Connecticut Bankruptcy Court

Case number: 2:17-bk-20717 - Hudson Hospitality Holdings, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Hudson Hospitality Holdings, LLC
Chapter
7
Judge
James J. Tancredi
Filed
05/17/2017
Last Filing
03/12/2020
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 17-20717

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


Date filed:  05/17/2017
Date converted:  05/24/2018
341 meeting:  08/15/2018
Deadline for filing claims:  08/02/2018

Debtor

Hudson Hospitality Holdings, LLC

9 Whitehall Avenue
Mystic, CT 06355
NEW LONDON-CT
Tax ID / EIN: 45-4611061

represented by
James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: [email protected]

Joanna M. Kornafel

Hurwitz Sagarin Slossberg & Knuff, LLC
147 North Broad Street
Milford, CT 06460
203-877-8000
Fax : 203-878-9800
Email: [email protected]
TERMINATED: 03/08/2018

Rion Vaughan

Zeisler & Zeisler
10 Middle Street, 15th Floor
Bridgeport, CT 06604
203-368-5478
Email: [email protected]

Trustee

John J. O'Neil

255 Main Street
Hartford, CT 06106
(860)527-3271

 
 
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
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
08/01/2018243Docket Text
Final Application for Compensation and Reimbursement of Expenses for Matthew J. Walston, Other Professional, Fee: $27,202.50, Expenses: $121.20. Filed by James Berman, Attorney. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Berman, James) (Entered: 08/01/2018)
08/01/2018242Docket Text
Final Application for Compensation for Walston & Ignani, PC, Accountant, Fee: $31,978.50, Expenses: $. Filed by James Berman, Attorney. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Berman, James) (Entered: 08/01/2018)
08/01/2018241Docket Text
Final Application for Compensation and Reimbursement of Expenses for Suisman, Shapiro, Wool, Brennan, Gray & Greenberg, P.C., Special Counsel, Fee: $17,897.50, Expenses: $27.96. Filed by James Berman, Attorney. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Berman, James) (Entered: 08/01/2018)
07/02/2018Docket Text
Meeting of Creditors Continued. Debtor Did Not Appear. Attorney for Debtor Did Not Appear. No Testimony Taken. Filed by Trustee. 341(a) Meeting Continued For Testimony and Requested Documents To 8/15/2018 at 11:00 AM at 450 Main Street, Room 742. (O'Neil, John) (Entered: 07/02/2018)
05/26/2018240Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 233 Meeting of Creditors).
Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018)
05/26/2018239Docket Text
BNC Certificate of Mailing
(RE: 232 Order on Motion to Convert Chapter 11 to Chapter 7).
Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018)
05/26/2018238Docket Text
BNC Certificate of Mailing
(RE: 234 Deficiency Notice/Notice of Dismissal).
Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018)
05/26/2018237Docket Text
BNC Certificate of Mailing - Hearing
(RE: 235 Notice of Hearing).
Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018)
05/24/2018235Docket Text
Notice of Status Conference Set
(RE: 1 Voluntary Petition filed by Debtor Hudson Hospitality Holdings, LLC).
Status Hearing to be held on 8/2/2018 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Watson, Lisa) (Entered: 05/24/2018)
05/24/2018234Docket Text
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Tassmer, Kenneth) (Entered: 05/24/2018)