Litterbug, Inc.
7
04/21/2016
Yes
NTCAPR, CONVERTED |
Assigned to: Alan S. Trust Chapter 7 Previous chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/31/2016 | 497 | BNC Certificate of Mailing. Notice Date 01/31/2016. (Admin.) (Entered: 02/01/2016) |
01/29/2016 | 496 | Order 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) |
12/30/2015 | 495 | BNC 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) |
12/29/2015 | Case Transferred from Judge Alan H. W. Shiff to Judge Alan S. Trust. (Allegro, Deirdre) (Entered: 12/29/2015) | |
12/28/2015 | 494 | Notice 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) |
12/28/2015 | 493 | Request 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) |
12/28/2015 | 492 | Chapter 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) |
04/06/2015 | 491 | Motion 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) |
03/23/2015 | 490 | Notice 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) |
03/13/2015 | 489 | BNC Certificate of Mailing - PDF Document. (RE: 487Order on Application for Compensation). Notice Date 03/13/2015. (Admin.) (Entered: 03/14/2015) |