Connecticut Bankruptcy Court

Case number: 2:12-bk-21184 - Whitehall Avenue, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Whitehall Avenue, LLC
Chapter
7
Judge
James J. Tancredi
Filed
05/13/2012
Last Filing
02/12/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 12-21184

Assigned to: James J. Tancredi
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  05/13/2012
Date converted:  10/06/2014
341 meeting:  11/05/2014
Deadline for filing claims:  02/03/2015

Debtor

Whitehall Avenue, LLC

Nine Whitehall Avenue
Mystic, CT 06355
NEW LONDON-CT
Tax ID / EIN: 61-1536239
dba
Quality Inn Mystic


represented by
Elizabeth J. Austin

Pullman and Comley
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2000
Email: [email protected]

Irve J. Goldman

Pullman & Comley
850 Main Street
PO Box 7006
Bridgeport, CT 06601
203-330-2000
Fax : 203-576-8888
Email: [email protected]

Jessica Grossarth Kennedy

Pullman & Comley, LLC
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2215
Fax : 203-257-0993
Email: [email protected]

Ellery E. Plotkin

Law Offices of Ellery E. Plotkin, LLC
16 River St.
Norwalk, CT 06850
203 325-4457
Fax : 203-325-4376
Email: [email protected]
TERMINATED: 07/31/2014

Trustee

Thomas C. Boscarino

Boscarino, Grasso & Twachtman
628 Hebron Avenue, Building 2
Suite 301
Glastonbury, CT 06033
(860)659-5657
TERMINATED: 10/01/2018

represented by
Thomas C. Boscarino

Boscarino, Grasso & Twachtman, LLC
628 Hebron Avenue
Building 2
Suite 301
Glastonbury, CT 06033
(860) 659-5657
Fax : 860-657-4549
Email: [email protected]
TERMINATED: 10/01/2018

Thomas C. Boscarino

Boscarino, Grasso & Twachtman
628 Hebron Avenue, Building 2
Suite 301
Glastonbury, CT 06033
(860)659-5657
Fax : 860-657-4549
Email: [email protected]
TERMINATED: 10/01/2018

John L. Cesaroni

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
Email: [email protected]
TERMINATED: 10/01/2018

John H. Grasso

Boscarino, Grasso & Twachtman LLP
628 Hebron Avenue, Building 2
Suite 301
Glastonbury, CT 06033
(860) 659-5657
Fax : 860-657-4549
Email: [email protected]
TERMINATED: 10/01/2018

Stephen M. Kindseth

Zeisler & Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: [email protected]
TERMINATED: 10/01/2018

Patrick R. Linsey

Neubert Pepe & Monteith, P.C.
195 Church St
13th Fl
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: [email protected]
TERMINATED: 10/01/2018

Trustee

Kara S. Rescia

Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052

represented by
John L. Cesaroni

(See above for address)

Stephen M. Kindseth

(See above for address)

Kara S. Rescia

Rescia & Shear, LLP
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
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]

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

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]

Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/09/2023967Docket Text
Notice of Objection Deadline to the Chapter 7 Trustee's Final Account and Final Report
(RE: 966 Chapter 7 Trustee's Final Account (TDR-UST) filed by U.S. Trustee U. S. Trustee).
Objections Due: 2/8/2023 for 966, (kpb) (Entered: 01/09/2023)
01/06/2023966Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Kara S. Rescia. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of the Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (McCabe, Kim) (Entered: 01/06/2023)
08/17/2022965Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 962 Order on Trustee's Final and Application for Compensation (TFR-UST) filed by Mediator Honorable Antonio C. Robaina).
Notice Date 08/17/2022. (Admin.) (Entered: 08/18/2022)
08/17/2022964Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 961 Order on Trustee's Final and Application for Compensation (TFR-UST) filed by Accountant Blum Shapiro & Co. P.C.).
Notice Date 08/17/2022. (Admin.) (Entered: 08/18/2022)
08/17/2022963Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 960 Order on Trustee's Final and Application for Compensation (TFR-UST) filed by Trustee Kara S. Rescia, Spec. Counsel Boscarino, Grasso & Twachtman, LLP).
Notice Date 08/17/2022. (Admin.) (Entered: 08/18/2022)
08/12/2022962Docket Text
Order on Trustee's Final Report and Application(s) For Compensation for Honorable Antonio C. Robaina, Mediator, Fees awarded: $1666.67, Expenses awarded: $0.00; Awarded on 8/12/2022 (RE: 949 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (lbw) (Entered: 08/12/2022)
08/12/2022961Docket Text
Order on Trustee's Final Report and Application(s) For Compensation for Blum Shapiro & Co. P.C., Accountant, Fees awarded: $26227.50, Expenses awarded: $0.00; Awarded on 8/12/2022 (RE: 949 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (lbw) (Entered: 08/12/2022)
08/12/2022960Docket Text
Order on Trustee's Final Report and Application(s) For Compensation for Thomas C. Boscarino, Former Trustee Trustee Chapter 7, Fees awarded: $1592.93, Expenses awarded: $25.49; Kara S. Rescia, Successor Trustee Chapter 7, Fees awarded: $18318.71, Expenses awarded: $476.71; Awarded on 8/12/2022 (RE: 949 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (lbw) (Entered: 08/12/2022)
08/11/2022959Docket Text
PDF with attached Audio File. Court Date & Time [ 8/11/2022 12:31:17 PM ]. File Size [ 2576 KB ]. Run Time [ 00:07:09 ]. (courtspeak). (Entered: 08/11/2022)
08/11/2022958Docket Text
Hearing Held. Orders Approving Compensation to enter
(RE: 949 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee).
(nsm) (Entered: 08/11/2022)