Case number: 3:17-bk-31900 - Triem LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Triem LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    12/18/2017

  • Last Filing

    01/17/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 17-31900

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  12/18/2017
341 meeting:  01/12/2018
Deadline for filing claims:  04/12/2018

Debtor

Triem LLC

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

represented by
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
700 State Street
Suite 100
New Haven, CT 06511
203-285-8645
Fax : 203-764-2682
Email: jkornafel@gs-lawfirm.com

Patrick R. Linsey

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-594-0424
Email: plinsey@zeislaw.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
 
 

Latest Dockets

Date Filed#Docket Text
01/17/2018Judge James J. Tancredi added to case. See Order of Recusal and Reassignment of Cases, ECF No.92 docketed in Lead Case 17-31897 (Durrenberger, Lisa) (Entered: 01/17/2018)
01/17/20180Judge James J. Tancredi added to case. See Order of Recusal and Reassignment of Cases, ECF No.92 docketed in Lead Case 17-31897 (Durrenberger, Lisa) (Entered: 01/17/2018)
01/16/201829Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Equity Security Holders , Statement of Corporate Ownership, Disclosure of Compensation of Attorney for Debtor Filed by Eric A. Henzy on behalf of Triem LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Triem LLC).
(Henzy, Eric) (Entered: 01/16/2018)
12/29/201728BNC Certificate of Mailing
(RE: 27 Order on Motion to Appear Pro Hac Vice).
Notice Date 12/29/2017. (Admin.) (Entered: 12/30/2017)
12/27/201727Order Granting Motion To Appear Pro Hac Vice for William Freeman
(RE: 16)
. (Durrenberger, Lisa) (Entered: 12/27/2017)
12/24/201726BNC Certificate of Mailing - PDF Document.
(RE: 21 Order on Motion For Joint Administration).
Notice Date 12/24/2017. (Admin.) (Entered: 12/25/2017)
12/22/201725ORDER: That, after notice and a hearing, ECF No. 7 is GRANTED IN PART for the reasons stated on the record and the deadline to file schedules or provide required information is extended to January 16, 2018. Signed by Judge Ann M. Nevins on December 22, 2017.
(RE: 7 Motion to Extend Deadline to File Schedules filed by Debtor Triem LLC)
(Sierra, Emiliano) (Entered: 12/22/2017)
12/21/201724BNC Certificate of Mailing - PDF Document.
(RE: 12 Order on Motion to Expedite Hearing).
Notice Date 12/21/2017. (Admin.) (Entered: 12/22/2017)
12/21/201723BNC Certificate of Mailing - Meeting of Creditors.
(RE: 13 Meeting of Creditors).
Notice Date 12/21/2017. (Admin.) (Entered: 12/22/2017)
12/21/201722BNC Certificate of Mailing
(RE: 14 Deficiency Notice/Notice of Dismissal).
Notice Date 12/21/2017. (Admin.) (Entered: 12/22/2017)