Connecticut Bankruptcy Court

Case number: 2:19-bk-22132 - 10 - 5TH LLC - Connecticut Bankruptcy Court

Case Information
Case title
10 - 5TH LLC
Chapter
11
Judge
James J. Tancredi
Filed
12/23/2019
Asset
Yes
Vol
v
Docket Header

BARRED, CLOSED, DISMISSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 19-22132

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Abuse
Date filed:  12/23/2019
Date terminated:  08/28/2020
Debtor dismissed:  06/22/2020
341 meeting:  03/16/2020

Debtor

10 - 5TH LLC

175 Capital Blvd., 4th Floor, Suite 402
Rocky Hill, CT 06067
HARTFORD-CT
Tax ID / EIN: 84-3450546

represented by
Jeffrey Hellman

Law Offices of Jeffrey Hellman, LLC
195 Church Street
10th Floor
New Haven, CT 06510
203-691-8762
Fax : 203-823-4401
Email: [email protected]

Paul M. Shapiro

Law Offices of Jeffrey Hellman, LLC
195 Church Street, 10th Floor
New Haven, CT 06510
203-691-8762
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
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
08/28/2020126Docket Text
Bankruptcy Case Closed. (Tassmer, Kenneth) (Entered: 08/28/2020)
08/15/2020125Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 123 Order on Application for Compensation).
Notice Date 08/15/2020. (Admin.) (Entered: 08/16/2020)
08/13/2020124Docket Text
PDF with attached Audio File. Court Date & Time [ 8/13/2020 2:15:22 PM ]. File Size [ 1230 KB ]. Run Time [ 00:03:25 ]. (courtspeak). (Entered: 08/13/2020)
08/13/2020123Docket Text
Order Approving Final Application For Compensation Approving for Law Offices of Jeffrey Hellman, LLC, fees awarded: $22100.00, expenses awarded: $1748.00
(RE: 117)
. (Watson, Lisa) (Entered: 08/13/2020)
08/13/2020122Docket Text
Hearing Held. Order Approving to enter.
(RE: 117 Application for Compensation).
(Watson, Lisa) (Entered: 08/13/2020)
08/11/2020121Docket Text
Hearing Rescheduled by the Court.
(RE: 117 Application for Compensation).
Hearing to be held via Zoomgov on 8/13/2020 at 02:15 PM. Rescheduled to change time of hearing only. (Watson, Lisa) (Entered: 08/11/2020)
07/13/2020120Docket Text
Statement of U.S. Trustee - No Objection Filed by U.S. Trustee.
(RE: 117 Application for Compensation).
(Mackey, Steven) (Entered: 07/13/2020)
07/11/2020119Docket Text
BNC Certificate of Mailing - Hearing
(RE: 118 Notice of Hearing).
Notice Date 07/11/2020. (Admin.) (Entered: 07/12/2020)
07/08/2020118Docket Text
Notice of Hearing Issued
(RE: 117 Final Application for Compensation).
Hearing to be held on 8/13/2020 at 12:00 PM. Objection deadline: before 4:00 pm on 8/6/2020. (DeNicola, Donna) (Entered: 07/08/2020)
07/08/2020117Docket Text
Final Application for Compensation for Law Offices of Jeffrey Hellman, LLC, Debtor's Attorney, Fee: $22,100.00, Expenses: $1,748.00. Filed by Law Offices of Jeffrey Hellman, LLC, Debtor's Attorney. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service # 4 Fee Application Cover Sheet) (Hellman, Jeffrey) (Entered: 07/08/2020)