Case number: 5:01-bk-50313 - Steeplegate Associates, L.L.C. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Steeplegate Associates, L.L.C.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Chief Julie A. Manning

  • Filed

    03/19/2001

  • Last Filing

    03/29/2019

  • Asset

    Yes

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 01-50313

Assigned to: Chief Julie A. Manning
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  03/19/2001
Date converted:  03/30/2010
341 meeting:  04/22/2010

Debtor

Steeplegate Associates, L.L.C.

60 Old New Milford Road
Brookfield, CT 06804
FAIRFIELD-CT
Tax ID / EIN: 06-1537862

represented by
Steeplegate Associates, L.L.C.

PRO SE

Stephen P. Wright

Goldman, Gruder & Woods, LLC
105 Technology Drive
Trumbull, CT 06611
203-880-5333
Fax : 203-880-5332
TERMINATED: 05/25/2001

Trustee

Michael J. Daly

Law Offices of Michael J. Daly LLC
3 Forest Park Drive
Farmington, CT 06032
860-676-1555
TERMINATED: 10/01/2009

represented by
Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
Email: dskalka@npmlaw.com

Trustee

Ronald I. Chorches

Law Offices of Ronald I. Chorches, LLC
449 Silas Deane Highway - 2nd Flr.
Wethersfield, CT 06109
(860) 563-3955

represented by
Ronald I. Chorches

Law Offices of Ronald I. Chorches LLC
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955
Fax : 860-513-1577
Email: ronaldchorches@sbcglobal.net

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

Edward C. Taiman, Jr.

Sabia Law Firm, LLC
450 Church Street
Hartford, CT 06103
860.541.2077
Fax : 860.713.8944
Email: etaiman@sabialaw.com

Trustee

Ronald I. Chorches

Law Offices of Ronald I. Chorches LLC
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955

represented by
Ronald I. Chorches

(See above for address)

U.S. Trustee

William K. Harrington, United States Trustee for Region 2


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

(See above for address)

U.S. Trustee

United States Trustee

150 Court Street
New Haven, CT
203-773-2210
represented by
Kim L. McCabe

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/28/2019514Letter of Unclaimed Funds Received from the Trustee in the Amount of 1930.43: Filed by Trustee. (Staton, Sandra) (Entered: 01/29/2019)
01/28/2019Receipt of Treasury Small Dividends - $1930.43, Receipt Number 551695 by SS. (cashreg) (Entered: 01/28/2019)
10/26/2018513BNC Certificate of Mailing - PDF Document.
(RE: 512 Order on Trustee's Final and Application for Compensation (TFR-UST) filed by Trustee Ronald I. Chorches).
Notice Date 10/26/2018. (Admin.) (Entered: 10/27/2018)
10/24/2018512Order on Trustee's Final Report and Application(s) For Compensation for Ronald I. Chorches, Trustee Chapter 7, Fees awarded: $2610.32, Expenses awarded: $109.72; (RE: 509 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee United States Trustee). (Staton, Sandra) (Entered: 10/24/2018)
09/30/2018511BNC Certificate of Mailing - PDF Document.
(RE: 510 Notice of Contested Matter Response Date - Trustee's Final).
Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018)
09/28/2018510Notice of Contested Matter Response Date - Trustee's Final
(RE: 509 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee United States Trustee).
Contested Matter Response(s) due by 10/19/2018. (Staton, Sandra) (Entered: 09/28/2018)
09/26/2018509Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Ronald I. Chorches, Esq. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Attorney for Trustee Application for Compensation # 3 Proposed Order # 4 NFR) (McCabe, Kim) (Entered: 09/26/2018)
08/03/2018508BNC Certificate of Mailing - PDF Document.
(RE: 507 Order on Motion for Order).
Notice Date 08/03/2018. (Admin.) (Entered: 08/04/2018)
08/01/2018507Order Approving Transfer of Estate Funds.
(RE: 503)
(Veliu, Qesar) (Entered: 08/01/2018)
07/31/2018506PDF with attached Audio File. Court Date & Time [ 7/31/2018 11:01:11 AM ]. File Size [ 1221 KB ]. Run Time [ 00:03:23 ]. (courtspeak). (Entered: 07/31/2018)