Connecticut Bankruptcy Court

Case number: 2:16-bk-20960 - Walnut Hill, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Walnut Hill, Inc.
Chapter
7
Judge
James J. Tancredi
Filed
06/14/2016
Last Filing
10/03/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 16-20960

Assigned to: James J. Tancredi
Chapter 7
Voluntary
Asset


Date filed:  06/14/2016
341 meeting:  08/26/2016
Deadline for filing claims:  09/15/2016

Debtor

Walnut Hill, Inc.

27 Lincoln Street
Berlin, CT 06037
HARTFORD-CT
Tax ID / EIN: 06-0836430
fdba
Walnut Hill Convalescent Home


represented by
Joel M. Grafstein

Grafstein & Arcaro
114 West Main Street
Suite 105
New Britain, CT 06051
(860) 674-8003
Fax : 860-676-9168
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
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]

David C. Shufrin

Hurwitz Sagarin Slossberg & Knuff, LLC
147 North Broad Street
P.O. Box 112
Milford, CT 06460
203-877-8000
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
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
11/17/2022385Docket Text
Payment voucher number CTXBCLERK23-0045 in the amount of $197.52 payable to GUM FINANCIAL, LLC as Assignee to Catherine Ford issued 11/17/2022 (RE: [383] Order on Application for Payment of Unclaimed Funds). (jjb)
10/29/2022384Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [383] Order on Application for Payment of Unclaimed Funds). Notice Date 10/29/2022. (Admin.)
10/27/2022383Docket Text
Order Granting Application for Payment of Unclaimed Funds (RE: [378]) . (kpb)
10/02/2022382Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [380] Notice of Objection Deadline Re: Unclaimed Funds). Notice Date 10/02/2022. (Admin.)
09/30/2022380Docket Text
Notice of Objection Deadline Regarding Application for Unclaimed Funds. (RE: [378] Application for Payment of Unclaimed Funds filed by Interested Party GUM Financial, LLC). Objections Due: 10/17/2022. (jjb)
09/30/2022379Docket Text
Deficiency Notice Re: Application for Unclaimed Funds. (jjb) Modified on 9/30/2022 (jjb) Docketed in error, no notice sent.
08/29/2022381Docket Text
Unclaimed Funds Supporting Documentation Filed by GUM Financial, LLC Interested Party, (RE: [378] Application for Payment of Unclaimed Funds filed by Interested Party GUM Financial, LLC). (jjb)
08/29/2022378Docket Text
Application for Payment of Unclaimed Funds in the Amount of $197.52 filed by GUM Financial, LLC, Interested Party. (Attachments: # (1) Envelope) (jjb)
05/06/2022377Docket Text
BNC Certificate of Mailing (RE: [375] Final Decree). Notice Date 05/06/2022. (Admin.)
05/04/2022376Docket Text
Bankruptcy Case Closed. (kpb)