Case number: 5:09-bk-51814 - C C S Investments, LLC - Connecticut Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 09-51814

Assigned to: Alan S. Trust
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  09/11/2009
Date converted:  04/13/2011
341 meeting:  05/11/2011
Deadline for filing claims:  08/09/2011

Debtor

C C S Investments, LLC

77 East Street
New Canaan, CT 06840
FAIRFIELD-CT
Tax ID / EIN: 56-2565825

represented by
Kenneth E. Lenz

The Lenz Law Firm
P.O. Box 965
236 Boston Post Road 2nd Floor
Orange, CT 06477
(203) 891-9800
Fax : 203-799-0681
Email: bkyecf@lenzlawfirm.com

Trustee

Richard M. Coan

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203)624-4756

represented by
Stephanie DeLlolio

Ury & Moskow, LLC
883 Black Rock Turnpke
Fairfield, CT 06825
(201) 610-6393

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
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : 203-773-2217

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

Latest Dockets

Date Filed#Docket Text
02/24/2016309BNC Certificate of Mailing. Notice Date 02/24/2016. (Admin.) (Entered: 02/25/2016)
02/22/2016308Order on Trustee's Final Report and Application(s) For Compensation for Richard M. Coan, Trustee Chapter 7, Fees awarded: $7024.64, Expenses awarded: $20.50; (RE: 302Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee) (Waterbury, Sue) (Entered: 02/22/2016)
02/04/2016307BNC Certificate of Mailing - PDF Document.
(RE: 306Generate BNC Notice/Form).
Notice Date 02/04/2016. (Admin.) (Entered: 02/05/2016)
02/02/2016306Notice of Contested Matter Response Date Generated for BNC Noticing. (Staton, Sandra) (Entered: 02/02/2016)