Donghia, Inc.
7
Ann M. Nevins
03/30/2020
08/04/2025
Yes
v
Assigned to: Chief Judge Ann M. Nevins Chapter 7 Voluntary Asset |
|
Debtor Donghia, Inc.
500 BIC Drive Milford, CT 06461 NEW HAVEN-CT Tax ID / EIN: 20-2649444 |
represented by |
Ira S. Greene
Locke Lord LLP Brookfield Place, 200 Vesey St. 200 Vesey St. Ste 20th Floor New York, NY 10281 646-217-7939 Fax : 888-325-9691 Email: ira.greene@lockelord.com Alan H. Katz
Locke Lord LLP Brookfield Place, 200 Vesey Street 20th Floor New York, NY 10281 212-415-8509 Fax : 212-812-8380 Email: akatz@lockelord.com Tara Lynn Trifon
Troutman Pepper Locke 20 Church Street Hartford, CT 06103 860-541-7740 Fax : 866-320-7824 Email: Tara.Trifon@troutman.com |
Trustee Kara S. Rescia
Trustee, Kara S. Rescia 5104A Bigelow Commons Enfield, CT 06082 860-452-0052 |
represented by |
Taruna Garg
Harris Beach Murtha Cullina PLLC 107 Elm Street Four Stamford Plaza Suite 1101 Stamford, CT 06902 203-653-5400 Fax : 203-653-5444 Email: tgarg@harrisbeachmurtha.com Robert E. Kaelin
Harris Beach Murtha Cullina PLLC 280 Trumbull Street Hartford, CT 06103 860-240-6036 Fax : 860-240-6150 Email: rkaelin@harrisbeachmurtha.com Kara S. Rescia
Trustee, Kara S. Rescia 5104A Bigelow Commons Enfield, CT 06082 860-452-0052 Email: court@ctmalaw.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 |
Date Filed | # | Docket Text |
---|---|---|
08/04/2025 | Receipt of Treasury Registry Funds - $9,677.88, Receipt Number 30082150 by JA. (cashreg) (Entered: 08/04/2025) | |
08/04/2025 | 906 | Letter of Unclaimed Funds Received from the Trustee in the Amount of 9,677.88: Filed by Trustee. (Attachments: # 1 Envelope) (ja) (Entered: 08/04/2025) |
07/30/2025 | 905 | Status Conference Held. Continued pursuant to statements made on the record. (RE: 902 Scheduling Order/Pretrial Order). Hearing to be held on 2/4/2026 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (sms) (Entered: 07/31/2025) |
07/30/2025 | 904 | PDF with attached Audio File. Court Date & Time [07/30/2025 10:21:05 AM]. File Size [ 2617 KB ]. Run Time [ 00:07:16 ]. (admin). (Entered: 07/30/2025) |
07/24/2025 | 903 | Status Report of the Chapter 7 Trustee Filed by Trustee. (RE: 902 Scheduling Order/Pretrial Order). (Rescia, Kara) (Entered: 07/24/2025) |
05/19/2025 | 902 | SCHEDULING ORDER: A status conference to address the final administration of this bankruptcy estate shall be held on Wednesday, July 30, 2025 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT, should this case be pending at that time. Signed by Chief Judge Ann M. Nevins on May 19, 2025. (sms) (Entered: 05/19/2025) |
01/30/2025 | 900 | Change of Mailing Address for Fritz Becker GMBH & Co. KG Filed by Fritz Becker GMBH & Co. KG Creditor. . (Attachments: # 1 Envelope) (ja) (Entered: 01/30/2025) |
01/24/2025 | 901 | Receipt of Special Charges Paid- $2131.00, Receipt Number 30082036 by YMO. (gr) (Entered: 03/13/2025) |
01/19/2025 | 899 | BNC Certificate of Mailing (RE: 895 Generate BNC Notice/Form). Notice Date 01/19/2025. (Admin.) (Entered: 01/20/2025) |
01/18/2025 | 898 | BNC Certificate of Mailing (RE: 893 Generate BNC Notice/Form). Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) |