Connecticut Bankruptcy Court

Case number: 2:20-bk-21162 - DeGroff RX, LLC - Connecticut Bankruptcy Court

Case Information
Case title
DeGroff RX, LLC
Chapter
11
Judge
James J. Tancredi
Filed
09/28/2020
Last Filing
03/28/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 20-21162

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/28/2020
Date terminated:  03/28/2023
Plan confirmed:  04/05/2021
341 meeting:  10/26/2020

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]

Latest Dockets
Date Filed#Docket Text
03/28/2023293Docket Text
Bankruptcy Case Closed. (kpb) (Entered: 03/28/2023)
12/20/2021292Docket Text
Interim Report Filed by James G. Verrillo on behalf of DeGroff RX, LLC Debtor,
.
(Verrillo, James) (Entered: 12/20/2021)
08/20/2021291Docket 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)
08/01/2021290Docket 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)
07/30/2021289Docket Text
Order Entering Final Decree
(RE: 263)
. (Watson, Lisa) (Entered: 07/30/2021)
07/26/2021288Docket 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)
07/23/2021287Docket 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)
07/19/2021286Docket 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)
07/15/2021285Docket 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)
07/08/2021283Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 273 Order on Application for Compensation).
Notice Date 07/08/2021. (Admin.) (Entered: 07/09/2021)