Connecticut Bankruptcy Court

Case number: 2:20-bk-20304 - Cambridge Marine Construction Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Cambridge Marine Construction Inc.
Chapter
7
Judge
James J. Tancredi
Filed
03/02/2020
Last Filing
03/17/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 20-20304

Assigned to: James J. Tancredi
Chapter 7
Voluntary
Asset


Date filed:  03/02/2020
341 meeting:  06/24/2020
Deadline for filing claims:  01/20/2021

Debtor

Cambridge Marine Construction Inc.

3 Shaws Cove
New London, CT 06320
NEW LONDON-CT
Tax ID / EIN: 45-3612046

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]

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

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
03/17/2022166Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 165 Order on Motion to Disburse).
Notice Date 03/17/2022. (Admin.) (Entered: 03/18/2022)
03/15/2022165Docket Text
Order Authorizing the Trustee to Return Non Estate Receipts to North American Surety Insurance Company. (RE: [156]). (Steady, Theresa)
02/26/2022164Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [160] Order on Application for Compensation). Notice Date 02/26/2022. (Admin.)
02/26/2022163Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [160] Order on Application for Compensation). Notice Date 02/26/2022. (Admin.)
02/24/2022162Docket Text
BNC Certificate of Mailing (RE: [157] Deficiency Notice re: Motions/Applications). Notice Date 02/24/2022. (Admin.)
02/24/2022161Docket Text
PDF with attached Audio File. Court Date & Time [ 2/24/2022 10:08:39 AM ]. File Size [ 2107 KB ]. Run Time [ 00:05:51 ]. (courtspeak).
02/24/2022160Docket Text
Order Authorizing Bonnie C. Mangan, Chapter 7 Trustee to Pay Auctioneer's Fee and Expenses to The Hamilton Group LLC, fees awarded: $3850.00, expenses awarded: $4114.66 (RE: [146]). (Steady, Theresa)
02/24/2022159Docket Text
Hearing Held. Order Approving to enter (RE: [146] Application for Compensation filed by Trustee Bonnie C. Mangan, Auctioneer The Hamilton Group LLC). (Watson, Lisa)
02/22/2022158Docket Text
Amended Certificate of Service Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Trustee,
(RE: 156 Motion to Disburse filed by Trustee Bonnie C. Mangan).
(Mangan, Bonnie) (Entered: 02/22/2022)
02/22/2022157Docket Text
Deficiency Notice Regarding Motions/Applications. Not in compliance with D. Conn. Bankr. L.R. 9014-1,
(RE: 156 Motion to Disburse filed by Trustee Bonnie C. Mangan).
Motion/Application Compliance due by 3/1/2022. (Steady, Theresa) (Entered: 02/22/2022)