Case number: 3:03-bk-32491 - Litterbug, Inc. - Connecticut Bankruptcy Court

Case Information
Docket Header
NTCAPR, CONVERTED



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 03-32491

Assigned to: Alan S. Trust
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  05/12/2003
Date converted:  11/08/2005
341 meeting:  02/24/2006
Deadline for filing claims:  03/07/2006

Debtor

Litterbug, Inc.

P.O. Box 210
Meriden, CT 06450
NEW HAVEN-CT
Tax ID / EIN: 06-0800345

represented by
James S. Brownstein

Kantrovitz & Brownstein, P.C.
One Bradley Road, Suite 305
Woodbridge, CT 06525
(203) 389-0070
Fax : 203-389-4403
Email: j.brownstein@brownsteinlawoffice.com

Gary J. Greene

Greene Law, PC
11 Talcott Notch Road
Farmington, CT 06032
860-676-1336
Fax : 860-676-2250
Email: bankruptcy@greenelawpc.com
TERMINATED: 06/29/2004

Howard E. Kantrovitz

Gesmonde, Pietrosimone & Sgrignari, LLC
3127 Whitney Avenue
Hamden, CT 06518-2344
203-407-4200
Fax : 203-407-4210
Email: hkantrovitz@gpsp.com

Defendant

Pavement Maintenance Systems, LLC n/k/a Sweeping Maintenance Services, LLC


represented by
Brian C. Courtney

Updike, Kelly & Spellacy, P.C.
100 Pearl Street
17th Floor
P.O. Box 231277
Hartford, CT 06103-1277
860-548-2665
Fax : 860-548-2680
Email: bcourtney@uks.com

Trustee

Michael J. Daly

Law Offices of Michael J. Daly LLC
3 Forest Park Drive
Farmington, CT 06032
860-676-1555
TERMINATED: 07/29/2009

represented by
Nancy B. Kinsella

Neubert, Pepe, Monteith
195 Chruch Street, 13th Floor
New Haven, CT 06510-2047
(203) 821-2000
Fax : 203-821-2009
Email: nkinsella@npmlaw.com

Trustee

Richard M. Coan

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203)624-4756

represented by
Richard M. Coan

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203)624-4756
Fax : 203-865-3973
Email: ct14@ecfcbis.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
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

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

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
01/31/2016497BNC Certificate of Mailing. Notice Date 01/31/2016. (Admin.) (Entered: 02/01/2016)
01/29/2016496Order on Trustee's Final Report and Application(s) For Compensation for Richard M. Coan, Trustee Chapter 7, Fees awarded: $8,125.00, Expenses awarded: $250.00; for Coan Lewendon Gulliver & Miltenberger, Trustee's Attorney, Fees awarded: $6,013.00, Expenses awarded: $0.00; (RE: 492Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U.S. Trustee) (Rai, Sujata) (Entered: 01/29/2016)
12/30/2015495BNC Certificate of Mailing - PDF Document.
(RE: 494Notice of Contested Matter Response Date - Trustee's Final).
Notice Date 12/30/2015. (Admin.) (Entered: 12/31/2015)
12/29/2015Case Transferred from Judge Alan H. W. Shiff to Judge Alan S. Trust. (Allegro, Deirdre) (Entered: 12/29/2015)
12/28/2015494Notice of Contested Matter Response Date - Trustee's Final
(RE: 492Chapter 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 1/18/2016. (Rai, Sujata) (Entered: 12/28/2015)
12/28/2015493Request for a Hearing Filed by Richard M. Coan on behalf of Richard M. Coan Trustee,
(RE: 492Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U.S. Trustee).
(Coan, Richard) (Entered: 12/28/2015)
12/28/2015492Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Richard M. Coan, Esq. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1Trustee's and Former Trustee's Application for Compensation and Expenses # 2Attorney for Trustee Application for Compensation # 3Proposed Order) (McCabe, Kim) (Entered: 12/28/2015)
04/06/2015491Motion to Withdraw as Attorney Filed by Ann M. Nevins on behalf of U. S. Internal Revenue Service, Creditor. (Attachments: # 1Proposed Order) (Nevins, Ann) (Entered: 04/06/2015)
03/23/2015490Notice of Appearance and Request for Notice Filed by Julie G. Turbert on behalf of U. S. Internal Revenue Service Creditor,
.
(Turbert, Julie) (Entered: 03/23/2015)
03/13/2015489BNC Certificate of Mailing - PDF Document.
(RE: 487Order on Application for Compensation).
Notice Date 03/13/2015. (Admin.) (Entered: 03/14/2015)