Welcome to BusinessBankruptcies.com!

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

Harbor Point Restaurant RE, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50687
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-16

Updated

5-17-17

Last Checked

5-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2017
Last Entry Filed
Apr 19, 2017

Docket Entries by Year

There are 94 older docket entries.

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

login purchase single case subscribe now

Nov 28, 2016 85 Motion to Surrender Leased Premises With Debtor Harbor Restaurant RE, LLC Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC, Creditor. (Burton, Penny) Modified on 12/13/2016 - This motion has been dismissed/withdrawn by party filer via document no. 97.(Burton, Penny). (Entered: 11/28/2016)
Nov 28, 2016 86 Motion to Expedite Hearing and to Limit Notice Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC, Creditor (RE: 12 Motion for Relief From Stay filed by Debtor Harbor Point Restaurant RE, LLC) (Burton, Penny) (Entered: 11/28/2016)
Nov 29, 2016 87 Order Granting Motion Expedite Hearing (RE: 86) for 12 Motion for Relief from Stay regarding Non-residential real property. Fee Amount $176. Fee to be Paid by Internet Credit Card. Filed by Patrick M. Birney on behalf of Harbor Point Restaurant RE, LLC, Debtor Hearing to be held on 12/7/2016 at 01:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. (RE: 12 Motion for Relief From Stay filed by Debtor Harbor Point Restaurant RE, LLC) (Senteio, Renee) Modified on 12/2/2016. This order has been superseded by ECF No. 93 Order Granting Corrected Motion to Expedite Hearing (RE: 92) Motion to Reject Surrender Leased Premises With Debtor Harbor Restaurant RE, LLC Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC, Creditor. ECF No. 12 will not be heard on 12/7/16 1t 1:00. ECF No. 92 will be heard on 12/7/16 at 1:00. (Waterbury, Susan). (Entered: 11/29/2016)
Nov 29, 2016 88 Notice of Hearing Set (RE: 85 Motion to Assume/Reject filed by Creditor Four Harbor Point Square, LLC). Hearing to be held on 1/3/2017 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. Objection and/or Certificate of Service deadline: before 4:00 pm on 12/27/2016. (Rai, Sujata) (Entered: 11/29/2016)
Dec 1, 2016 89 Document Corrected Ex Parte Motion to Set a Hearing Date and Limit Notice Filed by Patrick M. Birney, (RE: 85 Motion to Assume/Reject filed by Creditor Four Harbor Point Square, LLC). (Attachments: # 1 Order) (Birney, Patrick) Modified on 12/2/2016 Incorrect event used.re docketed as doc no. 92. (Staton, Sandra). (Entered: 12/01/2016)
Dec 1, 2016 90 Certificate of Service Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC Creditor, (RE: Related document(s) 92 Amended Motion to Expedite Hearing Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC, Creditor filed by Creditor Four Harbor Point Square, LLC. (Birney, Patrick). Modified on 12/2/2016 (Staton, Sandra). (Entered: 12/01/2016)
Dec 2, 2016 91 BNC Certificate of Mailing (RE: 87 Order on Motion to Expedite Hearing). Notice Date 12/01/2016. (Admin.) (Entered: 12/02/2016)
Dec 2, 2016 92 Corrected Motion to Expedite Hearing Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC, Creditor, Amended Motion to Limit Notice Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC, Creditor (RE: 86 Motion to Expedite Hearing filed by Creditor Four Harbor Point Square, LLC, Motion to Limit Notice) (Staton, Sandra) (Entered: 12/02/2016)
Dec 2, 2016 93 Order Granting Corrected Motion Expedite Hearing (RE: 92) Motion to Reject Surrender Leased Premises With Debtor Harbor Restaurant RE, LLC Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC, Creditor Hearing to be held on 12/7/2016 at 01:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. (RE: 85 Motion to Assume/Reject filed by Creditor Four Harbor Point Square, LLC) (Waterbury, Susan) (Entered: 12/02/2016)
Dec 2, 2016 94 Certificate of Service Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC Creditor, (RE: 93 Order on Motion to Expedite Hearing). (Birney, Patrick) (Entered: 12/02/2016)
Show 10 more entries
Feb 13, 2017 102 Application for Compensation for Scott M. Charmoy, Debtor's Attorney, Fee: $14,457.00, Expenses: $497.12 Filed by Harbor Point Restaurant RE, LLC, Debtor. (Charmoy, Scott) Modified on 2/14/2017 - to correct expense amount. (Burton, Penny). (Entered: 02/13/2017)
Feb 13, 2017 103 Motion to Dismiss Case For inability to propose Chapter 11 plan Filed by Scott M. Charmoy on behalf of Harbor Point Restaurant RE, LLC, Debtor. (Charmoy, Scott) (Entered: 02/13/2017)
Feb 14, 2017 104 Notice of Hearing Set (RE: 102 Application for Compensation filed by Debtor Harbor Point Restaurant RE, LLC, 103 Motion to Dismiss Case filed by Debtor Harbor Point Restaurant RE, LLC). Hearing to be held on 3/14/2017 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. Objection and/or Certificate of Service deadline: before 4:00 pm on 3/7/2017. Certificate of Service due by 3/7/2017. (Rai, Sujata) (Entered: 02/14/2017)
Feb 15, 2017 105 Certificate of Service Filed by Scott M. Charmoy on behalf of Harbor Point Restaurant RE, LLC Debtor, (RE: 102 Application for Compensation filed by Debtor Harbor Point Restaurant RE, LLC, 103 Motion to Dismiss Case filed by Debtor Harbor Point Restaurant RE, LLC, 104 Notice of Hearing). (Charmoy, Scott) (Entered: 02/15/2017)
Feb 17, 2017 106 BNC Certificate of Mailing - Hearing (RE: 104 Notice of Hearing). Notice Date 02/16/2017. (Admin.) (Entered: 02/17/2017)
Mar 1, 2017 107 Notice of Rescheduled Hearing Set (RE: 102 Application for Compensation filed by Debtor Harbor Point Restaurant RE, LLC, 103 Motion to Dismiss Case filed by Debtor Harbor Point Restaurant RE, LLC). Hearing to be held on 3/28/2017 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. Objection and/or Certificate of Service deadline: before 4:00 pm on 3/21/2017. (Durrenberger, Lisa) (Entered: 03/01/2017)
Mar 5, 2017 108 BNC Certificate of Mailing - Hearing (RE: 107 Notice of Hearing). Notice Date 03/04/2017. (Admin.) (Entered: 03/05/2017)
Mar 12, 2017 109 Certificate of Service Filed by Scott M. Charmoy on behalf of Harbor Point Restaurant RE, LLC Debtor, (RE: 107 Notice of Hearing). (Charmoy, Scott) (Entered: 03/12/2017)
Mar 20, 2017 110 U.S. Trustee's Statement of Limited Objection: Debtor owes monthly operating reports for January 2017 and February 2017 and owes chapter 11 quarterly fees. The Debtor should be required to file all outstanding monthly operating reports and pay accrued chapter 11 quarterly fees prior to dismissal. Filed by U.S. Trustee. (RE: 103 Motion to Dismiss Case filed by Debtor Harbor Point Restaurant RE, LLC). (Claiborn, Holley) (Entered: 03/20/2017)
Mar 20, 2017 111 Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: 102 Application for Compensation filed by Debtor Harbor Point Restaurant RE, LLC). (Claiborn, Holley) (Entered: 03/20/2017)

