Welcome to BusinessBankruptcies.com!

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

500 North Avenue, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:14-bk-31094
TYPE / CHAPTER
Voluntary / 11

Filed

6-6-14

Updated

9-13-23

Last Checked

6-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2015
Last Entry Filed
Jun 24, 2015

Docket Entries by Year

There are 245 older docket entries.

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

login purchase single case subscribe now

Apr 30, 2015 184 Document Notice of Filing 1111(b)(2) Election regarding property located at 2060 East Main Street, Bridgeport, CT (second mortgage) Filed by James M. Nugent on behalf of Manuel Moutinho Creditor,. (Nugent, James) (Entered: 04/30/2015)
Apr 30, 2015 185 Document Notice of Filing 1111(b)(2) Election regarding property located at 512 North Avenue, Bridgeport, CT (first mortgage) Filed by James M. Nugent on behalf of Manuel Moutinho, Trustee for the Mark IV Construction Co., Inc., 401(K) Savings Plan Creditor,. (Nugent, James) (Entered: 04/30/2015)
Apr 30, 2015 186 Document Notice of Filing 1111(b)(2) Election regarding property located at 500/512 North Avenue, Bridgeport, CT (second mortgage) Filed by James M. Nugent on behalf of DeKalb-Central Corporation Creditor,. (Nugent, James) (Entered: 04/30/2015)
Apr 30, 2015 187 Affidavit of Non-Compliance and Request for the /entry of an Order Either Converting Debtor's Chapter 11 Case to One Under Chapter 7 or Dismissing Case with a 180 Day Bar to Refiling Filed by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee, (RE: 52 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, Motion to Compel, Motion to Set Timetable, 74 Order on Motion to Set Timetable). (Mackey, Steven) (Entered: 04/30/2015)
May 6, 2015 Hearing Continued (related document(s): 165 Disclosure Statement filed by 500 North Avenue, LLC) Hearing to be held on 06/03/2015 at 11:00 AM at 18th Floor, Courtroom. (kv ) (Entered: 05/06/2015)
May 6, 2015 188 Response Affidavit Filed by Douglas S. Skalka on behalf of 500 North Avenue, LLC Debtor, (RE: 187 Affidavit filed by U.S. Trustee U. S. Trustee). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Skalka, Douglas) (Entered: 05/06/2015)
May 8, 2015 189 Notice of Hearing Set (RE: 52 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). Hearing to be held on 6/3/2015 at 11:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 05/08/2015)
May 11, 2015 190 BNC Certificate of Mailing - Hearing (RE: 189 Notice of Hearing). Notice Date 05/10/2015. (Admin.) (Entered: 05/11/2015)
May 18, 2015 191 Order Granting Eighth Interim Motion To Use Cash Collateral (RE: 60) Continued Use of Cash Collateral Hearing to be held on 6/3/2015 at 11:00 AM 18th Floor, Courtroom for 60, (RE: 60 Motion to Use Cash Collateral filed by Debtor 500 North Avenue, LLC) (Esposito, Pamela) (Entered: 05/18/2015)
May 20, 2015 192 Monthly Operating Report for Filing Period April, 2015 Filed by Douglas S. Skalka on behalf of 500 North Avenue, LLC Debtor,. (Skalka, Douglas) (Entered: 05/20/2015)
Show 10 more entries
Jun 3, 2015 Hearing Continued (related document(s): 52 Motion to Dismiss Case filed by U. S. Trustee) Hearing to be held on 06/24/2015 at 11:00 AM at 18th Floor, Courtroom. (kv ) (Entered: 06/03/2015)
Jun 3, 2015 Hearing Continued (RE: 197 Amended Disclosure Statement filed by Debtor 500 North Avenue, LLC). Hearing to be held on 6/24/2015 at 11:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 06/03/2015)
Jun 3, 2015 Hearing Held (RE: 60 Motion to Use Cash Collateral filed by Debtor 500 North Avenue, LLC)...GRANTED; Order due by 6/10/2015; Further Continued to 6/24/15 @ 11:00 (VanKruiningen, Karen) (Entered: 06/03/2015)
Jun 3, 2015 201 PDF with attached Audio File. Court Date & Time [ 6/3/2015 11:38:56 AM ]. File Size [ 2012 KB ]. Run Time [ 00:08:23 ]. (courtspeak). (Entered: 06/03/2015)
Jun 4, 2015 202 Amended Motion Filed by Douglas S. Skalka on behalf of 500 North Avenue, LLC, Debtor (RE: 94 Motion to Determine Claim Status filed by Debtor 500 North Avenue, LLC, Motion to Avoid Lien) (Skalka, Douglas) (Entered: 06/04/2015)
Jun 8, 2015 Hearing Continued (RE: 202 Amended Motion filed by Debtor 500 North Avenue, LLC). Hearing to be held on 6/17/2015 at 11:30 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 06/08/2015)
Jun 17, 2015 Hearing Held (related document(s): 148 Amended Motion filed by 500 North Avenue, LLC,...GRANTED by Agreement.. 194 Motion for Adequate Protection filed by Edward P Colacurcio, Roger K Colacurcio,...GRANTED For the Reasons Stated on the Record.. 202 Amended Motion filed by 500 North Avenue, LLC)....GRANTED by Agreeement; Order due by 06/24/2015 at 10:00 AM (kv ) (Entered: 06/17/2015)
Jun 17, 2015 203 PDF with attached Audio File. Court Date & Time [ 6/17/2015 11:43:55 AM ]. File Size [ 3412 KB ]. Run Time [ 00:14:13 ]. (courtspeak). (Entered: 06/17/2015)
Jun 18, 2015 204 Order Granting an Amended Motion (RE: 148) . (Esposito, Pamela) (Entered: 06/18/2015)
Jun 18, 2015 205 Order Granting an Amended Motion (RE: 202) . (Esposito, Pamela) (Entered: 06/18/2015)

