Case number: 2:15-bk-21045 - Holmes & Bahre Paint & Body Engineering, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Holmes & Bahre Paint & Body Engineering, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    James J. Tancredi

  • Filed

    06/12/2015

  • Last Filing

    04/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-21045

Assigned to: James J. Tancredi
Chapter 7
Voluntary
Asset


Date filed:  06/12/2015
341 meeting:  07/22/2015
Deadline for filing claims:  10/15/2015

Debtor

Holmes & Bahre Paint & Body Engineering, Inc.

P.O. Box 471
Canton, CT 06019
HARTFORD-CT
Tax ID / EIN: 06-1044235
dba
Holmes & Bahre Paint & Body, Inc.

dba
Holmes & Bahre Paint & Body Engine


represented by
Charles A. Maglieri

Advanced Bankruptcy Legal Service
34 Jerome Avenue
Bloomfield, CT 06002
(860) 242-0574
Fax : 860-243-0106
Email: office@charlesmaglieri.com

Trustee

John J. O'Neil

255 Main Street
Hartford, CT 06106
(860)527-3271
TERMINATED: 04/20/2023

represented by
Jeffrey Hellman

Law Offices of Jeffrey Hellman, LLC
195 Church Street
10th Floor
New Haven, CT 06510
203-691-8762
Fax : 203-823-4401
Email: jeff@jeffhellmanlaw.com
TERMINATED: 04/20/2023

Trustee

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204

 
 
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

Latest Dockets

Date Filed#Docket Text
04/20/2023141Notice Appointing Successor Trustee Bonnie C. Mangan Filed by U.S. Trustee. (McCabe, Kim) (Entered: 04/20/2023)
08/04/2022140Adversary Proceeding 2:16-ap-2023 Closed.
.
(kpb) (Entered: 08/04/2022)
12/31/2019139Amended Supplemental Document Supplemental Affidavit of Accountant Notice of Increase in Hourly Rates Filed by John J. O'Neil on behalf of John J. O'Neil Trustee,
(RE: 27 Application to Employ filed by Trustee John J. O'Neil).
(RE:138 Supplemental Document filed by Trustee John J. O'Neil).(O'Neil, John) Modified on 1/2/2020 (Tassmer, Kenneth). (Entered: 12/31/2019)
12/05/2018138Supplemental Document Supplemental Affidavit of Accountant Notice of Increase in Hourly Rates Filed by John J. O'Neil on behalf of John J. O'Neil Trustee,
(RE: 27 Application to Employ filed by Trustee John J. O'Neil).
(O'Neil, John) (Entered: 12/05/2018)
08/09/2018137BNC Certificate of Mailing - PDF Document.
(RE: 136 Order).
Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018)
08/07/2018136Order Granting Motion for Appointment of Special Deputy United States Marshal (RE: 132). (Watson, Lisa) (Entered: 08/07/2018)
08/02/2018Hearing Held. Order approving to enter
(RE: 132 Application to Appoint filed by Trustee's Attorney Law Offices of Jeffrey Hellman, LLc).
(DeNicola, Donna) (Entered: 08/03/2018)
08/02/2018135PDF with attached Audio File. Court Date & Time [ 8/2/2018 11:58:14 AM ]. File Size [ 326 KB ]. Run Time [ 00:00:54 ]. (courtspeak). (Entered: 08/02/2018)
07/18/2018134BNC Certificate of Mailing - Hearing
(RE: 133 Notice of Hearing).
Notice Date 07/18/2018. (Admin.) (Entered: 07/19/2018)
07/16/2018133Notice of Hearing Set
(RE: 132 Application to Appoint Richard Ostop as Special Deputy United StatesMarshal filed by Trustee's Attorney Law Offices of Jeffrey Hellman, LLc).
Hearing to be held on 8/2/2018 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 pm on 7/26/2018. (Watson, Lisa) (Entered: 07/16/2018)