Case number: 3:15-bk-30397 - ConnTech Products Corporation - Connecticut Bankruptcy Court

Case Information
  • Case title

    ConnTech Products Corporation

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    03/19/2015

  • Last Filing

    04/29/2017

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 15-30397

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  03/19/2015
341 meeting:  04/15/2015
Deadline for filing claims:  07/13/2015

Debtor

ConnTech Products Corporation

P.O. Box 309
Cheshire, CT 06410
NEW HAVEN-CT
Tax ID / EIN: 06-0902853

represented by
Stuart H. Caplan

Law Offices of Neil Crane, LLC
2679 Whitney Avenue
Hamden, CT 06518
(203) 230-2233
Fax : 203-230-8484
Email: neilcranecourt@neilcranelaw.com

Neil Crane

Law Offices of Neil Crane, LLC
2679 Whitney Avenue
Hamden, CT 06518
(203) 230-2233
Fax : 203-230-8484
Email: neilcranecourt@neilcranelaw.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

Cred. Comm. Chair

Official Committee of Unsecured Creditors

Component Technologies, Inc.
68 HolmsRoad
Newington, CT 06111
represented by
Elizabeth D. Katz

Rescia, Katz & Shear, LLP
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
Fax : 888-970-8388
Email: liz@ctmalaw.com

Kara S Rescia

Rescia, Katz & Shear, LLP
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
Fax : 888-970-8388
Email: kara@ctmalaw.com

Latest Dockets

Date Filed#Docket Text
02/01/2017343Notice of Hearing Set
(RE: 342 Motion for an Order to Compelling the Immediate Filing of Monthly Operating Reports, the Immediate Payment of Chapter 11 Quarterly Fees, the Timely Filing of Future Monthly Operating Reports and Payment of Future Accessed Quarterly Fees and Converting Chapter 11 to Chapter 7 filed by U.S. Trustee).
Hearing to be held on 3/7/2017 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. Objection and/or Certificate of Service deadline: before 4:00 pm on 2/28/2017. (Senteio, Renee) (Entered: 02/01/2017)
02/01/2017342Motion to Convert Case from Chapter 11 to Chapter 7 Fee Amount $15. Fee to be Paid by Internet Credit Card. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee, in addition to Motion to Compel Debtor to Immediately File Delinquent Monthly Operating Reports, Immediately Pay Outstanding Chapter 11 Quarterly Fees, File Future MORs and Pay Future Chapter 11 Quarterly Fees Timely Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Mackey, Steven) (Entered: 02/01/2017)
01/31/2017341PDF with attached Audio File. Court Date & Time [ 1/31/2017 11:54:05 AM ]. File Size [ 705 KB ]. Run Time [ 00:01:57 ]. (courtspeak). (Entered: 01/31/2017)
01/31/2017340Order Granting 330 Motion To Modify Order Filed by Scott C. DeLaura on behalf of TD Bank, N.A., Creditor (RE: 119 Order on Motion To Sell). (Burton, Penny) (Entered: 01/31/2017)
01/31/2017Hearing Held - granted; order to enter
(RE: 330 Motion to Amend filed by Creditor TD Bank, N.A.).
(Senteio, Renee) (Entered: 01/31/2017)
01/30/2017339Objection with Proposed Order and Certificate of Service Filed by Kara S Rescia on behalf of Official Committee of Unsecured Creditors Cred. Comm. Chair,
(RE: 323 Amended Disclosure Statement filed by Debtor ConnTech Products Corporation).
(Rescia, Kara) (Entered: 01/30/2017)
01/30/2017338Objection Filed by Scott C. DeLaura on behalf of TD Bank, N.A. Creditor,
(RE: 323 Amended Disclosure Statement filed by Debtor ConnTech Products Corporation).
(DeLaura, Scott). Modified on 1/31/2017 to update associated documents (Fanelle, Nick). (Entered: 01/30/2017)
01/30/2017337Objection to the Adequacy of the Debtor's First Amended Disclosure Statement and to the Confirmation of Debtor's First Amended Plan of Reorganization. Filed by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee,
(RE: 323 Amended Disclosure Statement filed by Debtor ConnTech Products Corporation).
(Mackey, Steven). Modified on 1/30/2017 to update related documents (Fanelle, Nick). (Entered: 01/30/2017)
01/26/2017336Objection to the Approval of the Debtor's First Amended Disclosure Statement with Certification of Service Filed by Maria A. Santos on behalf of State of CT, Dept. of Labor Creditor,
(RE: 323 Amended Disclosure Statement filed by Debtor ConnTech Products Corporation).
(Santos, Maria) (Entered: 01/26/2017)
01/17/2017Hearing Continued for SBA approval of reduced price.
(RE: 330 Motion to Amend filed by Creditor TD Bank, N.A.).
Hearing to be held on 1/31/2017 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. (Senteio, Renee) (Entered: 01/18/2017)