Connecticut Bankruptcy Court

Case number: 2:11-bk-20261 - Optimus Management Group, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Optimus Management Group, Inc.
Chapter
7
Judge
Chief Albert S. Dabrowski
Filed
02/03/2011
Asset
No
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 11-20261

Assigned to: Chief Albert S. Dabrowski
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/03/2011
Date terminated:  01/31/2012
341 meeting:  03/17/2011

Debtor

Optimus Management Group, Inc.

1169 Main Street
Suite 350
East Hartford, CT 06108
HARTFORD-CT
Tax ID / EIN: 26-4004246
aka
Horizon Staffing


represented by
John T. Forrest

Law Offices of John T. Forrest, LLC
255 Main Street
1st Floor
Hartford, CT 06106
(860) 247-4070
Fax : 860-241-0039
Email: [email protected]

Trustee

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204

 
 
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
01/31/2012Docket Text
Bankruptcy Case Closed
(Leible, Beverly) (Entered: 01/31/2012)
11/23/2011Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Bonnie C. Mangan, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. The 341 meeting was held. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned(without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 392831.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment( without deducting the value of collateral or debts excepted from discharge): $ 392831.00. Filed by Trustee
.
(Mangan, Bonnie) (Entered: 11/23/2011)
03/18/2011Docket Text
Meeting of Creditors Held Filed by Trustee
(RE: Meeting of Creditors Continued filed by Trustee Bonnie C. Mangan)
(Mangan, Bonnie) (Entered: 03/18/2011)
03/14/2011Docket Text
Meeting of Creditors Continued Filed by Trustee
.
341(a) meeting to be held on 3/17/2011 at 01:00 PM at 450 Main Street, Room 742. (Mangan, Bonnie) (Entered: 03/14/2011)
03/07/20118Docket Text
Notice of Appearance and Request for Notice Filed by Houston Putnam Lowry on behalf of Jeffery Thomas Creditor,
.
(Lowry, Houston) (Entered: 03/07/2011)
02/26/2011Docket Text
Meeting of Creditors Continued Filed by Trustee
.
341(a) meeting to be held on 3/8/2011 at 01:00 PM at 450 Main Street, Room 742. (Mangan, Bonnie) (Entered: 02/26/2011)
02/09/20117Docket Text
Notice of Appearance and Request for Notice Filed by Elizabeth A. Cipriano on behalf of Cityplace Owner LLC Creditor,
.
(Cipriano, Elizabeth) (Entered: 02/09/2011)
02/06/20116Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Optimus Management Group, Inc..)
Service Date 02/06/2011. (Admin.) (Entered: 02/07/2011)
02/06/20115Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4 341 Notice Generated.)
Service Date 02/06/2011. (Admin.) (Entered: 02/07/2011)
02/04/20114Docket Text
Generate 341 Notice
(Watson, Lisa) (Entered: 02/04/2011)