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-50687
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
May 25, 2016
Type
voluntary
Terminated
Apr 19, 2017
Updated
May 17, 2017
Last checked
May 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bill Chimos
    BPG Group Inc.
    BPG Group Inc.
    BPG Group Inc.
    BPG Group Inc.
    Duncan Barr, Esq.
    Five and One, Inc.
    Four Harbor Point Square, LLC
    Four Harbor Point Square, LLC
    Magna Construction Limited LLC
    Mark J. Grenier, Esq.

    Parties

    Debtor

    Harbor Point Restaurant RE, LLC
    c/o Bill P. Chimos
    Zeitlin & De Chiara LLP
    801 2nd Avenue
    New york, NY 10017
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx8376

    Represented By

    Scott M. Charmoy
    Charmoy & Charmoy
    1700 Post Road, Suite C-9
    P.O. Box 804
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2017 South Texas Materials LLC 11 5:17-bk-50935
    Mar 14, 2016 759 Atlantic LLC 7 5:16-bk-50357
    Mar 8, 2016 Washington Management, LLC 11 5:16-bk-50333
    Nov 27, 2012 Summer Office Building LP 11 5:12-bk-52122
    Nov 27, 2012 Waterfront Office Building LP 11 5:12-bk-52121
    Oct 11, 2012 RF BESD Hold Corporation 7 1:12-bk-12843
    Oct 11, 2012 RF VCS Development Corp. 7 1:12-bk-12842
    Oct 11, 2012 RF BUHSD Development Corp 7 1:12-bk-12841
    Oct 11, 2012 RF Douglas County Development Corp. 7 1:12-bk-12840
    Oct 11, 2012 RF Santa Monica Development Corp. 7 1:12-bk-12838
    Oct 11, 2012 Regeneration Finance Corporation 7 1:12-bk-12835
    Oct 11, 2012 RF Santa Monica Hold LLC 7 1:12-bk-12839
    Oct 11, 2012 Regeneration Finance Development LLC 7 1:12-bk-12837
    Oct 11, 2012 Regeneration Finance LLC 7 1:12-bk-12836
    Apr 16, 2012 STEP Plan Services, Inc. 11 5:12-bk-50695