Connecticut Bankruptcy Court

Case number: 2:95-bk-20169 - Neri Bros. Construction Corp. - Connecticut Bankruptcy Court

Case Information
Case title
Neri Bros. Construction Corp.
Chapter
7
Judge
Ann M. Nevins
Filed
01/17/1995
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 95-20169

Assigned to: Ann M. Nevins
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/17/1995
Date converted:  10/14/1997
Date terminated:  03/09/2021
341 meeting:  01/22/1998

Debtor

Neri Bros. Construction Corp.

P.O. Box 321
35 Lumberyard Road
Clinton, CT 06413
MIDDLESEX-CT
Tax ID / EIN: 06-0839493

represented by
Matthew K. Beatman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: [email protected]

Timothy T. Corey

Hinckley Allen & Snyder LLP
20 Church Street
Hartford, CT 06103
860-331-2720
Fax : 860-278-3802
Email: [email protected]

Robert Mirto

Mirto, Ketaineck, and Barrett
140 Captain Thomas Boulevard
West Haven, CT 06516
(203) 932-2225

James G. Verrillo

Zeldes, Needle & Cooper, P.C.
1000 Lafayette Boulevard
Bridgeport, CT 06604
203-333-9441
Fax : 203-333-1489
Email: [email protected]
TERMINATED: 08/12/2016

Trustee

Alan D. Sibarium

P.O. Box 341
Farmington, CT 06034-0341
(860) 348-9389
TERMINATED: 10/27/1997

represented by
Irve J. Goldman

Pullman & Comley
850 Main Street
PO Box 7006
Bridgeport, CT 06601
203-330-2000
Fax : 203-576-8888
Email: [email protected]
TERMINATED: 10/27/1997

Trustee

John J. O'Neil

255 Main Street
Hartford, CT 06106
(860)527-3271

represented by
Irve J. Goldman

(See above for address)

Jessica Grossarth Kennedy

Pullman & Comley, LLC
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2215
Fax : 203-257-0993
Email: [email protected]

John J. O'Neil, Jr.

Francis O'Neil Del Piano
255 Main Street
Hartford, CT 06106
(860) 527-3271
Email: [email protected]

U.S. Trustee

William K. Harrington, United States Trustee for Region 2


represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : 203-773-2217

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

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
Giaimo Federal Building
150 Court Street/Room 302
New Haven, CT 06510
represented by
Holley L. Claiborn

(See above for address)

Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/16/2021934Docket Text
Payment voucher number CTXBCLERK21-0188 in the amount of $15,092.15 payable to OAK POINT PARTNERS LLC issued 08/16/2021
(RE: 932 Order on Application for Payment of Unclaimed Funds).
(Bagni, James) (Entered: 08/16/2021)
07/31/2021933Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 932 Order on Application for Payment of Unclaimed Funds).
Notice Date 07/31/2021. (Admin.) (Entered: 08/01/2021)
07/29/2021932Docket Text
Order Granting Application for Payment of Unclaimed Funds.
(RE: 930)
(Veliu, Qesar) (Entered: 07/29/2021)
06/28/2021931Docket Text
Unclaimed Funds Supporting Documentation Filed by Oak Point Partners, LLC Claimant,
(RE: 930 Application for Payment of Unclaimed Funds filed by Claimant Oak Point Partners, LLC).
(Steady, Theresa) (Entered: 06/29/2021)
06/28/2021930Docket Text
Application for Payment of Unclaimed Funds in the Amount of $15,092.15 filed by Oak Point Partners, LLC, Claimant. (Steady, Theresa) (Entered: 06/29/2021)
05/17/2021929Docket Text
Change of Mailing Address for Motor Transport Assoc Filed by Motor Tansport Assoc Creditor,
.
(Borton, Kristopher) (Entered: 05/17/2021)
03/11/2021928Docket Text
BNC Certificate of Mailing
(RE: 926 Final Decree).
Notice Date 03/11/2021. (Admin.) (Entered: 03/12/2021)
03/09/2021927Docket Text
Bankruptcy Case Closed. (Whitmore, Lorenzo) (Entered: 03/09/2021)
03/09/2021926Docket Text
Final Decree, Discharge of Trustee, Cancelling Trustee's Bond, And Closing the Case. (Whitmore, Lorenzo) (Entered: 03/09/2021)
03/09/2021925Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee JOHN J. O'NEIL JR. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of the Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (McCabe, Kim) (Entered: 03/09/2021)