Working Media Group, LLC
7
Julie A. Manning
07/19/2023
02/19/2026
Yes
v
Assigned to: Julie A. Manning Chapter 7 Voluntary Asset |
|
Debtor Working Media Group, LLC
c/o Martin Avallone, President 19 Windy Ridge Place Wilton, CT 06897 FAIRFIELD-CT Tax ID / EIN: 20-3476044 |
represented by |
Ronald Ian Chorches
Law Offices of Ronald I. Chorches 82 Wolcott Hill Road - 2nd. Flr. Suite 2 Wethersfield, CT 06109 860-563-3955 Fax : 860-513-1577 Email: ronchorcheslaw@sbcglobal.net |
Trustee Kara S. Rescia
Rescia Law, P.C. 5104A Bigelow Commons Enfield, CT 06082 860-452-0052 |
represented by |
Kara S. Rescia
Rescia Law, P.C. 5104A Bigelow Commons Enfield, CT 06082 860-452-0052 Email: court@ctmalaw.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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/19/2026 | 46 | Certificate of Service with Ex. "A" - Trustees Motion for Authority to Compromise with Exhibit A, Proposed Order and Notice of Hearing on Appendix N Matter Filed by Kara S. Rescia on behalf of Kara S. Rescia Trustee. (RE: 43 Motion to Compromise filed by Trustee Kara S. Rescia, 44 Notice of Hearing - Appendix M/N or AP). (Rescia, Kara) (Entered: 02/19/2026) |
| 02/14/2026 | 45 | BNC Certificate of Mailing (RE: 44 Notice of Hearing - Appendix M/N or AP). Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026) |
| 02/12/2026 | 44 | Notice of Hearing Issued on Appendix N Matter (RE: 43 Motion to Compromise filed by Trustee Kara S. Rescia). Hearing to be held on 3/10/2026 at 10:00 AM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 3/3/2026. Movant Replies due by 3/6/2026. (rms) (Entered: 02/12/2026) |
| 02/12/2026 | 43 | Motion to Compromise Claim with Kerry P. Tracy and Martin D. Avallone, members of Working Media Group, LLC, 276 First Avenue, New York, NY 10009; 19 Windy Ridge Place, Wilton, CT 06897 with Exhibit "A", Proposed Order and Certificate of Service with Exhibit "A" Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee. (Rescia, Kara) (Entered: 02/12/2026) |
| 02/12/2026 | 42 | Notice of Appearance Filed by Jeffrey M. Sklarz on behalf of Kerry Tracy Interested Party, . (Sklarz, Jeffrey) (Entered: 02/12/2026) |
| 02/12/2026 | 41 | Notice of Appearance Filed by Jeffrey M. Sklarz on behalf of Martin Avallone Interested Party, . (Sklarz, Jeffrey) (Entered: 02/12/2026) |
| 12/17/2024 | 40 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/17/2024). Filed by Trustee. (RE: 8 Meeting of Creditors Continued/Closed filed by Trustee Kara S. Rescia). (Rescia, Kara) (Entered: 12/17/2024) |
| 03/27/2024 | 39 | Change of Mailing Address for RD Publications Filed by RD Publications Creditor. . (Attachments: # 1 Envelope) (kpb) (Entered: 03/27/2024) |
| 03/27/2024 | 38 | Change of Mailing Address for Reader's Digest Sales and SVC Filed by Reader's Digest Sales and SVC Creditor. . (Attachments: # 1 Envelope) (kpb) (Entered: 03/27/2024) |
| 03/08/2024 | 37 | BNC Certificate of Mailing - PDF Document. (RE: 36 Order on Application to Employ). Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024) |