Case number: 2:13-bk-22454 - Optimus Management Group, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Optimus Management Group, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    James J. Tancredi

  • Filed

    12/03/2013

  • Last Filing

    12/01/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 13-22454

Assigned to: James J. Tancredi
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/03/2013
Date terminated:  12/01/2016
341 meeting:  01/13/2014

Debtor

Optimus Management Group, LLC

1169 Main Street
East Hartford, CT 06108
HARTFORD-CT
Tax ID / EIN: 80-0510776
aka
Optimus Management Group, LLC-Delaware


represented by
Gary J. Greene

Greene Law, PC
11 Talcott Notch Road
Farmington, CT 06032
860-676-1336
Fax : 860-676-2250
Email: bankruptcy@greenelawpc.com

Trustee

Thomas C. Boscarino

Boscarino, Grasso & Twachtman
628 Hebron Avenue, Building 2
Suite 301
Glastonbury, CT 06033
(860)659-5657
TERMINATED: 12/09/2013

 
 
Trustee

Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860.432.7710

represented by
Anthony S. Novak

Chorches & Novak, P.C.
280 Adams Street
Manchester, CT 06042-1975
860-257-1980
Fax : (860) 645-1110
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
Abigail Hausberg

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210
Fax : 203-773-2217
Email: USTPREGION02.NH.ECF@USDOJ.GOV

Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/01/2016Bankruptcy Case Closed. (Leible, Beverly) (Entered: 12/01/2016)
11/30/201667Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Anthony S. Novak. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of the Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (McCabe, Kim) (Entered: 11/30/2016)
09/01/201666BNC Certificate of Mailing
(RE: 65 Order on Trustee's Final Report and Application(s) For Compensation filed by Trustee Anthony Novak).
Notice Date 09/01/2016. (Admin.) (Entered: 09/02/2016)
09/01/2016Case Reassigned from Judge Ann M. Nevins to Judge James J. Tancredi. (Allegro, Deirdre) (Entered: 09/01/2016)
08/30/201665Order Approving Amended Trustee's Final Report and Application(s) For Compensation for Anthony Novak, Trustee Chapter 7, Fees awarded: $378.93, Expenses awarded: $0.00; for Receivables Control Corporation, Other Professional, Fees awarded: $, Expenses awarded: $; (RE: 62 Amended Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee) (Tassmer, Kenneth) (Entered: 08/30/2016)
07/29/201664BNC Certificate of Mailing - PDF Document.
(RE: 63 Notice of Contested Matter Response Date - Trustee's Final).
Notice Date 07/29/2016. (Admin.) (Entered: 07/30/2016)
07/27/201663Notice of Contested Matter Response Date - Trustee's Final
(RE: 62 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee).
Contested Matter Response(s) due by 8/17/2016. (Leible, Beverly) (Entered: 07/27/2016)
07/27/201662Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Anthony S. Novak. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Amended Trustee's Final Report Filed by U.S. Trustee. (Attachments: # 1 Chapter 7 Trustee commission # 2 NFR) (McCabe, Kim) (Entered: 07/27/2016)
04/15/201661BNC Certificate of Mailing. Notice Date 04/15/2016. (Admin.) (Entered: 04/16/2016)
04/13/201660Order on Trustee's Final Report and Application(s) For Compensation for Receivables Control Corporation, Other Professional, Fees awarded: $13,386.16, Expenses awarded: $175.11; (RE: 56 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee) (Leible, Beverly) (Entered: 04/13/2016)