Case number: 3:17-bk-31897 - Clinton Nurseries, Inc. and Clinton Nurseries of Maryland, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Clinton Nurseries, Inc. and Clinton Nurseries of Maryland, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    12/18/2017

  • Last Filing

    11/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS, JNTADMN, APPEAL



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 17-31897

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  12/18/2017
Plan confirmed:  01/09/2020
341 meeting:  04/16/2018
Deadline for filing claims:  04/12/2018

Debtor

Clinton Nurseries, Inc.

517 Pond Meadow Road
Westbrook, CT 06498
MIDDLESEX-CT
Tax ID / EIN: 06-0861696

represented by
Christopher H. Blau

Zeisler & Zeisler, P.C.
10 Middle Street, 15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-549-0889
Email: cblau@zeislaw.com

Eric A. Henzy

Zeisler & Zeisler, P.C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-5495
Fax : 203-549-0861
Email: ehenzy@zeislaw.com

Joanna M. Kornafel

Green & Sklarz, LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8645
Fax : 203-764-2682
Email: jkornafel@gs-lawfirm.com
TERMINATED: 03/08/2018

Patrick R. Linsey

Neubert Pepe & Monteith, P.C.
195 Church St
13th Fl
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: plinsey@npmlaw.com
TERMINATED: 04/30/2020

James M. Moriarty

Zeisler & Zeisler, P.C.
10 Middle Street
Bridgeport, CT 06604
203-368-4234
Fax : 203-549-0907
Email: jmoriarty@zeislaw.com

Jeffrey M. Sklarz

Green & Sklarz LLC
One Audubon Street
3rd Floor
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: jsklarz@gs-lawfirm.com

Debtor

Clinton Nurseries of Maryland, Inc.

517 Pond Meadow Road
Westbrook, CT 06498
MIDDLESEX-CT
Tax ID / EIN: 27-4421642

represented by
Christopher H. Blau

(See above for address)

Eric A. Henzy

(See above for address)

Joanna M. Kornafel

(See above for address)
TERMINATED: 03/08/2018

Patrick R. Linsey

(See above for address)
TERMINATED: 04/30/2020

James M. Moriarty

(See above for address)

Debtor

Clinton Nurseries of Florida, Inc.

1415 East Peidmont Drive
Ste. 4
Tallahassee, FL 32308
LEON-FL
Tax ID / EIN: 59-3167368

represented by
Christopher H. Blau

(See above for address)

Eric A. Henzy

(See above for address)

Joanna M. Kornafel

(See above for address)
TERMINATED: 03/08/2018

Patrick R. Linsey

(See above for address)
TERMINATED: 04/30/2020

James M. Moriarty

(See above for address)

Debtor

Triem LLC

517 Pond Meadow Road
Westbrook, CT 06498
MIDDLESEX-CT
Tax ID / EIN: 65-1184117

represented by
Christopher H. Blau

(See above for address)

Eric A. Henzy

(See above for address)

Joanna M. Kornafel

(See above for address)
TERMINATED: 03/08/2018

Patrick R. Linsey

(See above for address)
TERMINATED: 04/30/2020

James M. Moriarty

(See above for address)

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

Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: kari.mitchell@usdoj.gov

Robert J. Schneider, Jr.

Dept of Justice, Ofc of the US Trustee
One Newark Center, Suite 2100
Newark, NJ 07102
973-622-7888
Fax : 973-645-5993
Email: robert.j.schneider@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Robert M. Fleischer

Green & Sklarz LLC
100 State Street, Suite 100
New Haven, CT 06511
203-283-3369
Email: rfleischer@gs-lawfirm.com

Lawrence S. Grossman

Green & Sklarz LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8545
Email: LGrossman@gs-lawfirm.com

Lauren McNair

Green & Sklarz LLC
700 State Street, Suite 100
New Haven, CT 06511
203-285-8545
Fax : 203-306-3391
Email: cfisher@gs-lawfirm.com
TERMINATED: 08/16/2018

Jeffrey M. Sklarz

(See above for address)

Creditor Committee

Green & Sklarz, LLC

700 State Street
Suite 100
New Haven, CT 06511
represented by
Jeffrey M. Sklarz

(See above for address)

Latest Dockets

Date Filed#Docket Text
11/22/20231518Certificate of Service Filed by Jeffrey M. Sklarz on behalf of CN Trust Interested Party. (RE: [1517] Order on Motion for Order). (Sklarz, Jeffrey)
11/07/20231517Order Granting CN Trust's Motion for Order: (1) Approving Additional Procedures Concerning the Trusts Distributions, (2) to Establish Procedures for Termination of CN Trust, (3) Termination of CN Trust, and (4) for Other Related Relief (RE: [1509]). (lbw)
10/27/20231516Proposed Order Requested by Judge. Hearing was held on October 19, 2023. Filed by Jeffrey M. Sklarz on behalf of CN Trust Interested Party. (RE: [1509] Motion for Order filed by Interested Party CN Trust, [1515] Hearing Held). (Sklarz, Jeffrey)
10/19/20231515Hearing Held. A revised order pursuant to statements on the record to be filed. (RE: [1509] Motion for Order filed by Interested Party CN Trust). (lbw)
10/19/20231514PDF with attached Audio File. Court Date & Time [ 10/19/2023 3:22:31 PM ]. File Size [ 9666 KB ]. Run Time [ 00:26:51 ]. (courtspeak).
10/12/20231513Certificate of Service Filed by Jeffrey M. Sklarz on behalf of CN Trust Interested Party. (RE: [1509] Motion for Order filed by Interested Party CN Trust, [1511] Notice of Hearing). (Sklarz, Jeffrey)
10/10/20231512NOTICE RESCHEDULING HEARING: The hearing on the Motion for Order Approving Additional Procedures, ECF No. 1509, currently scheduled for 2:00 PM on October 19, 2023 has been rescheduled and will be held at 3:15 PM on October 19, 2023 and will be held remotely using the Zoomgov Platform. (RE: [1509] Motion for Order filed by Interested Party CN Trust).. (lbw)
10/04/20231511Notice of Hearing Issued (RE: [1509] Motion for Order Approving Additional Procedures filed by CN Trust). Hearing to be held on 10/19/2023 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Certificate of Service due by 10/12/2023. Service to be made on or before 10/10/2023 by 4:00 P.M. (lbw)
10/02/20231510Request for Hearing Filed by Jeffrey M. Sklarz on behalf of CN Trust Interested Party. (RE: [1509] Motion for Order filed by Interested Party CN Trust). (Sklarz, Jeffrey) Modified on 10/2/2023 (kpb).
09/28/20231509Motion for Order (1) Approving Additional Procedures For Trust Distributions; (2) To Establish Procedures For Termination Of CN Trust; (3) Termination Of CN Trust; And (4) For Other Related Relief Filed by Jeffrey M. Sklarz on behalf of CN Trust, Interested Party. (Attachments: # (1) Proposed Order) (Sklarz, Jeffrey)