Case number: 2:15-bk-22187 - Kennedy Electrical Contractors, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Kennedy Electrical Contractors, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    James J. Tancredi

  • Filed

    12/23/2015

  • Asset

    Yes

Docket Header
REOPENED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-22187

Assigned to: James J. Tancredi
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  12/23/2015
Date reopened:  04/02/2018
Date terminated:  04/20/2018
341 meeting:  03/07/2016

Debtor

Kennedy Electrical Contractors, Inc.

P. O. Box 9409
Bristol, CT 06011-9409
HARTFORD-CT
Tax ID / EIN: 06-0944965

represented by
Jefferson Hanna, III

484 Main Street
Suite 23
Middletown, CT 06457
(860) 347-4741
Fax : 860-347-0478
Email: jeffersonhanna@sbcglobal.net

Trustee

Anthony S. Novak

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

represented by
Steven B. Kaplan

Michelson Kane Royster and Barger
93 Oak Street
Hartford, CT 06106
(860) 522-1243

Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860.432.7710
Fax : 860.432.7724
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
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

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
04/20/2018Bankruptcy Case Closed. (Morgan, Nashae) (Entered: 04/20/2018)
04/02/2018164Order Vacating Discharge Order for Debtor (RE: 162 Order Discharging Debtor). (Morgan, Nashae) (Entered: 04/02/2018)
04/02/2018163Order Reopening Case. (Morgan, Nashae) (Entered: 04/02/2018)
03/29/2018Bankruptcy Case Closed. (Morgan, Nashae) Modified on 3/29/2018 Docketed in error. Order reopening case to enter (Morgan, Nashae). (Entered: 03/29/2018)
03/29/2018162Order Discharging Debtor. (Morgan, Nashae) Modified on 3/29/2018 Docketed in error. Order Revoking Discharge to enter (Morgan, Nashae). (Entered: 03/29/2018)
03/28/2018161Chapter 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: 03/28/2018)
11/05/2017160BNC Certificate of Mailing
(RE: 159 Order on Trustee's Final and Application for Compensation (TFR-UST) filed by Trustee Anthony S. Novak).
Notice Date 11/05/2017. (Admin.) (Entered: 11/05/2017)
11/03/2017159Order on Trustee's Final Report and Application(s) For Compensation for Anthony S. Novak, Trustee Chapter 7, Fees awarded: $29,884.62, Expenses awarded: $157.29; (RE: 156 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (Watson, Lisa) (Entered: 11/03/2017)
10/06/2017158BNC Certificate of Mailing - PDF Document.
(RE: 157 Notice of Contested Matter Response Date - Trustee's Final).
Notice Date 10/06/2017. (Admin.) (Entered: 10/07/2017)
10/04/2017157Notice of Contested Matter Response Date - Trustee's Final
(RE: 156 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee).
Contested Matter Response(s) due by 10/25/2017. (Esposito, Pamela) (Entered: 10/04/2017)