Case number: 5:16-bk-50088 - Coreno Marble & Tile, Ltd. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Coreno Marble & Tile, Ltd.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    01/21/2016

  • Last Filing

    10/17/2017

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50088

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


Date filed:  01/21/2016
341 meeting:  03/07/2016
Deadline for filing claims:  05/23/2016

Debtor

Coreno Marble & Tile, Ltd.

3929 Madison Avenue
Bridgeport, CT 06606
FAIRFIELD-CT
Tax ID / EIN: 06-1321954

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

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
Email: holley.l.claiborn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/06/201771Objection to the Adequacy of the Debtor's Disclosure Statement Filed by Holley L. Claiborn on behalf of U. S. Trustee U.S. Trustee,
(RE: 64 Disclosure Statement filed by Debtor Coreno Marble & Tile, Ltd.).
(Claiborn, Holley) (Entered: 02/06/2017)
01/17/201770Monthly Operating Report for Filing Period December, 2016 Filed by James M. Nugent on behalf of Coreno Marble & Tile, Ltd. Debtor,
.
(Nugent, James) (Entered: 01/17/2017)
01/17/201769Monthly Operating Report for Filing Period November, 2016 Filed by James M. Nugent on behalf of Coreno Marble & Tile, Ltd. Debtor,
.
(Nugent, James) (Entered: 01/17/2017)
01/15/201768BNC Certificate of Mailing - Hearing
(RE: 66 Notice of Hearing).
Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017)
01/13/201767Certificate of Service Filed by James M. Nugent on behalf of Coreno Marble & Tile, Ltd. Debtor,
(RE: 66 Notice of Hearing).
(Nugent, James) (Entered: 01/13/2017)
01/13/201766Notice of Hearing Set
(RE: 64 Disclosure Statement filed by Debtor Coreno Marble & Tile, Ltd.).
Hearing to be held on 2/14/2017 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. Objection and/or Certificate of Service deadline: before 4:00 pm on 2/7/2017. Certificate of Service due by 2/7/2017. (Rai, Sujata) (Entered: 01/13/2017)
01/12/201765Chapter 11 Plan of Reorganization Filed by James M. Nugent on behalf of Coreno Marble & Tile, Ltd. Debtor,
.
(Nugent, James) (Entered: 01/12/2017)
01/12/201764Disclosure Statement Filed by James M. Nugent on behalf of Coreno Marble & Tile, Ltd. Debtor,
.
(Nugent, James) (Entered: 01/12/2017)
12/03/201663BNC Certificate of Mailing
(RE: 62 Order on Application for Compensation).
Notice Date 12/03/2016. (Admin.) (Entered: 12/04/2016)
12/01/201662Order Approving Application For Compensation
(RE: 46)
Approving for Thomas S. Monterosso C.P.A., P.C., fees awarded: $12,863.40, expenses awarded: $0.00. (Senteio, Renee) (Entered: 12/01/2016)