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
05/03/2024
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:  11/21/2023
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
05/02/2024202Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [197] Order on Motion to Appear Remotely). Notice Date 05/02/2024. (Admin.)
05/02/2024201Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [196] Order on Motion to Appear Remotely). Notice Date 05/02/2024. (Admin.)
05/02/2024199Docket Text
Proposed Order Requested by Judge. Hearing was held on 5/1/2024. Filed by Jeffrey M. Sklarz on behalf of TiCoat, Inc. Debtor. (RE: [182] Amended Chapter 11 Plan filed by Debtor TiCoat, Inc., [186] Order Setting Status Conference). (Attachments: # (1) Certificate of Service) (Sklarz, Jeffrey)
05/01/2024200Docket Text
Hearing Held. ECF No. 115 is settled and will be incorporated in an Amended Chapter 11 Plan. Objections to Claims, ECF Nos 109, 110, 111, 112, 114, and 116 are deferred ruling until time of confirmation. Proposed Scheduling Order re timeline for Confirmation to be filed by debtor. (RE: [106] Motion to Determine Claim Status filed by Debtor TiCoat, Inc., [109] Objection to Claim filed by Debtor TiCoat, Inc., [110] Objection to Claim filed by Debtor TiCoat, Inc., [111] Objection to Claim filed by Debtor TiCoat, Inc., [112] Objection to Claim filed by Debtor TiCoat, Inc., [113] Objection to Claim filed by Debtor TiCoat, Inc., [114] Objection to Claim filed by Debtor TiCoat, Inc., [115] Objection filed by Debtor TiCoat, Inc., [116] Objection filed by Debtor TiCoat, Inc., [170] Order, [182] Amended Chapter 11 Plan filed by Debtor TiCoat, Inc.). (lbw)
05/01/2024198Docket Text
PDF with attached Audio File. Court Date & Time [ 5/1/2024 2:07:44 PM ]. File Size [ 6618 KB ]. Run Time [ 00:18:23 ]. (courtspeak).
04/30/2024197Docket Text
Order Granting Motion To Appear Remotely (RE: [192]). (ts)
04/30/2024196Docket Text
Order Granting Motion To Appear Remotely (RE: [189]). (ts)
04/30/2024195Docket Text
Certificate of Service Filed by Joanna M. Kornafel on behalf of TiCoat, Inc. Debtor. (RE: [193] Request filed by Debtor TiCoat, Inc.). (Kornafel, Joanna)
04/30/2024194Docket Text
Status Report Filed by Jeffrey M. Sklarz on behalf of TiCoat, Inc. Debtor. (RE: [186] Order Setting Status Conference). (Sklarz, Jeffrey)
04/29/2024193Docket Text
Request Entry of Proposed Order Sustaining Objections to Claims (re: ECF Nos. 109, 110, 111, 112, 114, and 116). (Attachments: # (1) Proposed Order) (Sklarz, Jeffrey)