|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor DeGroff RX, LLC
543 West Main Street New Britain, CT 06053 HARTFORD-CT Tax ID / EIN: 46-4979093 dba Beacon Pharmacy |
represented by |
James G. Verrillo
Zeldes, Needle & Cooper, P.C. 1000 Lafayette Boulevard Bridgeport, CT 06604 203-333-9441 Fax : 203-333-1489 Email: [email protected] |
Trustee Timothy D. Miltenberger
Cohn Birnbaum & Shea P.C. 100 Pearl Street 12th Floor Hartford, CT 06103 203-243-4488 |
| |
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 Kim L. McCabe
Office of the U.S. Trustee Giamo Federal Building 150 Court Street Room 302 New Haven, CT 06510 203-773-2210 x233 Fax : 203-773-2217 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/28/2023 | 293 | Docket Text Bankruptcy Case Closed. (kpb) (Entered: 03/28/2023) |
12/20/2021 | 292 | Docket Text Interim Report Filed by James G. Verrillo on behalf of DeGroff RX, LLC Debtor, . (Verrillo, James) (Entered: 12/20/2021) |
08/20/2021 | 291 | Docket Text Distribution Report for August 2021 Filed by James G. Verrillo on behalf of DeGroff RX, LLC Debtor, . (Verrillo, James) Modified on 8/20/2021 (Borton, Kristopher). (Entered: 08/20/2021) |
08/01/2021 | 290 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 289 Order on Motion for Final Decree). Notice Date 08/01/2021. (Admin.) (Entered: 08/02/2021) |
07/30/2021 | 289 | Docket Text Order Entering Final Decree (RE: 263) . (Watson, Lisa) (Entered: 07/30/2021) |
07/26/2021 | 288 | Docket Text U.S. Trustee's Statement That Debtor Has Filed Its Required Operating Reports and the Debtor's Case is Ready for Entry of a Final Decree Filed by U.S. Trustee. (RE: 263 Application for Final Decree filed by Debtor DeGroff RX, LLC, 276 Order, 285 Small Business Monthly Operating Report filed by Debtor DeGroff RX, LLC, 286 Small Business Monthly Operating Report filed by Debtor DeGroff RX, LLC, 287 Small Business Monthly Operating Report filed by Debtor DeGroff RX, LLC). (Mackey, Steven) (Entered: 07/26/2021) |
07/23/2021 | 287 | Docket Text Small Business Monthly Operating Report for Filing Period June 2021 Filed by James G. Verrillo on behalf of DeGroff RX, LLC Debtor, . (Verrillo, James) (Entered: 07/23/2021) |
07/19/2021 | 286 | Docket Text Small Business Monthly Operating Report for Filing Period March 2021 Filed by James G. Verrillo on behalf of DeGroff RX, LLC Debtor, . (Verrillo, James) (Entered: 07/19/2021) |
07/15/2021 | 285 | Docket Text Small Business Monthly Operating Report for Filing Period May 2021 Filed by James G. Verrillo on behalf of DeGroff RX, LLC Debtor, . (Verrillo, James) (Entered: 07/15/2021) |
07/08/2021 | 283 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 273 Order on Application for Compensation). Notice Date 07/08/2021. (Admin.) (Entered: 07/09/2021) |