Case number: 2:16-bk-20056 - Nautilus Development,Inc - Connecticut Bankruptcy Court

Case Information
  • Case title

    Nautilus Development,Inc

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    01/15/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
BARRED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 16-20056

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/15/2016
Date terminated:  05/05/2017
Debtor dismissed:  02/17/2017
341 meeting:  03/15/2016

Debtor

Nautilus Development,Inc

193 Thames Street
Groton, CT 06340
NEW LONDON-CT
Tax ID / EIN: 06-1284436

represented by
Joseph J. D'Agostino, Jr.

1062 Barnes Road
Suite 304
Wallingford, CT 06492
(203) 265-5222
Fax : 203-265-5236
Email: joseph@lawjjd.com

Peter L. Ressler

Groob Ressler & Mulqueen
123 York Street, Ste 1B
New Haven, CT 06511-0001
(203) 777-5741
Fax : 203-777-4206
Email: ressmul@yahoo.com
TERMINATED: 03/30/2016

State Court Appointed Trustee

Vincent M. Marino

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

 
 
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

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
05/05/2017Bankruptcy Case Closed. (Tassmer, Kenneth) (Entered: 05/05/2017)
04/23/2017179BNC Certificate of Mailing - PDF Document.
(RE: 178 Order on Application for Compensation).
Notice Date 04/23/2017. (Admin.) (Entered: 04/24/2017)
04/20/2017178Final Order Authorizing Application For Compensation
(RE: 164)
Approving for Joseph J. D'Agostino, fees awarded: $18178.54, expenses awarded: $0.00. (Tassmer, Kenneth) (Entered: 04/21/2017)
04/18/2017177Proposed Order Requested by Judge. Hearing was held on 3/30/2017. Filed by Joseph J. D'Agostino Jr. on behalf of Nautilus Development,Inc Debtor,
(RE: 164 Application for Compensation filed by Debtor Nautilus Development,Inc).
(D'Agostino, Joseph) (Entered: 04/18/2017)
03/30/2017Hearing Held; Approved; Order Due: April 13, 2017
(RE: 164 Application for Compensation filed by Debtor Nautilus Development,Inc).
(Watson, Lisa) (Entered: 03/31/2017)
03/30/2017176PDF with attached Audio File. Court Date & Time [ 3/30/2017 2:18:06 PM ]. File Size [ 3437 KB ]. Run Time [ 00:09:33 ]. (courtspeak). (Entered: 03/30/2017)
03/16/2017175PDF with attached Audio File. Court Date & Time [ 3/16/2017 12:06:28 PM ]. File Size [ 45 KB ]. Run Time [ 00:00:07 ]. (courtspeak). (Entered: 03/16/2017)
03/16/2017Hearing Continued by the Court
(RE: 164 Application for Compensation filed by Debtor Nautilus Development,Inc.)
Hearing to be held on 3/30/2017 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (VanKruiningen, Karen) (Entered: 03/16/2017)
03/10/2017174Statement of U.S. Trustee - Objection (RE:) 164 Application for Compensation Filed by U.S. Trustee.
(RE: 164 Application for Compensation filed by Debtor Nautilus Development,Inc).
(Mackey, Steven) (Entered: 03/10/2017)
03/09/2017173BNC Certificate of Mailing - Hearing
(RE: 172 Notice of Hearing).
Notice Date 03/09/2017. (Admin.) (Entered: 03/10/2017)