Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

18 Sherman Ave LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50466
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-16

Updated

9-13-23

Last Checked

6-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 22, 2016
Last Entry Filed
Jun 20, 2016

Docket Entries by Year

There are 26 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 2, 2016 24 Notice of Hearing Set (RE: 21 Application to Employ filed by Debtor 18 Sherman Ave LLC). Hearing to be held on 6/2/2016 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 05/02/2016)
May 2, 2016 Meeting of Creditors Held, Statement Adjourning 341(a)Meeting of Creditors. Filed by U.S. Trustee. (RE: 2 Meeting of Creditors). 341(a) Meeting Continued to 5/23/2016 at 03:00 PM at Office of the UST. (Claiborn, Holley) (Entered: 05/02/2016)
May 4, 2016 25 Notice of Appearance and Request for Notice Filed by Vincent J. Averaimo on behalf of Nationstar Mortgage LLC Creditor, . (Averaimo, Vincent) (Entered: 05/04/2016)
May 4, 2016 26 Amended Application to Employ Counsel Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC, Debtor. (Attachments: # 1 Certification # 2 Proposed Order) (Corazzelli, Frank). Related document(s) 21 Application to Employ filed by Debtor 18 Sherman Ave LLC. Modified on 5/5/2016 (Leible, Beverly). (Entered: 05/04/2016)
May 5, 2016 27 BNC Certificate of Mailing - Hearing (RE: 23 Notice of Hearing). Notice Date 05/04/2016. (Admin.) (Entered: 05/05/2016)
May 5, 2016 28 Notice of Hearing Set FOR ADMINISTRATIVE PURPOSES ONLY (RE: 26 Application to Employ filed by Debtor 18 Sherman Ave LLC). Hearing to be held on 6/2/2016 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Leible, Beverly) (Entered: 05/05/2016)
May 5, 2016 29 Notice of RESCHEDULED Hearing time (RE: 16 Motion to Dismiss Case filed by Creditor United States Internal Revenue Service, 26 Application to Employ filed by Debtor 18 Sherman Ave LLC). Hearing to be held on 6/2/2016 at 02:00 PM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 05/05/2016)
May 6, 2016 30 Motion to Dismiss Case For 11 USC Sec. 1112(b)(1) bad faith Filed by Vincent J. Averaimo on behalf of Nationstar Mortgage LLC, Creditor. (Averaimo, Vincent) Motion to be refiled - Modified on 5/9/2016 (Leible, Beverly). (Entered: 05/06/2016)
May 8, 2016 31 BNC Certificate of Mailing - Hearing (RE: 29 Notice of Hearing). Notice Date 05/07/2016. (Admin.) (Entered: 05/08/2016)
May 9, 2016 32 Amended Motion to Dismiss Case For 11 USC Sec. 1112(b)(1) bad faith Filed by Vincent J. Averaimo on behalf of Nationstar Mortgage LLC, Creditor (RE: 30 Motion to Dismiss Case filed by Creditor Nationstar Mortgage LLC) (Averaimo, Vincent) (Entered: 05/09/2016)
Show 10 more entries
May 21, 2016 42 BNC Certificate of Mailing - Hearing (RE: 38 Notice of Hearing). Notice Date 05/14/2016. (Admin.) (Entered: 05/21/2016)
May 23, 2016 43 Notice of Appearance and Request for Notice Filed by Linda St. Pierre on behalf of Bank of New York Mellon, fka the Bank of New York, as trustee, on behalf of the holders of the Alternative Loan Trust 2005-56, Mortgage Pass-Through Certificates, Series 2005-56 Creditor, . (St. Pierre, Linda) (Entered: 05/23/2016)
May 23, 2016 Meeting of Creditors Held, Meeting of Creditors Continued (For Reporting Purposes Only) Filed by U.S. Trustee. (RE: Meeting of Creditors Held filed by U.S. Trustee U. S. Trustee). 341(a) meeting to be held on 6/6/2016 at 04:00 PM at Office of the UST. (Claiborn, Holley) (Entered: 05/23/2016)
Jun 1, 2016 44 Document - Proposed Order Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC, Debtor (RE: 26 Application to Employ filed by Debtor 18 Sherman Ave LLC) (Entered: 06/01/2016)
Jun 1, 2016 45 Document - Amended Proposed Order Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC, Debtor (RE: 44 Motion to Amend filed by Debtor 18 Sherman Ave LLC) (Frank G. Corazzelli) (Entered: 06/01/2016)
Jun 1, 2016 46 Objection Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC Debtor, (RE: 16 Motion to Dismiss Case filed by Creditor United States Internal Revenue Service, Motion to Convert Chapter 11 to Chapter 7). (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Corazzelli, Frank) (Entered: 06/01/2016)
Jun 2, 2016 Hearing Held (RE: 26 Application to Employ filed by Debtor 18 Sherman Ave LLC). Aproved (Durrenberger, Lisa) (Entered: 06/02/2016)
Jun 2, 2016 47 Order Granting Application to Employ Frank G. Corazzelli for the Debtor (RE: 26). (Durrenberger, Lisa) (Entered: 06/02/2016)
Jun 2, 2016 Hearing Continued for telephonic hearing to discuss a scheduling order for trial (RE: 16 Motion to Dismiss Case filed by Creditor United States Internal Revenue Service, 32 Motion to Dismiss Case filed by Creditor Nationstar Mortgage LLC). Hearing to be held on 6/10/2016 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 06/02/2016)
Jun 2, 2016 48 PDF with attached Audio File. Court Date & Time [ 6/2/2016 2:12:38 PM ]. File Size [ 21383 KB ]. Run Time [ 00:59:24 ]. (courtspeak). (Entered: 06/02/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-50466
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Apr 1, 2016
Type
voluntary
Terminated
Aug 30, 2016
Updated
Sep 13, 2023
Last checked
Jun 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aurora Loan Services
    Countrywide
    Countrywide Home Loan
    First Niagara Bank
    Green Tree Servicing, LLC
    Internal Revenue Service
    Internal Revenue Service
    Lehman Brothers
    Lehman Brothers Bank, FSB
    Nationstar Mortgage LLC
    Nationstar Mortgage, LLC
    Pamela and Robert Gabriel
    Real Time Resolutions
    Select Portfolio Servicing, Inc.
    SNET
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    18 Sherman Ave LLC
    1200 East Putnam Avenue
    Riverside, CT 06878
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx3658

