Connecticut Bankruptcy Court

Case number: 2:15-bk-21416 - Thornton & Co., Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Thornton & Co., Inc.
Chapter
7
Judge
Ann M. Nevins
Filed
08/10/2015
Last Filing
04/04/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-21416

Assigned to: Chief Judge Ann M. Nevins
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/10/2015
Date converted:  12/10/2015
341 meeting:  03/18/2016
Deadline for filing claims:  04/07/2016

Debtor

Thornton & Co., Inc.

132 Main Street, #3
Southington, CT 06489
HARTFORD-CT
Tax ID / EIN: 06-1319629

represented by
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]

Jonathan Kaplan

Pullman & Comley, LLC
90 State House Square
Hartford, CT 06103
860-424-4379
Fax : 860-424-4370
Email: [email protected]

Nicholas W. Quesenberry

Green & Sklarz LLC
700 State Street
Suite 304
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546

Kenneth Rosenthal

Green & Sklars LLC
700 State Street
Suite 100
New Haven, CT 06511
203-285-8545
Email: [email protected]
TERMINATED: 09/28/2018

Jeffrey M. Sklarz

Green & Sklarz LLC
One Audubon Street
3rd Floor
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: [email protected]
TERMINATED: 09/28/2018

Trustee

Bonnie C. Mangan

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

represented by
Lawrence S. Grossman

Green & Sklarz LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8545
Email: [email protected]

Joanna M. Kornafel

Green & Sklarz, LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8645
Fax : 203-764-2682
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]

Thomas J. Sansone

Carmody Torrance Sandak & Hennessey LLP
195 Church Street
P.O. Box 1950
New Haven, CT 06509-1950
(203) 784-3100
Fax : 203-784-3199
Email: [email protected]

David C. Shufrin

Hurwitz Sagarin Slossberg & Knuff, LLC
147 North Broad Street
Milford, CT 06460
203-877-8000
Email: [email protected]

Jeffrey M. Sklarz

(See above for address)

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
Email: [email protected]

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]

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Eric A. Henzy

Zeisler & Zeisler, P.C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-5495
Fax : 203-549-0861
Email: [email protected]

Jon P. Newton

Reid and Riege PC
One Financial Plaza
Hartford, CT 06103
(860) 278-1150
Email: [email protected]

Agnieszka Romanowska

Reid and Riege PC
One Financial Plaza
Hartford, CT 06103
860-240-1088
Fax : 860-240-1002
Email: [email protected]
TERMINATED: 04/25/2016

Creditor Committee

Reid & Riege, PC

One Financial Plaza
Hartford, CT 06103
represented by
Jon P. Newton

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/03/20241866Docket Text
BNC Certificate of Mailing (RE: [1864] Final Decree). Notice Date 04/03/2024. (Admin.)
04/01/20241865Docket Text
Bankruptcy Case Closed (ab)
04/01/20241864Docket Text
Final Decree, Discharge of Trustee, Cancelling Trustee's Bond, And Closing the Case. (ab)
04/01/20241863Docket Text
ORDER REGARDING MOTION TO CONTINUE. The Motion to Continue ECF No. 1862 filed by Chapter 7 Trustee is denied as MOOT. As the deadline to object to the Chapter 7 Trustee's Final Report ECF No. 1858 has passed, the clerk's office shall close the case. Signed by Chief Judge Ann M. Nevins on April 1, 2024. (RE: [1862]) (gr)
03/28/20241862Docket Text
Motion to continue Hearing re: Status Conference scheduled for April 3, 2024 at 10:00 a.m. Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Trustee (RE: [1852] Hearing Held) (Mangan, Bonnie)
01/18/20241861Docket Text
SCHEDULING ORDER CONTINUING STATUS CONFERENCE: After review and consideration of the docket of this case, including the Order on Trustee's Final Report and Application(s) For Compensation, ECF No. 1854, and the Chapter 7 Trustee's Final Account and Distribution Report, ECF No. 1858, the court finds cause to sua sponte continue the status conference scheduled for January 24, 2024, to a later date for purposes of judicial efficiency. Accordingly, it is hereby ORDERED: That, the status conference scheduled for January 24, 2024, is continued to April 3, 2024, at 10:00 a.m. at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT 06510, should the case remain pending at that time. Signed by Chief Judge Ann M. Nevins on January 18, 2024. (nsm)
01/12/20241860Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [1859] Notice of Deadline to Object to the Trustees Final Account). Notice Date 01/12/2024. (Admin.)
01/10/20241859Docket Text
Notice of Objection Deadline to the Chapter 7 Trustee's Final Account and Final Report (RE: [1858] Chapter 7 Trustee's Final Account (TDR-UST) filed by U.S. Trustee U. S. Trustee). Objections Due: 2/12/2024 for [1858], (ab)
01/09/20241858Docket 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 Bonnie C. Mangan. 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)
11/27/2023Docket Text
Receipt of Treasury Registry Funds - $1,147.73, Receipt Number 20083734 by KB. (cashreg)