Connecticut Bankruptcy Court

Case number: 2:22-bk-20549 - Chivine Resources, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Chivine Resources, Inc.
Chapter
11
Judge
James J. Tancredi
Filed
08/12/2022
Last Filing
03/31/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 22-20549

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/12/2022
Date terminated:  03/31/2023
Debtor dismissed:  01/24/2023
341 meeting:  09/30/2022

Debtor

Chivine Resources, Inc.

1 Bestor Lane
Unit 1
Bloomfield, CT 06002
HARTFORD-CT
Tax ID / EIN: 20-1344405

represented by
Gregory F. Arcaro

Grafstein & Arcaro LLC
114 West Main Street
Suite 105
New Britain, CT 06051
860-674-8003
Fax : 860-676-9168
Email: [email protected]

Trustee

Kara S. Rescia

Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052

represented by
Kara S. Rescia

Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
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

Latest Dockets
Date Filed#Docket Text
03/31/2023116Docket Text
Bankruptcy Case Closed. (kpb) (Entered: 03/31/2023)
03/29/2023115Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $634411.49, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee. (Rescia, Kara) (Entered: 03/29/2023)
03/07/2023114Docket Text
Change of Mailing Address for Chivine Resources. Change of Address for 24 Capital ::C. 3-7-2023 Filed by Gregory F. Arcaro on behalf of Chivine Resources, Inc. Debtor,
.
(Arcaro, Gregory) (Entered: 03/07/2023)
03/03/2023113Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 111 Generate BNC Notice/Form).
Notice Date 03/03/2023. (Admin.) (Entered: 03/04/2023)
03/03/2023112Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 110 Order on Application for Compensation).
Notice Date 03/03/2023. (Admin.) (Entered: 03/04/2023)
03/01/2023111Docket Text
ECF No. 109 Generated for BNC Noticing.. (kpb) (Entered: 03/01/2023)
03/01/2023110Docket Text
Order and Judgment Approving Final Application For Compensation Approving for Kara S. Rescia, fees awarded: $11424.00, expenses awarded: $0.00
(RE: 98)
. (kpb) (Entered: 03/01/2023)
03/01/2023109Docket Text
Order and Judgment Approving Final Application For Compensation Approving for Gregory F. Arcaro, fees awarded: $20000.00, expenses awarded: $84.50
(RE: 95)
. (kpb) Additional attachment(s) added on 3/1/2023 (Clerks Office kpb). (Entered: 03/01/2023)
02/23/2023108Docket Text
PDF with attached Audio File. Court Date & Time [ 2/23/2023 11:37:00 AM ]. File Size [ 3554 KB ]. Run Time [ 00:09:52 ]. (courtspeak). (Entered: 02/23/2023)
02/23/2023107Docket Text
Hearing Held. Pursuant to the statements made on the record Orders Approving to enter and constitute approval as a Judgment of this Court.
(RE: 95 Application for Compensation filed by Debtor Chivine Resources, Inc., 98 Application for Compensation filed by Trustee Kara S. Rescia).
(lbw) (Entered: 02/23/2023)