Case number: 5:15-bk-50555 - Jack Dempsey's Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Jack Dempsey's Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Alan H.W. Shiff

  • Filed

    04/24/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 15-50555

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/24/2015
Date terminated:  04/26/2017
Plan confirmed:  12/30/2016
341 meeting:  09/14/2015

Debtor

Jack Dempsey's Inc.

PO Box 524
Stratford, CT 06615
FAIRFIELD-CT
Tax ID / EIN: 06-1173876

represented by
Lauren McNair

Green & Sklarz LLC
700 State Street, Suite 100
New Haven, CT 06511
203-285-8545
Fax : 203-306-3391
Email: cfisher@gs-lawfirm.com

Nicholas W. Quesenberry

Green & Sklarz LLC
700 State Street
Suite 304
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546

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
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

Latest Dockets

Date Filed#Docket Text
04/26/2017Bankruptcy Case Closed. (Fanelle, Nick) (Entered: 04/26/2017)
04/02/2017236BNC Certificate of Mailing - PDF Document.
(RE: 233 Order on Motion for Final Decree).
Notice Date 04/02/2017. (Admin.) (Entered: 04/03/2017)
04/01/2017235BNC Certificate of Mailing - PDF Document.
(RE: 232 Order on Application for Compensation).
Notice Date 04/01/2017. (Admin.) (Entered: 04/02/2017)
03/31/2017234BNC Certificate of Mailing
(RE: 230 Order on Application for Compensation).
Notice Date 03/31/2017. (Admin.) (Entered: 04/01/2017)
03/30/2017233Order Granting Motion For Final Decree
(RE: 205)
. (Fanelle, Nick) (Entered: 03/31/2017)
03/29/2017232Order Approving Application For Compensation
(RE: 224)
Approving for Green & Sklarz, LLC, fees awarded: $29919.38, expenses awarded: $1578.73. (Fanelle, Nick) (Entered: 03/30/2017)
03/29/2017231Order Granting Application For Compensation
(RE: 224)
Granting for Green & Sklarz, LLC. (Fanelle, Nick) Modified on 3/30/2017, docketed in error see Order 232. (Fanelle, Nick) (Entered: 03/30/2017)
03/29/2017230Order Approving Application For Compensation
(RE: 211)
Approving for Blue Ribbon Appraisal, fees awarded: $350.00, expenses awarded: $0.00. (Senteio, Renee) (Entered: 03/29/2017)
03/28/2017Hearing Held; Approved per the statements made on the record; JSP Order to enter.
(RE: 211 Application for Compensation filed by Appraiser Blue Ribbon Appraisal).
(Rai, Sujata) (Entered: 03/29/2017)
03/28/2017Hearing Held; Supplemented by ECF No. 219 and 227; Granted; Final Decree to enter.
(RE: 205 Application for Final Decree filed by Debtor Jack Dempsey's Inc.).
(Rai, Sujata) (Entered: 03/29/2017)