Case number: 2:15-bk-20062 - The Johnson Evergreen Corporation - Connecticut Bankruptcy Court

Case Information
  • Case title

    The Johnson Evergreen Corporation

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    01/14/2015

  • Last Filing

    02/26/2019

  • Asset

    Yes

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-20062

Assigned to: Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  01/14/2015
341 meeting:  02/13/2015
Deadline for filing claims:  05/14/2015

Debtor

The Johnson Evergreen Corporation

201 Chestnut Hill Road
Stafford Springs, CT 06076
TOLLAND-CT
Tax ID / EIN: 22-3012385

represented by
Eric A. Henzy

Reid and Riege, P.C.
1 Financial Plaza
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002
Email: ehenzy@reidandriege.com

Jon P. Newton

Reid and Riege PC
One Financial Plaza
Hartford, CT 06103
(860) 278-1150
Email: jnewton@reidandriege.com

Agnieszka Romanowska

Reid and Riege P.C.
One Financial Plaza, 21st Floor
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002
Email: aromanowska@rrlawpc.com

JoAnn C. Silvia

Michalik,Bauer,Silvia & Ciccarillo,LLP
35 Pearl Street,Suite 300
New Britain, CT 06051
(860) 832-4268
Email: jsilvia@mbsclawyers.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

Latest Dockets

Date Filed#Docket Text
01/06/201668BNC Certificate of Mailing
(RE: 67Notice of Reassignment of Case).
Notice Date 01/06/2016. (Admin.) (Entered: 01/07/2016)
01/03/201667Notice of Reassignment of Case. Judge Alan S. Trust added to case. Involvement of Judge Alan H.W. Shiff Terminated. (Waterbury, Susan) (Entered: 01/03/2016)
10/29/201566Monthly Operating Report for Filing Period September 1, 2015-September 30, 2015 Filed by Jon P. Newton on behalf of The Johnson Evergreen Corporation Debtor,
.
(Newton, Jon) (Entered: 10/29/2015)
09/30/201565Monthly Operating Report for Filing Period August 1-31, 2015 Filed by Jon P. Newton on behalf of The Johnson Evergreen Corporation Debtor,
.
(Newton, Jon) Modified on 10/1/2015 - to correct filing period month of report. (Burton, Penny). (Entered: 09/30/2015)
08/26/201564Monthly Operating Report for Filing Period July 2015 Filed by Jon P. Newton on behalf of The Johnson Evergreen Corporation Debtor,
.
(Newton, Jon) (Entered: 08/26/2015)
08/22/201563BNC Certificate of Mailing - PDF Document.
(RE: 62Order on Motion To Sell).
Notice Date 08/22/2015. (Admin.) (Entered: 08/23/2015)
08/20/201562Order Granting Motion To Sell
(Related Doc # 18)
, Granting Motion To Sell Free and Clear
(RE: 18)
. (Waterbury, Susan) (Entered: 08/20/2015)
07/31/201561Monthly Operating Report for Filing Period June 2015 Filed by Jon P. Newton on behalf of The Johnson Evergreen Corporation Debtor,
.
(Newton, Jon) (Entered: 07/31/2015)
07/28/201560PDF with attached Audio File. Court Date & Time [ 7/28/2015 2:13:10 PM ]. File Size [ 12539 KB ]. Run Time [ 00:34:50 ]. (courtspeak). (Entered: 07/28/2015)
07/28/2015Notice of Hearing Set FOR ADMINISTRATIVE PURPOSES ONLY
(RE: 59Objection filed by Creditor Clifford A. Zucker).
Hearing to be held on 7/28/2015 at 02:00 PM at Room 123, Courtroom. (Burton, Penny) (Entered: 07/28/2015)