Case number: 3:20-bk-30487 - Donghia, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Donghia, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    03/30/2020

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 20-30487

Assigned to: Chief Judge Ann M. Nevins
Chapter 7
Voluntary
Asset


Date filed:  03/30/2020
341 meeting:  05/04/2020
Deadline for filing claims:  06/08/2020

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

Latest Dockets

Date Filed#Docket Text
08/04/2025Receipt of Treasury Registry Funds - $9,677.88, Receipt Number 30082150 by JA. (cashreg) (Entered: 08/04/2025)
08/04/2025906Letter 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)
07/30/2025905Status 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)
07/30/2025904PDF 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)
07/24/2025903Status Report of the Chapter 7 Trustee Filed by Trustee.
(RE: 902 Scheduling Order/Pretrial Order).
(Rescia, Kara) (Entered: 07/24/2025)
05/19/2025902

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)
01/30/2025900Change 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)
01/24/2025901Receipt of Special Charges Paid- $2131.00, Receipt Number 30082036 by YMO. (gr) (Entered: 03/13/2025)
01/19/2025899BNC Certificate of Mailing
(RE: 895 Generate BNC Notice/Form).
Notice Date 01/19/2025. (Admin.) (Entered: 01/20/2025)
01/18/2025898BNC Certificate of Mailing
(RE: 893 Generate BNC Notice/Form).
Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025)