Case number: 5:09-bk-52627 - The Original Grasso Construction, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    The Original Grasso Construction, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    12/23/2009

  • Last Filing

    02/05/2019

  • Asset

    Yes

Docket Header
REOPENED, CONVERTED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 09-52627

Assigned to: Alan H.W. Shiff
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/23/2009
Date converted:  02/11/2014
Date reopened:  01/08/2013
341 meeting:  05/30/2014
Deadline for filing claims:  06/19/2014

Debtor

The Original Grasso Construction, Inc.

314 Wilson Avenue
Norwalk, CT 06854
FAIRFIELD-CT
Tax ID / EIN: 06-1455733

represented by
James M. Nugent

Harlow, Adams, and Friedman
One New Haven Ave
Suite 100
Milford, CT 06460
(203) 878-0661
Fax : (203) 878-9568
Email: jmn@quidproquo.com

Trustee

Kara S. Rescia

Eaton & Rescia
200 North Main Street
East 14
East Longmeadow, MA 01028
(413) 526-9529

represented by
Jeffrey Hellman

Law Offices of Jeffrey Hellman, LLC
195 Church Street
10th Floor
New Haven, CT 06510
203-691-8762
Fax : 203-823-4401
Email: jeff@jeffhellmanlaw.com

Kara S. Rescia

Eaton & Rescia
200 North Main Street
East 14
East Longmeadow, MA 01028
(413) 526-9529
Fax : (413) 526-8939
Email: kara.rescia@7trustee.net

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

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
07/02/2014453Consent Order Granting Motion To Sell
(Related Doc # 440)
. (Staton, Sandra) (Entered: 07/02/2014)
06/26/2014Hearing Off
(RE: 423Motion for Relief From Stay filed by 20 Largest Creditor Abele Tractor & Equitment Co. Inc,, 437Objection filed by Trustee Kara S. Rescia).
(Waterbury, Susan) (Entered: 06/26/2014)
06/25/2014Hearing Held
(RE: 440Motion to Sell per 363(b) filed by Trustee Kara S. Rescia, 441Motion For Turnover filed by Trustee Kara S. Rescia).
. Revised Order Due 6/27/14. (Waterbury, Susan) (Entered: 06/26/2014)
06/25/2014452PDF with attached Audio File. Court Date & Time [ 6/25/2014 3:39:14 AM ]. File Size [ 1204 KB ]. Run Time [ 00:05:01 ]. (courtspeak). (Entered: 06/25/2014)
06/25/2014451PDF with attached Audio File. Court Date & Time [ 6/25/2014 2:22:47 AM ]. File Size [ 84 KB ]. Run Time [ 00:00:21 ]. (courtspeak). (Entered: 06/25/2014)
06/24/2014450Supplemental Document Revised Order Filed by Jeffrey Hellman on behalf of Kara S. Rescia Trustee,
(RE: 440Motion to Sell per 363(b) filed by Trustee Kara S. Rescia).
(Attachments: # 1Revised Exhibit C # 2Certificate of Service) (Hellman, Jeffrey) Modified on 6/25/2014 correct event is Supplemental Document . (Staton, Sandra). (Entered: 06/24/2014)
06/21/2014449BNC Certificate of Mailing - PDF Document.
(RE: 447Notice of Intent to Sell).
Notice Date 06/21/2014. (Admin.) (Entered: 06/22/2014)
06/20/2014448BNC Certificate of Mailing - PDF Document.
(RE: 443Order on Motion to Expedite Hearing).
Notice Date 06/20/2014. (Admin.) (Entered: 06/21/2014)
06/19/2014447Notice of Proposed Sale of Property: Certain Equipment and Vehicles Hearing to be held on 6/25/2014 at 02:00PM at 915 Lafayette Blvd., Bridgeport, CT 06604. Objections due by 6/24/2014. (Rai, Sujata) (Entered: 06/19/2014)
06/18/2014446BNC Certificate of Mailing - PDF Document.
(RE: 439Order (Generic)).
Notice Date 06/18/2014. (Admin.) (Entered: 06/19/2014)