Connecticut Bankruptcy Court

Case number: 3:13-bk-31719 - Enviroguard Environmental, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Enviroguard Environmental, LLC
Chapter
7
Filed
09/06/2013
Last Filing
09/06/2017
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 13-31719

Assigned to: Ann M. Nevins
Chapter 7
Voluntary
Asset


Date filed:  09/06/2013
341 meeting:  12/10/2013
Deadline for filing claims:  05/04/2015

Debtor

Enviroguard Environmental, LLC

81 Silvermine Rd
Seymour, CT 06483
NEW HAVEN-CT
Tax ID / EIN: 27-2979219

represented by
Stephen P. Wright

Goldman, Gruder & Woods, LLC
105 Technology Drive
Trumbull, CT 06611
203-880-5333
Fax : 203-880-5332

Trustee

George I. Roumeliotis

Roumeliotis Law Group, P.C.
100 Pearl Street, 14th Floor
Hartford, CT 06103
(203) 580-3355

represented by
George I. Roumeliotis

Roumeliotis Law Group, P.C.
100 Pearl Street, 14th Floor
Hartford, CT 06103
860.249.7124
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
Abigail Hausberg

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

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
05/19/201729Docket Text
Order on Trustee's Final Report and Application(s) For Compensation for Blum Shapiro & Co., P.C., Accountant, Fees awarded: $4,736.00, Expenses awarded: $0.00; for George I. Roumeliotis, Trustee Chapter 7, Fees awarded: $1,764.01, Expenses awarded: $160.74; (RE: 26 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee. (Rai, Sujata) (Entered: 05/19/2017)
04/19/201728Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 27 Notice of Contested Matter Response Date - Trustee's Final).
Notice Date 04/19/2017. (Admin.) (Entered: 04/20/2017)
04/17/201727Docket Text
Notice of Contested Matter Response Date - Trustee's Final
(RE: 26 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee).
Contested Matter Response(s) due by 5/8/2017. (Durrenberger, Lisa) (Entered: 04/17/2017)
04/14/201726Docket Text
Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee George I. Roumeliotis, Esq. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses with Proposed Order # 2 Accountant's Application for Compensation with Proposed Order # 3 NFR) (McCabe, Kim) (Entered: 04/14/2017)
09/01/2016Docket Text
Case Reassigned from Chief Judge Julie A. Manning to Judge Ann M. Nevins. (Allegro, Deirdre) (Entered: 09/01/2016)
04/22/201525Docket Text
Notice of Appearance and Request for Notice with Certification of Service Filed by Maria A. Santos on behalf of State of CT, Dept. of Revenue Services Creditor,
.
(Santos, Maria) (Entered: 04/22/2015)
03/01/201524Docket Text
Notice of Appearance and Request for Notice Filed by Michael J. Leventhal on behalf of A. J. Parisi Creditor, . (Leventhal, Michael)
02/04/201523Docket Text
BNC Certificate of Mailing (RE: [22] Notice of Assets). Notice Date 02/04/2015. (Admin.)
02/02/2015Docket Text
Notice of Assets. Last Day to File Claims(gov) within 180 days after the Order for Relief was entered or by the Proofs of Claims due deadline, whichever is later. Proofs of Claims due by 5/4/2015. (Tassmer, Kenneth)
01/30/201521Docket Text
Trustee's Report of Assets. Filed by Trustee. (Roumeliotis, George)