Welcome to BusinessBankruptcies.com!

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

Thee Ellsworth Manor

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50612
TYPE / CHAPTER
Voluntary / 11

Filed

5-6-16

Updated

11-21-19

Last Checked

11-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2019
Last Entry Filed
Oct 25, 2019

Docket Entries by Year

There are 226 older docket entries.

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

login purchase single case subscribe now

Mar 27, 2019 202 Certificate of Service Filed by Anthony S. Novak on behalf of Gary S. Olsen Debtor, (RE: 200 Motion for Order filed by Debtor Gary S. Olsen, 201 Notice of Hearing). (Novak, Anthony) (Entered: 03/27/2019)
Mar 30, 2019 203 BNC Certificate of Mailing - Hearing (RE: 201 Notice of Hearing). Notice Date 03/29/2019. (Admin.) (Entered: 03/30/2019)
Apr 2, 2019 204 Objection to Chapter 11 Debtor's Motion to Establish Bidding Procedures for Sale of Debtor's Real Property Located at 29 Joray Road, Sharon, Connecticut Filed by Patrick J. McGrath on behalf of F & S Investments, LLC Creditor, (RE: 200 Motion for Order filed by Debtor Gary S. Olsen). (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) (McGrath, Patrick) (Entered: 04/02/2019)
Apr 8, 2019 205 Monthly Operating Report for Filing Period February 2019 Filed by Anthony S. Novak on behalf of Gary S. Olsen Debtor,. (Novak, Anthony) (Entered: 04/08/2019)
Apr 9, 2019 206 Hearing Continued for the reasons stated on the record (RE: 200 Motion for Order filed by Debtor Gary S. Olsen). Hearing to be held on 4/30/2019 at 12:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Pettway, Christina) Modified on 4/11/2019 to correct the time the continued hearing will be heard. (Pettway, Christina) (Entered: 04/09/2019)
Apr 9, 2019 207 PDF with attached Audio File. Court Date & Time [ 4/9/2019 10:09:23 AM ]. File Size [ 321 KB ]. Run Time [ 00:00:53 ]. (courtspeak). (Entered: 04/09/2019)
Apr 9, 2019 208 PDF with attached Audio File. Court Date & Time [ 4/9/2019 10:59:31 AM ]. File Size [ 5490 KB ]. Run Time [ 00:15:15 ]. (courtspeak). (Entered: 04/09/2019)
Apr 12, 2019 209 Notice of DEBTOR'S REPORT TO THE COURT REGARDING STATUS OF STATE COURT FORECLOSURE PROCEEDINGS Filed by Anthony S. Novak on behalf of Gary S. Olsen Debtor,. (Novak, Anthony) (Entered: 04/12/2019)
Apr 29, 2019 210 Motion to Dismiss Case Substantial and Continuing Losses to the Estate; Inability to Effectuate Substantial Consummation of a Confirmed Plan; Material Default by the Debtor with Respect to a Confirmed Plan, and Failure to Timely File Monthly Operating Reports Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Mackey, Steven) (Entered: 04/29/2019)
Apr 29, 2019 211 Request for Notices Filed by Erin Elam on behalf of U.S. BANK NATIONAL ASSOCIATION Creditor, . (Elam, Erin) (Entered: 04/29/2019)
Show 10 more entries
May 29, 2019 222 Hearing Continued for the reasons stated on the record. (RE: 210 Motion to Dismiss Case filed by U.S. Trustee ). Hearing to be held on 8/6/2019 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Pettway, Christina) (Entered: 05/29/2019)
Jun 21, 2019 223 Monthly Operating Report for Filing Period May 2019 Filed by Anthony S. Novak on behalf of Gary S. Olsen Debtor,. (Novak, Anthony) (Entered: 06/21/2019)
Jul 22, 2019 224 Monthly Operating Report for Filing Period June 2019 Filed by Anthony S. Novak on behalf of Gary S. Olsen Debtor,. (Novak, Anthony) (Entered: 07/22/2019)
Aug 6, 2019 225 PDF with attached Audio File. Court Date & Time [ 8/6/2019 10:21:24 AM ]. File Size [ 2607 KB ]. Run Time [ 00:07:15 ]. (courtspeak). (Entered: 08/06/2019)
Aug 7, 2019 226 Hearing Continued final for the reasons stated on the record. (RE: 210 Motion to Dismiss Case filed by U. S. Trustee). Final Hearing to be held on 9/10/2019 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Senteio, Renee) (Entered: 08/07/2019)
Aug 20, 2019 227 Monthly Operating Report for Filing Period July 2019 Filed by Anthony S. Novak on behalf of Gary S. Olsen Debtor,. (Novak, Anthony) (Entered: 08/20/2019)
Sep 10, 2019 228 Final Application for Compensation (Supplemental) for Anthony S. Novak, Debtor's Attorney, Fee: $11730.00, Expenses: $5.10. Filed by Anthony S. Novak, Attorney. (Novak, Anthony) (Entered: 09/10/2019)
Sep 10, 2019 229 Hearing Held. Order Granting dismissal of the case without prejudice to enter for the reasons stated on the record (RE: 210 Motion to Dismiss Case filed by U. S. Trustee). The court retains jurisdiction to hear the fee application due October 1, 2019 to be filed by Attorney Novak. (Senteio, Renee) (Entered: 09/10/2019)
Sep 10, 2019 230 PDF with attached Audio File. Court Date & Time [ 9/10/2019 10:28:06 AM ]. File Size [ 6226 KB ]. Run Time [ 00:17:18 ]. (courtspeak). (Entered: 09/10/2019)
Sep 11, 2019 231 Notice of Hearing Issued (RE: 228 Application for Compensation filed by Debtor's Attorney Novak Law Office, P.C.). Hearing to be held on 10/8/2019 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 4:00 pm on 10/1/2019. (Pettway, Christina) (Entered: 09/11/2019)