    Represented By

    Frank G. Corazzelli
    Kasuri & Corazzelli Law Offices
    4 Research Drive, Suite 402
    One Reservoir Corporate Center
    Shelton, CT 06484
    (203) 706-5920
    Email: fecoraz@optonline.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2023 SMI Group Ultimate Holdings, Inc. parent case 11 4:2023bk90909
    Dec 4, 2023 SMI Topco Holdings, Inc. parent case 11 4:2023bk90908
    Dec 4, 2023 SMI Group Ultimate Holdings, Inc. parent case 11 9:2023bk90909
    Dec 4, 2023 SMI Topco Holdings, Inc. parent case 11 9:2023bk90908
    Dec 22, 2022 Hyper-Opt Technologies Holdings, LLC 7 1:2022bk11334
    Apr 13, 2020 CG 2018 Condo, LLC 7 5:2020bk50398
    Jan 12, 2020 Catwalk Fitness, LLC 7 5:2020bk50045
    May 7, 2019 Triomphe Hospitality Group, Inc. 11 5:2019bk50628
    Mar 14, 2019 Armstead Risk Management Inc. 11 1:2019bk41489
    Sep 14, 2015 Muhammad J. Toor 11 5:15-bk-51292
    Mar 12, 2015 Irving Avenue Stamford, LLC 7 5:15-bk-50330
    May 27, 2014 Soup Home Furnishings, Inc. 7 5:14-bk-50806
    Apr 2, 2014 Soup Home Furnishings, LLC 7 5:14-bk-50496
    Apr 15, 2012 T-Green Carting, LLC 11 5:12-bk-50689
    Sep 13, 2011 The Kneaded Touch Fitness , Inc. 7 5:11-bk-51840