|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Chip's Southington LLC
325 Boston Post Road, Suite 3A Orange, CT 06477 HARTFORD-CT Tax ID / EIN: 61-1794527 dba Chip's Family Restaurant |
represented by |
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] Jeffrey M. Sklarz
Green & Sklarz LLC One Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: [email protected] |
Trustee George M. Purtill
Sub V Trustee 2146 Main St Glastonbury, CT 06033-2283 860-918-5442 |
represented by |
George M. Purtill
Sub V Trustee 2146 Main St Glastonbury, CT 06033-2283 860-918-5442 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 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 |
---|---|---|
05/01/2022 | 496 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 494 Order on Motion for Final Decree). Notice Date 05/01/2022. (Admin.) (Entered: 05/02/2022) |
04/29/2022 | 495 | Docket Text Bankruptcy Case Closed. (kpb) (Entered: 04/29/2022) |
04/29/2022 | 494 | Docket Text Final Decree (RE: 480) . (kpb) (Entered: 04/29/2022) |
04/28/2022 | 493 | Docket Text PDF with attached Audio File. Court Date & Time [ 4/28/2022 12:05:41 PM ]. File Size [ 3315 KB ]. Run Time [ 00:09:12 ]. (courtspeak). |
04/28/2022 | 492 | Docket Text Hearing Held. Order Granting to enter (RE: [480] Application for Final Decree filed by Debtor Chip's Southington LLC). (lbw) |
04/27/2022 | 491 | Docket Text Small Business Monthly Operating Report for Filing Period Post-Confirmation Quarterly Report for April 1, 2022 - April 24, 2022 Filed by Jeffrey M. Sklarz on behalf of Chip's Southington LLC Debtor,. (Sklarz, Jeffrey) |
04/27/2022 | 490 | Docket Text Small Business Monthly Operating Report for Filing Period Post-Confirmation Quarterly Report for January 24, 2022 - March 31, 2022 Filed by Jeffrey M. Sklarz on behalf of Chip's Southington LLC Debtor,. (Sklarz, Jeffrey) |
04/16/2022 | 489 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [487] Generate BNC Notice/Form). Notice Date 04/16/2022. (Admin.) |
04/16/2022 | 488 | Docket Text BNC Certificate of Mailing (RE: [487] Generate BNC Notice/Form). Notice Date 04/16/2022. (Admin.) |
04/14/2022 | 487 | Docket Text ECF No. 486 Generated for BNC Noticing. (dd) |