Connecticut Bankruptcy Court

Case number: 2:04-bk-22791 - Lawnmaster Services, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Lawnmaster Services, Inc.
Chapter
7
Filed
09/21/2004
Asset
Yes
Docket Header

CONVERTED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 04-22791

Assigned to: Chief Albert S. Dabrowski
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/21/2004
Date converted:  12/09/2004
Date terminated:  05/28/2009
341 meeting:  02/24/2005

Debtor

Lawnmaster Services, Inc.

431 New State Road
Manchester, CT 06040
HARTFORD-CT
Tax ID / EIN: 06-1486737

represented by
Patrick W. Boatman

Law Offices of Patrick W. Boatman, LLC
111 Founders Plaza
Suite 1000
East Hartford, CT 06108
860-291-9061
Fax : 860-291-9073
Email: [email protected]

Trustee

John J. O'Neil

255 Main Street
Hartford, CT 06106
(860)527-3271

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
05/28/2009Docket Text
Bankruptcy Case Closed. (Steady, Theresa) (Entered: 05/28/2009)
05/27/2009149Docket Text
The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee RE: 148 Final Distribution / Cert. Report filed by Trustee John J. O'Neil). (McCabe, Kim) (Entered: 05/27/2009)
05/26/2009148Docket Text
Final Distribution / Cert. Report Filed by Trustee. (O'Neil, John) (Entered: 05/26/2009)
12/10/2008147Docket Text
BNC Certificate of Mailing - PDF Document. (RE: 145 Order on Trustee's Final and Application for Compensation) Service Date 12/10/2008. (Admin.) (Entered: 12/11/2008)
12/10/2008146Docket Text
Final Distribution Report Filed by Trustee. (O'Neil, John) (Entered: 12/10/2008)
12/05/2008145Docket Text
Order Granting Trustee's Final and Application For Compensation (RE: 139) Granting for John J. O'Neil, fees awarded: $12580.26, expenses awarded: $25.06 Signed on 12/5/2008. (Steady, Theresa) (Entered: 12/08/2008)
12/04/2008Docket Text
Hearing Held (RE: 139 Trustee's Final Rpt/Applic. for Compensation filed by Trustee John J. O'Neil, GRANTED. 143 Objection filed by Creditor David Cummings) OVERRULED (Steady, Theresa) (Entered: 12/04/2008)
12/04/2008144Docket Text
Hearing Set (RE: 143 Objection filed by Creditor David Cummings) Hearing to be held on 12/4/2008 at 10:00 AM 7th Floor Courtroom, Room 715B for 143, NOT SENT ADMINISTRATIVE PURPOSES ONLY. (Steady, Theresa) (Entered: 12/04/2008)
12/04/2008143Docket Text
Objection Filed by David Cummings Creditor, (Re:) 139 Trustee's Final Rpt/Applic. for Compensation filed by Trustee John J. O'Neil). (Steady, Theresa) (Entered: 12/04/2008)
11/15/2008142Docket Text
BNC Certificate of Mailing - PDF Document. (RE: 141 Notice of Hearing on Trustees Final) Service Date 11/15/2008. (Admin.) (Entered: 11/16/2008)