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-50612
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
May 6, 2016
Type
voluntary
Terminated
Oct 25, 2019
Updated
Nov 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accredited Home Lender
    Allen, Maxwell & Silver Inc
    American Adjustment Bureau
    American Home Mtg Serv
    Bank of America
    Bank of America, NA
    Barter Business Unlimited
    Belmont Veterinarian
    Beneficial Financia I Inc.
    Beneficial Financial I Inc.
    Beneficial Financial I, Inc.
    Beneficial/HFC
    Bentley Veterinary Practice
    Blood Horse
    Breeders Cup Ltd
    There are 69 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gary S. Olsen
    29 Joray Road
    Sharon, CT 06069
    LITCHFIELD-CT
    SSN / ITIN: xxx-xx-9352
    dba Thee Ellsworth Manor
    dba Ellsworth Spiritual Sanctuary LLC
    dba Ellsworth Stone

    Represented By

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710
    Fax : (860) 432-7724
    Email: AnthonySNovak@aol.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
    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 #
    Dec 13, 2023 Kenneth Thompson, LLC 11 4:2023bk36025
    Nov 2, 2021 Robert Ciriello, LLC 7 5:2021bk50675
    May 28, 2020 Central Dover Development Corporation 11 4:2020bk35599
    Jul 20, 2018 Berkshire Corner Properties, LLC 11 4:2018bk36212
    Oct 3, 2017 Gilmor Glassworks 11 4:17-bk-36681
    May 22, 2017 Skip Barber Racing School LLC 11 4:17-bk-35871
    Sep 5, 2014 Pet e-Tailing Group, LLC 7 5:14-bk-51381
    Nov 12, 2013 MCJ, LLC 11 5:13-bk-51779
    Sep 30, 2013 Rooster Tail, LLC 11 5:13-bk-51536
    Sep 4, 2013 58-62 Hartford Avenue LLC 11 5:13-bk-51397
    Sep 4, 2013 48-54 Hartford Avenue LLC 11 5:13-bk-51396
    Sep 4, 2013 56 Hartford Avenue, LLC 11 5:13-bk-51394
    Aug 2, 2012 MTC Commons, LLC 11 4:12-bk-36997
    Sep 21, 2011 Home Services Network, LLC 7 5:11-bk-51903
    Jul 11, 2011 Hawk's Nest Land, LLC 7 5:11-bk-51415