|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset |
|
Debtor CE Electrical Contractors LLC
1 Hartford Square Unit C3 New Britain, CT 06051 HARTFORD-CT Tax ID / EIN: 38-3923922 |
represented by |
Steven R. Fox
Steven R Fox 17835 Ventura Blvd, Ste 306 Encino, CA 91316 818-774-3545 Fax : 818-774-3708 Email: [email protected] Kenneth M. Rozich
Jacobs & Rozich, LLC 91 William Street PO Box 1952 New Haven, CT 06509-1952 203-772-4134 Email: [email protected] Jenna N. Sternberg
Boatman LawLLC 155 Sycamore Street Glastonbury, CT 06033 (860) 291-9061 Fax : 860-291-9073 Email: [email protected] TERMINATED: 06/28/2023 |
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] |
Date Filed | # | Docket Text |
---|---|---|
11/17/2023 | 658 | Docket Text Notice of Hearing Issued (RE: [655] Application for Final Decree filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 12/14/2023 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 pm on 12/7/2023. Certificate of Service due by 12/7/2023. Service to be made on or before 11/20/2023 by 4:00 P.M. (sab) |
11/14/2023 | 657 | Docket Text Certificate of Service Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor. (RE: [655] Application for Final Decree filed by Debtor CE Electrical Contractors LLC, [656] Declaration Under Penalty of Perjury filed by Debtor CE Electrical Contractors LLC). (Fox, Steven) |
11/14/2023 | 656 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor.. (Fox, Steven) |
11/14/2023 | 655 | Docket Text Application for Final Decree Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Fox, Steven) |
10/31/2023 | 654 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor.. (Fox, Steven) |
10/06/2023 | 653 | Docket Text Notice of Appearance Filed by Patrick W. Boatman on behalf of Boatman Law LLC Creditor, . (Boatman, Patrick) |
10/02/2023 | 652 | Docket Text Change of Mailing Address for Shanna M. Kaminski Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor.. (Fox, Steven) |
09/26/2023 | 651 | Docket Text PDF with attached Audio File. Court Date & Time [ 9/26/2023 11:37:29 AM ]. File Size [ 1623 KB ]. Run Time [ 00:04:30 ]. (courtspeak). |
09/26/2023 | 650 | Docket Text Status Conference Held. No further action until Final Decree is filed. Pursuant to the record the hearing on Final Decree will be held remotely Via Zoom. (RE: [634] Order Setting Status Conference). (lbw) Modified on 9/26/2023 (lbw). |
09/18/2023 | 649 | Docket Text Statement - Status Report For Post-Confirmation Status Conference. Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor. (RE: 637 Hearing Continued/Rescheduled). (Fox, Steven) (Entered: 09/18/2023) |