Connecticut Bankruptcy Court

Case number: 2:23-bk-20736 - TiCoat, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
TiCoat, Inc.
Chapter
11
Judge
James J. Tancredi
Filed
09/15/2023
Last Filing
12/04/2023
Asset
Yes
Vol
v
Docket Header

EXHIBITS, Subchapter_V, SmBus




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 23-20736

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  09/15/2023
341 meeting:  10/30/2023
Deadline for filing claims:  11/14/2023

Debtor

TiCoat, Inc.

449 Boston Post Rd.
North Windham, CT 06256
WINDHAM-CT
Tax ID / EIN: 86-1590319

represented by
Russell Gary Small

Merritt Medical Center
3715 Main Street, Suite 406
Bridgeport, CT 06606
(203)396-0100
Fax : (203)396-0500
Email: [email protected]

Trustee

Kara S. Rescia

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

 
 
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
10/26/202343Docket Text
PDF with attached Audio File. Court Date & Time [ 10/26/2023 2:09:04 PM ]. File Size [ 13172 KB ]. Run Time [ 00:36:35 ]. (courtspeak). (Entered: 10/26/2023)
10/26/202342Docket Text
Court Exhibit Submitted by Debter entered into evidence on October 26, 2023 re ECF No. 26, Motion to Borrow. (lbw) (Entered: 10/26/2023)
10/26/202341Docket Text
Hearing Held. Revised and consensual Proposed Order to be submitted by October 30, 2023. Proposed Order should also Address ECF No. 37, Motion for Administrative Carve-out. ECF No 19 is moot as it is has been amended and superseded by ECF No. 26.
(RE: 19 Motion for Order filed by Debtor TiCoat, Inc., 26 Motion to Borrow filed by Debtor TiCoat, Inc.).
(lbw) (Entered: 10/26/2023)
10/26/202340Docket Text
Hearing Held. Chapter 11 Case Management Conference was held and completed.
(RE: 6 Chapter 11 Case Management Conference/Status Conference).
(lbw) (Entered: 10/26/2023)
10/25/202339Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 35 Order).
Notice Date 10/25/2023. (Admin.) (Entered: 10/26/2023)
10/25/202338Docket Text
Small Business Monthly Operating Report for Filing Period September 30, 2023 Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor.
.
(Small, Russell) (Entered: 10/25/2023)
10/24/202337Docket Text
Motion for Order administrative carve out Filed by Russell Gary Small on behalf of TiCoat, Inc., Debtor. (Small, Russell) (Entered: 10/24/2023)
10/23/202336Docket Text
Meeting of Creditors Continued in Advance due to Meeting of Creditors Rescheduled Because of Conflict with Court Hearing. Filed by U.S. Trustee. The Meeting of Creditors pursuant to Section 341(a) to be held on 10/30/2023 at 10:00 AM via telephonic. Continued For Testimony and Requested Documents. (Mackey, Steven) (Entered: 10/23/2023)
10/23/202335Docket Text
Order Granting Request to Appear Remotely.
(RE: 32 Request filed by Creditor Thomas J. Crotty).
(sab) (Entered: 10/23/2023)
10/20/202334Docket Text
Notice of Hearing Issued
(RE: 26 Motion to Borrow filed by Debtor TiCoat, Inc.).
Hearing to be held on 10/26/2023 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Certificate of Service due by 10/24/2023. Service to be made on or before 10/23/2023 by 4:00 P.M. (lbw) (Entered: 10/20/2023)