Case number: 5:01-bk-50831 - Stanwich Financial Services Corp. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Stanwich Financial Services Corp.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    06/25/2001

  • Last Filing

    05/22/2018

  • Asset

    Yes

Docket Header
REOPENED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 01-50831

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



Debtor disposition:  Discharge Not Applicable
Date filed:  06/25/2001
Date reopened:  01/26/2017
Plan confirmed:  03/30/2004
341 meeting:  02/25/2002

Debtor

Stanwich Financial Services Corp.

One Stamford Landing
62 Southfield Avenue
Stamford, CT 06902
FAIRFIELD-CT
Tax ID / EIN: 05-0481357
represented by
Carol A. Felicetta

Reid and Riege, P.C.
One Financial Plaza
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002

Steven L. Hogan

Lurie, Zepeda, Schmalz and Hogan
9107 Wilshire Boulevard
Suite 800
Beverly Hills, CA 90210-5533

Melissa Zelen Neier

Ivey, Barnum, and O'Mara
170 Mason Street
P.O. Box 1689
Greenwich, CT 06836
(203) 661-6000
Email: mneier@ibolaw.com

Robert U. Sattin

Reid & Riege, P.C.
One Financial Plaza
Suite 2100
Hartford, CT 06103
(860) 240-1021
Fax : 860-240-1002

Robert A. White

Murtha, Cullina LLC
CityPlace 1
185 Asylum Street
Hartford, CT 06103
(860) 240-6031
Fax : 860-240-6150
Email: rwhite@murthalaw.com

Latest Dockets

Date Filed#Docket Text
02/10/20171008BNC Certificate of Mailing - PDF Document.
(RE: 1007 Order on Motion to Appoint Trustee).
Notice Date 02/10/2017. (Admin.) (Entered: 02/11/2017)
02/08/20171007Order Granting Motion for the Appointment of a Successor Liquidating Agent Pursuant to Article V.B.6 of the Confirmed First Amended Chapter 11 Plan (Senteio, Renee) (Entered: 02/08/2017)
02/07/2017Hearing Held; Take Papers; Ruling by 2/9/2017.
(RE: 993 Motion to Appoint Trustee filed by Other Prof. Liquidating Agent, Ivey, Barnum & O'Mara, LLC).
(Rai, Sujata) (Entered: 02/08/2017)
02/07/20171006PDF with attached Audio File. Court Date & Time [ 2/7/2017 10:08:06 AM ]. File Size [ 8468 KB ]. Run Time [ 00:23:31 ]. (courtspeak). (Entered: 02/07/2017)
02/07/20171005Objection , CORRECTED, Filed by Scott D. Rosen on behalf of Bear Stearns & Co., Inc. Creditor,
(RE: Related document(s) 998 Objection filed by Creditor Bear Stearns & Co., Inc(Rosen, Scott).Modified on 2/7/2017 (Staton, Sandra). (Entered: 02/07/2017)
02/06/20171004Certificate of Service Filed by Joshua W. Cohen on behalf of Liquidating Agent, Ivey, Barnum & O'Mara, LLC Other Prof.,
(RE: 1003 Reply filed by Other Prof. Liquidating Agent, Ivey, Barnum & O'Mara, LLC).
(Cohen, Joshua) (Entered: 02/06/2017)
02/06/20171003Reply to (related document(s): Related document(s) 998 Objection filed by Creditor Bear Stearns & Co., Inc..(Cohen, Joshua) Modified on 2/7/2017 (Staton, Sandra). (Entered: 02/06/2017)
02/06/20171002Certificate of Service Filed by Joshua W. Cohen on behalf of Liquidating Agent, Ivey, Barnum & O'Mara, LLC Other Prof.,
(RE: .
(Cohen, Joshua). Related document(s) 993 Motion to Appoint Trustee 994 Motion to Expedite Hearing , LLC. 997 Order on Motion to Expedite Hearing) (Cohen, Joshua) Modified on 2/7/2017 (Staton, Sandra). (Entered: 02/06/2017)
02/04/20171001BNC Certificate of Mailing
(RE: 997 Order on Motion to Expedite Hearing).
Notice Date 02/04/2017. (Admin.) (Entered: 02/05/2017)
02/04/20171000BNC Certificate of Mailing
(RE: 996 Order on Motion to Expedite Hearing).
Notice Date 02/04/2017. (Admin.) (Entered: 02/05/2017)