Connecticut Bankruptcy Court

Case number: 2:14-bk-22394 - Connecticut Confections, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Connecticut Confections, LLC
Chapter
7
Filed
12/15/2014
Last Filing
01/09/2018
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 14-22394

Assigned to: Albert S. Dabrowski
Chapter 7
Voluntary
Asset


Date filed:  12/15/2014
341 meeting:  03/06/2015
Deadline for filing claims:  05/14/2015

Debtor

Connecticut Confections, LLC

63 Hebron Avenue
Glastonbury, CT 06033
HARTFORD-CT
Tax ID / EIN: 27-2249095
dba
Sugarbelle


represented by
Vincent J. Purnhagen

Cummings Lanza & Purnhagen
1610 Ellington Road
P.O. Box 667
South Windsor, CT 06074
(860) 644-3473
Fax : 860-644-3347
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

represented by
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
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]

Latest Dockets
Date Filed#Docket Text
02/17/201519Docket Text
Notice of Hearing Set
(RE: 15Generic Motion Part One filed by Trustee Bonnie C. Mangan).
Hearing to be held on 3/12/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 02/17/2015)
02/17/201518Docket Text
Amended Notice of Proposed Sale of Property: One 2005 Ford E350 Super Duty Passenger Bus and One 2005 Ford 450 Refrigerated Box Truck Hearing to be held on 3/12/2015 at 10:00AM at 450 Main Street, Room 715B, Hartford, CT 06103. Objections due by 3/10/2015. (Steady, Theresa) (Entered: 02/17/2015)
02/15/201517Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 13Notice of Intent to Sell).
Notice Date 02/15/2015. (Admin.) (Entered: 02/16/2015)
02/15/201516Docket Text
BNC Certificate of Mailing
(RE: 12Notice of Assets).
Notice Date 02/15/2015. (Admin.) (Entered: 02/16/2015)
02/13/201515Docket Text
Motion for Reject Leases Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee. (Attachments: # 1Proposed Order) (Mangan, Bonnie) (Entered: 02/13/2015)
02/13/201514Docket Text
Proposed Notice of Intent to Abandon Business Assets Filed by Trustee. (Mangan, Bonnie) (Entered: 02/13/2015)
02/13/201513Docket Text
Notice of Proposed Sale of Property: One 2005 Ford E350 Super Duty Passenger Bus and One 2005 Ford 450 Refrigerated Box Truck Hearing to be held on 3/12/2015 at 10:00AM at 450 Main Street, Room 715B, Hartford, CT 06103. Objections due by 3/10/2015. (Steady, Theresa) (Entered: 02/13/2015)
02/13/201512Docket Text
Notice of Assets. Last Day to File Claims(gov) within 180 days after the Order for Relief was entered or by the Proofs of Claims due deadline, whichever is later. Proofs of Claims due by 5/14/2015. (Steady, Theresa) (Entered: 02/13/2015)
02/12/201511Docket Text
Trustee's Report of Assets. Filed by Trustee. (Mangan, Bonnie) (Entered: 02/12/2015)
02/12/201510Docket Text
Proposed Notice of Sale of Property: 2 vehicles Filed by Trustee. (Mangan, Bonnie) (Entered: 02/12/2015)