Case number: 3:15-bk-31904 - Welton One Inc. f/k/a H. Krevit and Company, Incor - Connecticut Bankruptcy Court

Case Information
  • Case title

    Welton One Inc. f/k/a H. Krevit and Company, Incor

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    11/19/2015

  • Last Filing

    01/10/2017

  • Asset

    Yes

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 15-31904

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


Date filed:  11/19/2015
341 meeting:  01/15/2016
Deadline for filing claims:  03/21/2016

Debtor

H. Krevit and Company, Incorporated

P.O. Box 9433
New Haven, CT 06534
NEW HAVEN-CT
Tax ID / EIN: 06-0418460

represented by
Barry S. Feigenbaum

Rogin Nassau LLC.
185 Asylum Street
22nd Floor
Hartford, CT 06103
(860)-278-7480
Fax : 860-278-2179
Email: bfeigenbaum@roginlaw.com

Matthew T. Wax-Krell

Rogin Nassau LLC
185 Asylum Street
CityPlace I 22nd Fl
Hartford, CT 06103
860-256-6300
Fax : 860-278-2179
Email: mwax-krell@roginlaw.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

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Henry P. Baer

Finn Dixon & Herling, LLP
177 Broad Street
15th Floor
Stamford, CT 06901
(203) 325-5000
Fax : 203-325-5001
Email: hbaer@fdh.com

Jeremy R. Johnson

Polsinelli PC
900 Third Avenue
21st Floor
New York, NY 10022
212-684-0199
Fax : 212-684-0197
Email: jeremy.johnson@polsinelli.com

Tony Miodonka

Finn Dixon & Herling LLP
177 Broad Street
Stamford, CT 06901
203-325-5000
Fax : 203-325-5001
Email: tmiodonka@fdh.com

Jarrett K. Vine

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0935
Fax : 302-252-0921
Email: jvine@polsinelli.com

Christopher A. Ward

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
Email: cward@polsinelli.com

Creditor Committee

Finn Dixon & Herling LLP

177 Broad Street
15th Floor
Stamford, CT 06901

represented by
Henry P. Baer

(See above for address)

Creditor Committee

Polsinelli, PC

222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
represented by
Christopher A. Ward

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/25/2016229Certificate of Service Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated Debtor,
(RE: 228Motion to Amend filed by Debtor H. Krevit and Company, Incorporated).
(Feigenbaum, Barry) (Entered: 03/25/2016)
03/25/2016228Motion to AmendCaptionFiled by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1Proposed Order # 2Contested Matter Notice) Contested Matter Response(s) due by 4/8/2016. (Feigenbaum, Barry) (Entered: 03/25/2016)
03/18/2016227Request for Notices Filed by New England Teamsters and Trucking Industry Pension Fund Creditor,
.
(Campbell, Catherine) (Entered: 03/18/2016)
03/18/2016226Request for Notices Filed by New England Teamsters and Trucking Industry Pension Fund Creditor,
.
(Campbell, Catherine) (Entered: 03/18/2016)
03/18/2016225Request for Notices Filed by New England Teamsters and Trucking Industry Pension Fund Creditor,
.
(Campbell, Catherine) (Entered: 03/18/2016)
03/17/2016224Monthly Operating Report for Filing Period Filed by Barry S. Feigenbaum on behalf of Greenchlor, Inc. Debtor,
.
(Tassmer, Kenneth) (Entered: 03/18/2016)
03/17/2016223Monthly Operating Report for Filing Period January 2016 Filed by Barry S. Feigenbaum on behalf of HKC Trucking, LLC Debtor,
.
(Tassmer, Kenneth) (Entered: 03/18/2016)
03/17/2016222Monthly Operating Report for Filing Period January 2016 Filed by Barry S. Feigenbaum on behalf of GCTR Realty, LLC Debtor,
.
(Tassmer, Kenneth) (Entered: 03/18/2016)
03/17/2016221Monthly Operating Report for Filing Period January 2016 Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated Debtor,
.
(Feigenbaum, Barry) (Entered: 03/17/2016)
03/07/2016220Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Matthew T. Wax-Krell on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1Proposed Order # 2Exhibit Certificate of Service # 3Exhibit Notice of Contested Matter Response Deadline # 4Exhibit Certificate of Service - Contested Matter Response Deadline) Contested Matter Response(s) due by 3/21/2016. (Wax-Krell, Matthew) (Entered: 03/07/2016)