Connecticut Bankruptcy Court

Case number: 3:12-bk-30428 - Former Connecticut Spa Manufacturer, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Former Connecticut Spa Manufacturer, Inc.
Chapter
11
Judge
Judge Lorraine Murphy Weil
Filed
02/27/2012
Asset
Yes
Docket Header

CLOSED, DISMISSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 12-30428

Assigned to: Judge Lorraine Murphy Weil
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/27/2012
Date terminated:  01/17/2013
Debtor dismissed:  12/26/2012
341 meeting:  04/18/2012

Debtor

Former Connecticut Spa Manufacturer, Inc.

155 East Street
Wallingford, CT 06492
NEW HAVEN-CT
Tax ID / EIN: 06-1131043

represented by
Nancy Bohan Kinsella

Neubert, Pepe, Monteith, P.C.
195 Church Street
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2008
Email: [email protected]

Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
Email: [email protected]

Louis J. Testa

NYS Office of Atny. Gen.
The Capitol
Albany, NY 12224-0341
(518) 474-2913
Fax : (518) 473-1572
Email: [email protected]
TERMINATED: 10/04/2012

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

Creditor Committee

Official Committee of Unsecured Creditors

c/o John J. Kumpa, Chairman
Multi Mode Logistics, LLC
3 Choice Road
Windsor Locks, CT 06096
represented by
Barry S. Feigenbaum

Rogin Nassau LLC.
185 Asylum Street
22nd Floor
Hartford, CT 06103
(860)-278-7480
Fax : 860-278-2179
Email: [email protected]

Matthew T. Wax-Krell

Rogin Nassau LLC
185 Asylum Street
CityPlace I 22nd Fl
Hartford, CT 06103
860-278-7480
Fax : 860-278-2179
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/17/2013Docket Text
Bankruptcy Case Closed
(Wilson, Andrena) (Entered: 01/17/2013)
01/04/2013297Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 295 Order on Motion For Relief From Stay.)
Notice Date 01/04/2013. (Admin.) (Entered: 01/05/2013)
01/04/2013296Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 294 Order on Application for Compensation.)
Notice Date 01/04/2013. (Admin.) (Entered: 01/05/2013)
01/02/2013295Docket Text
Order Granting Motion For Relief From Stay
(RE: 252)
Signed on 1/2/2013 (nunc pro tunc to December 26, 2012).. (Wilson, Andrena) (Entered: 01/02/2013)
01/02/2013294Docket Text
Order Granting Application For Compensation
(RE: 215)
Granting for McGladrey & Pullen, LLP, fees awarded: $27500.00, expenses awarded: $0.00 Signed on 1/2/2013. (nunc pro tunc to December 26, 2012). (Wilson, Andrena) Additional attachment(s) added on 1/2/2013 (Wilson, Andrena). (Entered: 01/02/2013)
12/28/2012293Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 289 Order on Generic Motion.)
Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
12/28/2012292Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 290 Order Dismissing Case.)
Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
12/28/2012291Docket Text
BNC Certificate of Mailing.
(RE: 290 Order Dismissing Case.)
Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
12/26/2012Docket Text
Hearing Held
(RE: 217 Motion to Dismiss Case filed by Debtor Former Connecticut Spa Manufacturer, Inc.....ORDER TO ENTER DISMISSING CASE, 241 Objection filed by U.S. Trustee U. S. Trustee....MOOT, 282 Objection filed by Creditor LaChance Financial Services, Inc......MOOT)
(Esposito, Pamela) (Entered: 12/27/2012)
12/26/2012290Docket Text
Order Dismissing Case for Debtor Signed on 12/26/2012 (RE: 217 Motion to Dismiss Case filed by Debtor Former Connecticut Spa Manufacturer, Inc.) (Wilson, Andrena) (Entered: 12/26/2012)