Assigned to: Julie A. Manning Chapter 7 Voluntary Asset |
|
Debtor Scholastic Mortgage, LLC
c/o Barbara H. Katz, Trustee 57 Trumbull Street New Haven, CT 06510-1004 NEW HAVEN-CT Tax ID / EIN: 20-4902281 |
represented by |
Brian E. Kaligian
233 Boston Post Road Orange, CT 06477 203-795-5531 Fax : 203-795-9133 Email: [email protected] Barbara H. Katz
57 Trumbull Street New Haven, CT 06510 (203) 772-4828 Email: [email protected] |
Trustee Kara S. Rescia
Eaton & Rescia 200 North Main Street East 14 East Longmeadow, MA 01028 (413) 526-9529 |
represented by |
Kara S. Rescia
Eaton & Rescia 200 North Main Street East 14 East Longmeadow, MA 01028 (413) 526-9529 Fax : (413) 526-8939 Email: [email protected] Stephen P. Wright
Goldman, Gruder & Woods, LLC 105 Technology Drive Trumbull, CT 06611 203-880-5333 Fax : 203-880-5332 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 |
Date Filed | # | Docket Text |
---|---|---|
11/10/2014 | Docket Text Bankruptcy Case Closed. (Fairfax, Deirdre) | |
11/07/2014 | 91 | Docket 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 Kara S. Rescia. 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) |
09/22/2014 | Docket Text Special Charges Paid in the Amount of $$293.00 (RE: [80] Special Charges Due). (Tassmer, Kenneth) | |
09/22/2014 | Docket Text Receipt of Special Charges Paid - Adversary Filing Fee - $293.00, Receipt Number 378423 by AW. (cashreg) | |
09/19/2014 | 90 | Docket Text BNC Certificate of Mailing - PDF Document.. Notice Date 09/19/2014. (Admin.) |
09/19/2014 | 89 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [86] Generate BNC Notice/Form). Notice Date 09/19/2014. (Admin.) |
09/17/2014 | 88 | Docket Text PDF with attached Audio File. Court Date & Time [ 9/17/2014 10:04:10 AM ]. File Size [ 232 KB ]. Run Time [ 00:00:58 ]. (courtspeak). |
09/17/2014 | 87 | Docket Text Order on Trustee's Final Report and Application(s) For Compensation for Eaton & Rescia, LLP, Special Counsel, Fees awarded: $4826.25, Expenses awarded: $1.44; (RE: [81] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee) (Fairfax, Deirdre) |
09/17/2014 | 86 | Docket Text Order Approving Compensation Generated for BNC Noticing. (Fairfax, Deirdre) |
09/17/2014 | 85 | Docket Text Order on Trustee's Final Report and Application(s) For Compensation for Kara S. Rescia, Trustee Chapter 7, Fees awarded: $2757.81, Expenses awarded: $469.98; (RE: [81] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee) (Fairfax, Deirdre) Additional attachment(s) added on 9/17/2014 (Fairfax, Deirdre). Modified on 9/17/2014 to attach correct pdf(Fairfax, Deirdre). |