Holmes & Bahre Paint & Body Engineering, Inc.
7
James J. Tancredi
06/12/2015
04/20/2023
Yes
v
Assigned to: James J. Tancredi Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/20/2023 | 141 | Notice Appointing Successor Trustee Bonnie C. Mangan Filed by U.S. Trustee. (McCabe, Kim) (Entered: 04/20/2023) |
08/04/2022 | 140 | Adversary Proceeding 2:16-ap-2023 Closed. . (kpb) (Entered: 08/04/2022) |
12/31/2019 | 139 | Amended 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) |
12/05/2018 | 138 | 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). (O'Neil, John) (Entered: 12/05/2018) |
08/09/2018 | 137 | BNC Certificate of Mailing - PDF Document. (RE: 136 Order). Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) |
08/07/2018 | 136 | Order Granting Motion for Appointment of Special Deputy United States Marshal (RE: 132). (Watson, Lisa) (Entered: 08/07/2018) |
08/02/2018 | Hearing 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) | |
08/02/2018 | 135 | PDF 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) |
07/18/2018 | 134 | BNC Certificate of Mailing - Hearing (RE: 133 Notice of Hearing). Notice Date 07/18/2018. (Admin.) (Entered: 07/19/2018) |
07/16/2018 | 133 | Notice 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) |