Case number: 5:18-bk-50991 - 508 Roundhill, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    508 Roundhill, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    08/01/2018

  • Last Filing

    02/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 18-50991

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  08/01/2018
341 meeting:  11/19/2018
Deadline for filing claims:  12/04/2018

Debtor

508 Roundhill, LLC

40 West Elm Street
Suite 1-D
Greenwich, CT 06831
FAIRFIELD-CT
Tax ID / EIN: 26-0513646

represented by
Scott M. Charmoy

Charmoy & Charmoy
1700 Post Road, Suite C-9
Fairfield, CT 06824
(203) 255-8100
Fax : 203-255-8101
Email: scottcharmoy@charmoy.com

U.S. Trustee

U. S. Trustee

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : (203) 773-2217
Email: holley.l.claiborn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/30/201867Monthly Operating Report for Filing Period October 2018 Filed by Scott M. Charmoy on behalf of 508 Roundhill, LLC Debtor,
.
(Charmoy, Scott) (Entered: 11/30/2018)
11/30/201866Amended Statements - Statement of Financial Affairs , Amended Schedules EF, Amended Form 202 Fee Amount $31. Filed by Scott M. Charmoy on behalf of 508 Roundhill, LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor 508 Roundhill, LLC).
(Charmoy, Scott) Modified on 11/30/2018 to add amended form 202 in text (Steady, Theresa). (Entered: 11/30/2018)
11/29/201865BNC Certificate of Mailing - Hearing
(RE: 64 Notice of Hearing).
Notice Date 11/29/2018. (Admin.) (Entered: 11/30/2018)
11/27/201864Notice of Hearing Set
(RE: 63 Final Application for Compensation filed by Attorney Charmoy & Charmoy).
Hearing to be held on 1/8/2019 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 4:00 pm on 1/2/2019. (Rai, Sujata) (Entered: 11/27/2018)
11/27/201863Final Application for Compensation for Scott M. Charmoy, Debtor's Attorney, Fee: $19847.50, Expenses: $45.30. Filed by Scott M. Charmoy, Attorney. (Charmoy, Scott) (Entered: 11/27/2018)
11/14/201862Request for Transcript Sent
(RE: 61 Request for Transcript filed by Creditor JPMorgan Chase Bank, National Association on an Ordinary basis.
Hearing held on 11/9/2018 (Attachments: # 1 Appearances) (Rai, Sujata) (Entered: 11/14/2018)
11/14/201861Request for Transcript pdf with attached audio file. Hearing held on 11/09/2018 Filed by Brian D. Rich on behalf of JPMorgan Chase Bank, National Association, Creditor Transcription Service Requested: Fiore Reporting and Transcription (Rich, Brian) (Entered: 11/14/2018)
11/09/201860PDF with attached Audio File. Court Date & Time [ 11/9/2018 11:04:28 AM ]. File Size [ 9419 KB ]. Run Time [ 00:26:10 ]. (courtspeak). (Entered: 11/09/2018)
11/09/201859
ORDER REGARDING MOTION FOR ADEQUATE PROTECTION OR FOR ALTERNATIVE RELIEF AND PROPOSED STIPULATED ORDER OF DISMISSAL.
On November 6, 2018, a hearing was held on the Motion for Adequate Protection or Alternative Relief, ECF No. 33. During the hearing, the issue of whether the Debtor's case should be dismissed was addressed and the hearing was continued to November 9, 2018. On November 9, 2018, the Debtor and JP Morgan Chase Bank, National Association filed a Proposed Stipulated Order of Dismissal, ECF No. 57. The Proposed Stipulated Order of Dismissal and other pleadings and issues in the case were addressed at the continued hearing held on November 9, 2018. For the reasons stated on the record, it is hereby

ORDERED
: At or before 5:00 p.m. on November 9, 2018, the Debtor's counsel shall: (i) serve the Proposed Stipulated Order of Dismissal on all creditors and parties in interest in accordance with FRBP 2002(a)(4); and (ii) file a certificate of service demonstrating that service was made in compliance with this Order; and it is further

ORDERED
: A hearing on the Proposed Stipulated Order of Dismissal will be held on December 4, 2018, at 10:00 a.m. and Ms. DeVito, the manager of the Debtor, and the Debtor's counsel, shall appear at the hearing; and it is further

ORDERED
: At or before 4:00 p.m. on November 27, 2018, the Debtor's counsel shall file a fee application in accordance with the applicable provisions of the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the Local Rules of Bankruptcy Procedure for the District of Connecticut. Signed by Chief Judge Julie A. Manning on November 9, 2018. (Senteio, Renee) (Entered: 11/09/2018)

11/09/201858Certificate of Service Filed by Scott M. Charmoy on behalf of 508 Roundhill, LLC Debtor,
(RE: 57 Proposed Order Requested by Judge filed by Debtor 508 Roundhill, LLC, Hearing Held).
(Charmoy, Scott) (Entered: 11/09/2018)