Case number: 2:14-bk-20292 - Eternal Enterprise, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Eternal Enterprise, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    02/19/2014

  • Last Filing

    01/10/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 14-20292

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/19/2014
Date terminated:  01/03/2018
Plan confirmed:  04/13/2017
341 meeting:  03/28/2014

Debtor

Eternal Enterprise, Inc.

P.O. Box 260667
Hartford, CT 06126
HARTFORD-CT
Tax ID / EIN: 13-3955701

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

Irene Costello

Shipkevich PLLC
65 Broadway
Suite 508
New York, NY 10006
646.588.2794
Email: icostello@shipkevich.com

Thomas A. Gugliotti

Updike, Kelly & Spellacy, P.C.
Goodwin Square
225 Asylum Street
Ste 20th Floor
Hartford, CT 06103
860-548-2600
Fax : 860-548-2680
Email: tgugliotti@uks.com

Scott S. Orenstein

Goldberg Segalla LLP
100 Pearl Street
11th Floor
Hartford, CT 06103
860-760-3317
Email: scott.orenstein@snet.net

Peter L. Ressler

Groob Ressler & Mulqueen
123 York Street, Ste 1B
New Haven, CT 06511-0001
(203) 777-5741
Fax : 203-777-4206
Email: resslerlawoffice@gmail.com
TERMINATED: 05/03/2016

State Court Appointed Trustee

Vincent Michael Marino

Cohen and Wolf, P.C.
657 Orange Center Road
Orange, CT 06477
203-298-4066

represented by
Vincent M. Marino

Marino, Zabel & Schellenberg, PLLC
657 Orange Center Road
Orange, CT 06477
203-864-4511
Fax : 203-456-8249
Email: vmarino@mzslaw.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

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

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

Latest Dockets

Date Filed#Docket Text
01/10/20181323BNC Certificate of Mailing
(RE: 1317 Exhibit Letter).
Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
01/10/20181322BNC Certificate of Mailing
(RE: 1316 Exhibit Letter).
Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
01/10/20181321BNC Certificate of Mailing
(RE: 1315 Exhibit Letter).
Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
01/10/20181320BNC Certificate of Mailing
(RE: 1314 Exhibit Letter).
Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
01/10/20181319BNC Certificate of Mailing
(RE: 1313 Exhibit Letter).
Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
01/10/20181318BNC Certificate of Mailing
(RE: 1312 Exhibit Letter).
Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
01/08/20181317Exhibit Retrieval Letter sent to Jonathan Katz, Esq. Re: In Camera Submissions; Exhibit Letter Response due by 02/7/2018. (VanKruiningen, Karen) (Entered: 01/08/2018)
01/08/20181316Exhibit Retrieval Letter sent to Thomas Gugliotti, Esq. ; Exhibit Letter Response due by 02/7/2018. (VanKruiningen, Karen) (Entered: 01/08/2018)
01/08/20181315Exhibit Retrieval Letter sent to Kevin McEleney, Esq.; Exhibit Letter Response due by 02/7/2018. (VanKruiningen, Karen) (Entered: 01/08/2018)
01/08/20181314Exhibit Retrieval Letter sent to Steven Mackey, Esq; Exhibit Letter Response due by 02/7/2018. (VanKruiningen, Karen) (Entered: 01/08/2018)