Case number: 5:08-bk-50643 - Derecktor Shipyards Conn., LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Derecktor Shipyards Conn., LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    07/18/2008

  • Asset

    Yes

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 08-50643

Assigned to: Alan H.W. Shiff
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/18/2008
Date terminated:  09/08/2011
Plan confirmed:  04/14/2010
341 meeting:  10/06/2008

Debtor

Derecktor Shipyards Conn., LLC

837 Seaview Avenue
Bridgeport, CT 06607
FAIRFIELD-CT
Tax ID / EIN: 13-4126864
dba
Derecktor Shipyards


represented by
Matthew K. Beatman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: MBeatman@zeislaw.com

James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: jberman@zeislaw.com

Lawrence S. Grossman

Zeisler & Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: lgrossman@zeislaw.com

Jed Horwitt

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: jhorwitt@zeislaw.com

Stephen M. Kindseth

Zeisler & Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: skindseth@zeislaw.com

Bruce G. Paulsen

Seward & Kissel LLP
One Battery Park Plaza
New York, NY 10004
Email: Paulsen@sewkis.com

Aaron Romney

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
Email: aromney@zeislaw.com

Gregory B. Schiller

Zeisler and Zeisler
558 Clinton Avenue
P.O. Box 3186
Bridgeport, CT 06605
(203) 368-4234
Fax : 203-367-9678
TERMINATED: 09/22/2009

Jeffrey M. Sklarz

Green & Sklarz LLC
700 State Street
Suite 100
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: jsklarz@gs-lawfirm.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
B. Amon James

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203-773-2210

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
06/12/20121205Notice of Appearance and Request for Notice Filed by Aaron Romney on behalf of Derecktor Shipyards Conn., LLC Debtor,
.
(Romney, Aaron) (Entered: 06/12/2012)
09/09/20111204BNC Certificate of Mailing - PDF Document.
(RE: 1202 Order on Motion to Approve Settlement Agreement.)
Service Date 09/09/2011. (Admin.) (Entered: 09/10/2011)
09/08/2011Bankruptcy Case Closed
(Burton, Penny) (Entered: 09/08/2011)
09/08/2011Adversary Case 5:10-ap-5057 Closed
.
(Burton, Penny) (Entered: 09/08/2011)
09/07/2011Adversary Case 5:08-ap-5086 Closed
.
(Burton, Penny) (Entered: 09/07/2011)
09/07/20111203Final Decree Signed on 9/7/2011. (Burton, Penny) (Entered: 09/07/2011)
09/07/20111202Order Granting 1183 Motion To Approve Settlement Agreement Filed by James Berman on behalf of Derecktor Shipyards Conn., LLC, Debtor Signed on 9/7/2011.. (Burton, Penny) (Entered: 09/07/2011)
08/23/2011Hearing Held
(RE: 1183 Motion to Approve Settlement Agreement filed by Debtor Derecktor Shipyards Conn., LLC.)
Order due by 9/2/2011. (Senteio, Renee) (Entered: 08/23/2011)
08/23/2011Hearing Held
(RE: 1181 Application for Final Decree filed by Debtor Derecktor Shipyards Conn., LLC, 1191 Objection filed by Creditor State of CT, Dept. of Revenue Services, 1193 Objection filed by Creditor Daniel Hagan.)
Revised Order due by 9/2/2011 re: final decree. (Senteio, Renee) (Entered: 08/23/2011)
08/18/20111201Monthly Operating Report for Filing Period July 1 - July 31, 2011 Filed by James Berman on behalf of Derecktor Shipyards Conn., LLC Debtor,
.
(Berman, James) (Entered: 08/18/2011)