Connecticut Bankruptcy Court

Case number: 2:22-bk-20640 - The Carolina Cajuns, LLC - Connecticut Bankruptcy Court

Case Information
Case title
The Carolina Cajuns, LLC
Chapter
11
Judge
James J. Tancredi
Filed
09/16/2022
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 #: 22-20640

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/16/2022
Date terminated:  03/31/2023
Debtor dismissed:  02/02/2023
341 meeting:  10/14/2022

Debtor

The Carolina Cajuns, LLC

16 Cantlewood Drive
Somers, CT 06071
TOLLAND-CT
Tax ID / EIN: 82-5072419

represented by
Jon P. Newton

Reid and Riege PC
One Financial Plaza
Hartford, CT 06103
(860) 278-1150
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
03/31/2023226Docket Text
Bankruptcy Case Closed. (kpb) (Entered: 03/31/2023)
03/30/2023225Docket 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: $1511740.26, 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: 03/30/2023)
03/27/2023224Docket Text
ORDER REGARDING FINAL FEE APPLICATION FOR ACCOUNTANT:
Based upon the record and conclusion of these proceedings and the representations of Debtor's counsel as to the amount and ordinary course of the services provided, no final fee application need be filed on behalf of the Accountant, Stuart K. Clark, CPA, LLC. (RE: 212 Regarding Final Fee Application for Accountant to Debtor and Reservation of Rights filed by Debtor The Carolina Cajuns, LLC). Signed by Judge James J. Tancredi on March 27, 2023. (lbw) (Entered: 03/27/2023)
03/26/2023223Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 221 Order on Application for Compensation).
Notice Date 03/26/2023. (Admin.) (Entered: 03/27/2023)
03/26/2023222Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 220 Order on Application for Compensation).
Notice Date 03/26/2023. (Admin.) (Entered: 03/27/2023)
03/24/2023221Docket Text
Order Approving Final Application For Compensation Approving for Reid and Riege, P.C., fees awarded: $79974.00, expenses awarded: $2343.74
(RE: 200)
. (kpb) (Entered: 03/24/2023)
03/24/2023220Docket Text
Order Approving Final Application For Compensation Approving for Kara S. Rescia, fees awarded: $12810.00, expenses awarded: $0.00
(RE: 198)
. (kpb) (Entered: 03/24/2023)
03/23/2023219Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 215 Order on Motion to Appear Remotely).
Notice Date 03/23/2023. (Admin.) (Entered: 03/24/2023)
03/23/2023218Docket Text
PDF with attached Audio File. Court Date & Time [ 3/23/2023 11:41:04 AM ]. File Size [ 3467 KB ]. Run Time [ 00:09:38 ]. (courtspeak). (Entered: 03/23/2023)
03/23/2023217Docket Text
Hearing Held. Order approving to enter
(RE: 200 Final Application for Compensation for Reid and Riege, P.C., Debtor's Attorney)
(lbw) Modified on 3/24/2023 (lbw). (Entered: 03/23/2023)