Connecticut Bankruptcy Court

Case number: 2:12-bk-20008 - Quality Sales, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Quality Sales, LLC
Chapter
7
Judge
James J. Tancredi
Filed
01/04/2012
Last Filing
10/27/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 12-20008

Assigned to: James J. Tancredi
Chapter 7
Voluntary
Asset


Date filed:  01/04/2012
341 meeting:  02/10/2012
Deadline for filing claims:  05/14/2012

Debtor

Quality Sales, LLC

P.O. Box 76
Manchester, CT 06045
HARTFORD-CT
Tax ID / EIN: 06-1462242

represented by
Barry S. Feigenbaum

Rogin Nassau LLC.
185 Asylum Street
22nd Floor
Hartford, CT 06103
(860)-278-7480
Fax : 860-278-2179
Email: [email protected]

Stephen E. Pliakas

Tinley, Renehan & Dost, LLP
60 North Main Street
2nd Floor
Waterbury, CT 06702
(203) 596-9030
Fax : 203-596-9036
Email: [email protected]

Jeffrey J. Tinley

Tinley, Renehan & Dost, LLP
60 North Main St., 2nd Floor
Waterbury, CT 06702
203-596-9030
Fax : 203-596-9036
Email: [email protected]

Trustee

Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860.432.7710
TERMINATED: 01/12/2012

 
 
Trustee

Bonnie C. Mangan

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

represented by
David T. Austin

US Bankruptcy Court
Southern District of Ohio
Atrium 2, Suite 800
221 East Fourth Street
Cincinnati, OH 45202
Email: [email protected]
SELF- TERMINATED: 11/09/2015

Houston Putnam Lowry

Polivy, Tachner, Lowry & Clayton, LLC
6 Central Row-Second Floor
P.O. Box 23-0294
Hartford, CT 06123-0294
(860) 560-1180
Fax : (860) 560-1354
Email: [email protected]

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204
Fax : 860-644-4934
Email: [email protected]

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

Abigail Hausberg

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210
Fax : 203-773-2217
Email: [email protected]

Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/11/2019511Docket Text
Special Charges Due in the Amount of $5,860.00. (Borton, Kristopher) (Entered: 10/11/2019)
10/10/2019510Docket Text
Trustee's Report of Sale : Filed by Trustee.
(RE: 502 Notice of Intent to Sell).
(Mangan, Bonnie) (Entered: 10/10/2019)
10/10/2019509Docket Text
Request for Special Charges Filed by Trustee. (Mangan, Bonnie) (Entered: 10/10/2019)
08/31/2019508Docket Text
Trustee's Report of Sale : default judgments by internet auction Gilad Produce Filed by Trustee.
(RE: 502 Notice of Intent to Sell).
(Mangan, Bonnie) (Entered: 08/31/2019)
08/31/2019507Docket Text
Trustee's Report of Sale : default judgments by internet auction Mucci International Marketing, Inc. Filed by Trustee.
(RE: 502 Notice of Intent to Sell).
(Mangan, Bonnie) (Entered: 08/31/2019)
05/13/2019506Docket Text
Notice of Change of Address Filed by Gargiulo, Inc. Creditor,
.
(Borton, Kristopher) (Entered: 05/13/2019)
05/03/2019505Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 502 Notice of Intent to Sell).
Notice Date 05/03/2019. (Admin.) (Entered: 05/04/2019)
05/01/2019504Docket Text
BNC Certificate of Mailing - Hearing
(RE: 499 Notice of Hearing).
Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019)
05/01/2019503Docket Text
PDF with attached Audio File. Court Date & Time [ 5/1/2019 11:04:41 AM ]. File Size [ 8534 KB ]. Run Time [ 00:23:42 ]. (courtspeak). (Entered: 05/01/2019)
05/01/2019502Docket Text
Notice of Proposed Sale of default judgments by internet auction. If objections filed by the deadline in the proposed notice, a hearing shall be held on 6/13/2019 at 10:00 AM at 450 Main Street, Room 715B, Hartford, CT 06103. (Watson, Lisa) (Entered: 05/01/2019)