Case number: 3:11-bk-30411 - Scholastic Mortgage, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Scholastic Mortgage, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    02/25/2011

  • Last Filing

    11/10/2014

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 11-30411

Assigned to: Julie A. Manning
Chapter 7
Voluntary
Asset


Date filed:  02/25/2011
341 meeting:  10/21/2011
Deadline for filing claims:  09/06/2011

Debtor

Scholastic Mortgage, LLC

c/o Barbara H. Katz, Trustee
57 Trumbull Street
New Haven, CT 06510-1004
NEW HAVEN-CT
Tax ID / EIN: 20-4902281

represented by
Brian E. Kaligian

233 Boston Post Road
Orange, CT 06477
203-795-5531
Fax : 203-795-9133
Email: court@beklaw.com

Barbara H. Katz

57 Trumbull Street
New Haven, CT 06510
(203) 772-4828
Email: barbarakatz@snet.net

Trustee

Kara S. Rescia

Eaton & Rescia
200 North Main Street
East 14
East Longmeadow, MA 01028
(413) 526-9529

represented by
Kara S. Rescia

Eaton & Rescia
200 North Main Street
East 14
East Longmeadow, MA 01028
(413) 526-9529
Fax : (413) 526-8939
Email: kara.rescia@7trustee.net

Stephen P. Wright

Goldman, Gruder & Woods, LLC
105 Technology Drive
Trumbull, CT 06611
203-880-5333
Fax : 203-880-5332
Email: swright@goldmangruderwoods.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

Latest Dockets

Date Filed#Docket Text
11/10/2014Bankruptcy Case Closed. (Fairfax, Deirdre)
11/07/201491Chapter 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 Kara S. Rescia. 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)
09/22/2014Special Charges Paid in the Amount of $$293.00 (RE: [80] Special Charges Due). (Tassmer, Kenneth)
09/22/2014Receipt of Special Charges Paid - Adversary Filing Fee - $293.00, Receipt Number 378423 by AW. (cashreg)
09/19/201490BNC Certificate of Mailing - PDF Document.. Notice Date 09/19/2014. (Admin.)
09/19/201489BNC Certificate of Mailing - PDF Document. (RE: [86] Generate BNC Notice/Form). Notice Date 09/19/2014. (Admin.)
09/17/201488PDF with attached Audio File. Court Date & Time [ 9/17/2014 10:04:10 AM ]. File Size [ 232 KB ]. Run Time [ 00:00:58 ]. (courtspeak).
09/17/201487Order on Trustee's Final Report and Application(s) For Compensation for Eaton & Rescia, LLP, Special Counsel, Fees awarded: $4826.25, Expenses awarded: $1.44; (RE: [81] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee) (Fairfax, Deirdre)
09/17/201486Order Approving Compensation Generated for BNC Noticing. (Fairfax, Deirdre)
09/17/201485Order on Trustee's Final Report and Application(s) For Compensation for Kara S. Rescia, Trustee Chapter 7, Fees awarded: $2757.81, Expenses awarded: $469.98; (RE: [81] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee) (Fairfax, Deirdre) Additional attachment(s) added on 9/17/2014 (Fairfax, Deirdre). Modified on 9/17/2014 to attach correct pdf(Fairfax, Deirdre).