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
3:14-bk-31094
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Jun 6, 2014
Type
voluntary
Terminated
Nov 19, 2018
Updated
Sep 13, 2023
Last checked
Jun 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1794 Barnum Avenue, Inc.
    Albina Pires
    Benchmark Municipal Tax Srvs
    Berthal Fisher
    BR 1, LLC
    Bridgeport Redevelopment Inc
    Bridgeport WPCA
    Cell Phone Club Inc.
    City of Bridgeport
    City Streets Inc.
    Com Link, Inc.
    Dade Realty Company I LLC
    Dahill Donofrio
    Daniel J. Rose, P.A.
    DeKalb-Central Corporation
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    500 North Avenue, LLC
    990 Naugatuck Avenue
    Milford, CT 06461
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx2137

    Represented By

    Douglas S. Skalka
    Neubert, Pepe, and Monteith
    195 Church Street, 13th Floor
    New Haven, CT 06510
    (203) 821-2000
    Fax : 203-821-2009
    Email: dskalka@npmlaw.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

    Steven E. Mackey
    Office of the U.S. Trustee
    The Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203) 773-2210

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 7, 2021 Auto-Swage Products, Inc. 11 5:2021bk50502
    Jul 23, 2020 AnnTaylor Distribution Services, Inc. parent case 11 3:2020bk33126
    Feb 1, 2020 Anthony Villano 11 3:2020bk30167
    Aug 8, 2019 PLB Holdings, LLC parent case 11 5:2019bk51068
    Aug 8, 2019 PureLatex Bliss, LLC parent case 11 5:2019bk51067
    Aug 8, 2019 Latex Foam Assets Acquisition, LLC parent case 11 5:2019bk51066
    Aug 8, 2019 Latex Foam International Holdings, Inc. parent case 11 5:2019bk51065
    Aug 8, 2019 Latex Foam International, LLC dba Talalay Global 11 5:2019bk51064
    Jan 16, 2019 Post Rd. Plaza LLC 7 3:2019bk30077
    May 30, 2014 Latex Foam Assets Acquisition, LLC parent case 11 5:14-bk-50849
    May 30, 2014 PLB Holdings, LLC parent case 11 5:14-bk-50848
    May 30, 2014 Latex Foam International Holdings, Inc. parent case 11 5:14-bk-50847
    May 30, 2014 PureLatex Bliss, LLC parent case 11 5:14-bk-50846
    May 30, 2014 Latex Foam International, LLC 11 5:14-bk-50845
    May 14, 2013 Auto-Swage Products, Inc. 11 5:13-bk-50742