|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Armaos Property Holdings, LLC
360 Route 12 Groton, CT 06340 NEW LONDON-CT Tax ID / EIN: 06-1113955 |
represented by |
James Berman
Zeisler and Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Email: [email protected] John L. Cesaroni
Zeisler & Zeisler PC 10 Middle Street 15th Floor Bridgeport, CT 06604 203-368-4234 Fax : 203-367-9678 Email: [email protected] 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] Patrick R. Linsey
Neubert Pepe & Monteith, P.C. 195 Church St 13th Fl New Haven, CT 06510 203-821-2000 Fax : 203-821-2009 Email: [email protected] TERMINATED: 04/30/2020 |
Debtor Olympic Hotel Corporation
360 Route 12 Groton, CT 06340 NEW LONDON-CT Tax ID / EIN: 06-1220392 |
represented by |
James Berman
(See above for address) John L. Cesaroni
(See above for address) Eric A. Henzy
(See above for address) Patrick R. Linsey
(See above for address) TERMINATED: 04/30/2020 |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/16/2022 | 720 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 715 Order on Application for Compensation). Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022) |
01/16/2022 | 719 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 714 Order on Application for Compensation). Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022) |
01/16/2022 | 718 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 715 Order on Application for Compensation). Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022) |
01/16/2022 | 717 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 714 Order on Application for Compensation). Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022) |
01/16/2022 | 716 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 713 Order on Motion to Dismiss Case). Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022) |
01/14/2022 | 715 | Docket Text Order Approving Final Application For Compensation Approving for Zeilser & Zeisler, P.C., fees awarded: $331797.40, expenses awarded: $19259.47 (RE: 679) . (Borton, Kristopher) (Entered: 01/14/2022) |
01/14/2022 | 714 | Docket Text Order Approving Final Application For Compensation Approving for Walston & Ignagni, P.C., fees awarded: $100925.25, expenses awarded: $136.00 (RE: 678) . (Borton, Kristopher) (Entered: 01/14/2022) |
01/14/2022 | 713 | Docket Text Order Granting Motion to Dismiss Case For Armaos Property Holdings, LLC (RE: 669) . (Borton, Kristopher) (Entered: 01/14/2022) |
01/14/2022 | 712 | Docket Text Proposed Order Requested by Judge. Hearing was held on January 13, 2022. Filed by Eric A. Henzy on behalf of Armaos Property Holdings, LLC, Olympic Hotel Corporation Debtors, (RE: 678 Application for Compensation, 709 Hearing Held). (Henzy, Eric) (Entered: 01/14/2022) |
01/14/2022 | 711 | Docket Text Proposed Order Requested by Judge. Hearing was held on January 13, 2022. Filed by Eric A. Henzy on behalf of Zeilser & Zeisler, P.C. Debtor's Attorney, (RE: 679 Application for Compensation filed by Debtor's Attorney Zeilser & Zeisler, P.C., 709 Hearing Held). (Henzy, Eric) (Entered: 01/14/2022) |