Case number: 5:14-bk-51766 - Moriz, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Moriz, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    11/20/2014

  • Last Filing

    01/31/2017

  • Asset

    Yes

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 14-51766

Assigned to: Chief Julie A. Manning
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/20/2014
Date converted:  03/09/2015
341 meeting:  10/22/2015
Deadline for filing claims:  07/08/2015

Debtor

Moriz, LLC

50 Yorktown Circle
Trumbull, CT 06611
FAIRFIELD-CT
Tax ID / EIN: 45-3016393
dba
Jake's Wayback Burgers


represented by
Ellery E. Plotkin

777 Summer Street
2nd Floor
Stamford, CT 06901
203 325-4457
Fax : 203-325-4376
Email: EPlotkinJD@aol.com

Trustee

Roberta Napolitano

350 Fairfield Avenue
Bridgeport, CT 06601
(203)333-1177

 
 
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
11/02/2016163Order on Trustee's Final Report and Application(s) For Compensation for Roberta Napolitano, Trustee Chapter 7, Fees awarded: $1,781.46, Expenses awarded: $1,939.55; (RE: 160 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee. (Rai, Sujata) (Entered: 11/02/2016)
10/06/2016162BNC Certificate of Mailing - PDF Document.
(RE: 161 Notice of Contested Matter Response Date - Trustee's Final).
Notice Date 10/06/2016. (Admin.) (Entered: 10/07/2016)
10/04/2016161Notice of Contested Matter Response Date - Trustee's Final
(RE: 160 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee).
Contested Matter Response(s) due by 10/25/2016. (Burton, Penny) (Entered: 10/04/2016)
10/03/2016160Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Roberta Napolitano. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. SW Filed by U.S. Trustee. (Attachments: # 1 Claims Register # 2 Tax verification letter # 3 Chapter 7 Trustee fees & expenses # 4 Proposed Order # 5 NFR) (McCabe, Kim) (Entered: 10/03/2016)
09/01/2016Case Reassigned from Judge Alan S. Trust to Chief Judge Julie A. Manning. (Allegro, Deirdre) (Entered: 09/01/2016)
04/24/2016159BNC Certificate of Mailing - PDF Document.
(RE: 158 Order on Motion to Compromise).
Notice Date 04/24/2016. (Admin.) (Entered: 04/25/2016)
04/22/2016158Order Granting Motion To Compromise
(RE: 153)
. (Rai, Sujata) (Entered: 04/22/2016)
03/23/2016157BNC Certificate of Mailing - PDF Document.
(RE: 154 Order on Objection to Claim(s)).
Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
03/23/2016156BNC Certificate of Mailing
(RE: 155 Notice of Contested Matter Response Date).
Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
03/21/2016155Notice of Contested Matter Response Date
(RE: 153 Motion to Compromise filed by Trustee Roberta Napolitano).
Contested Matter Response(s) due by 4/11/2016. (Burton, Penny) (Entered: 03/21/2016)