Connecticut Bankruptcy Court

Case number: 2:16-bk-21255 - The Central Connecticut Cooperative Farmers Associ - Connecticut Bankruptcy Court

Case Information
Case title
The Central Connecticut Cooperative Farmers Associ
Chapter
7
Judge
James J. Tancredi
Filed
08/01/2016
Last Filing
01/18/2025
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 16-21255

Assigned to: James J. Tancredi
Chapter 7
Voluntary
Asset


Date filed:  08/01/2016
341 meeting:  09/09/2016
Deadline for filing claims:  12/08/2016

Debtor

The Central Connecticut Cooperative Farmers Association

10 Apel Place
Manchester, CT 06040
HARTFORD-CT
Tax ID / EIN: 06-0288475

represented by
Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860-432-7710
Fax : (860) 432-7724
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]

Bonnie C. Mangan

The Law Office of Bonnie C. Mangan, P.C.
1050 Sullivan Avenue, Suite A3
Westview Office Park
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
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

Latest Dockets
Date Filed#Docket Text
01/17/2025506Docket Text
BNC Certificate of Mailing (RE: [504] Final Decree). Notice Date 01/17/2025. (Admin.)
01/15/2025505Docket Text
Bankruptcy Case Closed (kpb)
01/15/2025504Docket Text
Final Decree, Discharge of Trustee, Cancelling Trustee's Bond, And Closing the Case. (kpb)
01/15/2025Docket Text
Adversary Proceeding 2:18-ap-2054 Closed. . (kpb)
12/13/2024502Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 501 Notice of Deadline to Object to the Trustees Final Account).
Notice Date 12/13/2024. (Admin.) (Entered: 12/14/2024)
12/11/2024501Docket Text
Notice of Objection Deadline to the Chapter 7 Trustee's Final Account and Final Report
(RE: 498 Chapter 7 Trustee's Final Account (TDR-UST) filed by U.S. Trustee ).
Objections Due: 1/14/2025 for 498, (pc) (Entered: 12/11/2024)
12/11/2024500Docket Text
ORDER LIMITING NOTICE AND DIRECTING CLERK'S OFFICE TO SERVE NOTICE OF OBJECTION DEADLINE.
On December 9, 2024, Bonnie C. Mangan, the Chapter 7 Trustee, filed a 'Chapter 7 Trustee's Final Account and Distribution Report', ECF No. 498, constituting the final report and final account required by Fed. R. Bankr. P. 5009(a), in which the Trustee certified that the Debtors estate has been fully administered and requested that the Trustee be discharged. Fed. R. Bankr. P. 2002(f)(8) requires that a summary of the trustee's final report shall be served by mail on the debtor, all creditors, and indenture trustees. For cause shown including the cost of disseminating the 126-page report to over 1,300 creditors, it is hereby:

ORDERED:
That pursuant to Fed. R. Bankr. P. 2002(m), the Clerk of Court shall serve a one (1) page notice that informs parties of the filing of the Chapter 7 Trustee's Final Report and Final Account, the time to file any objection to the Trustee's Final Report and Final Account, and how to obtain a full copy of the Trustee's Final Report and Final Account; and it is further

ORDERED:
That the Clerk's Office serve the one (1) page notice on all parties and creditors utilizing electronic service on CM/ECF Filers and on parties that consented to electronic service and notice in accordance with Section 4 of Appendix A to our Local Rules of Bankruptcy Procedure, and by mail on all other parties-in-interest. Signed by Judge James J. Tancredi on December 11, 2024. (lbw) (Entered: 12/11/2024)

12/09/2024499Docket Text
Disregard This Entry - See Virtual Order Issued on December 11, 2024, ECF No. 500. Notice of Objection Deadline to the Chapter 7 Trustee's Final Account and Final Report (RE: [498] Chapter 7 Trustee's Final Account (TDR-UST) filed by U.S. Trustee U. S. Trustee). Objections Due: 1/13/2025 for [498], (ts) Modified on 12/11/2024 to comply with the Court's Order at ECF No. 500 (pc).
12/09/2024498Docket 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 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)
10/20/2024497Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [496] Notice of Transfer of Claim). Notice Date 10/20/2024. (Admin.)