C C S Investments, LLC
7
04/21/2016
Yes
CONVERTED |
Assigned to: Alan S. Trust Chapter 7 Previous chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/24/2016 | 309 | BNC Certificate of Mailing. Notice Date 02/24/2016. (Admin.) (Entered: 02/25/2016) |
02/22/2016 | 308 | Order 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) |
02/04/2016 | 307 | BNC Certificate of Mailing - PDF Document. (RE: 306Generate BNC Notice/Form). Notice Date 02/04/2016. (Admin.) (Entered: 02/05/2016) |
02/02/2016 | 306 | Notice of Contested Matter Response Date Generated for BNC Noticing. (Staton, Sandra) (Entered: 02/02/2016) |