Assigned to: Chief Judge Ann M. Nevins Chapter 7 Voluntary Asset |
|
Debtor Donghia, Inc.
500 BIC Drive Milford, CT 06461 NEW HAVEN-CT Tax ID / EIN: 20-2649444 |
represented by |
Ira S. Greene
Locke Lord LLP Brookfield Place, 200 Vesey St. 200 Vesey St. Ste 20th Floor New York, NY 10281 646-217-7939 Fax : 888-325-9691 Email: [email protected] Alan H. Katz
Locke Lord LLP Brookfield Place, 200 Vesey Street 20th Floor New York, NY 10281 212-415-8509 Fax : 212-812-8380 Email: [email protected] Tara Lynn Trifon
Locke Lord LLP 20 Church Street 20th Floor Hartford, CT 06103 860-525-5065 Fax : 860-527-4198 Email: [email protected] |
Trustee Kara S. Rescia
Rescia Law, P.C. 5104A Bigelow Commons Enfield, CT 06082 860-452-0052 |
represented by |
Taruna Garg
Murtha Cullina LLP 107 Elm Street Four Stamford Plaza Suite 1101 Stamford, CT 06902 203-653-5400 Fax : 203-653-5444 Email: [email protected] Robert E. Kaelin
Murtha Cullina LLP 280 Trumbull Street Hartford, CT 06103-3469 (860) 240-6036 Fax : 860-240-6150 Email: [email protected] Kara S. Rescia
Rescia Law, P.C. 5104A Bigelow Commons Enfield, CT 06082 860-452-0052 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 |
---|---|---|
11/21/2023 | 816 | Docket Text Withdrawal of Claim(s): 134 Filed by Guy Young. . (Attachments: # 1 Envelope) (ab) (Entered: 11/21/2023) |
11/17/2023 | 815 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 811 Order on Objection to Claim(s)). Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023) |
11/17/2023 | 814 | Docket Text BNC Certificate of Mailing (RE: 812 Generate BNC Notice/Form). Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023) |
11/16/2023 | 813 | Docket Text SCHEDULING ORDER: In light of the additional progress that is ongoing in the case as is evident from the docket, it is hereby ORDERED: That, the status conference scheduled to be held on December 13, 2023 is CONTINUED to February 28, 2024, at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut, should this case be pending at that time. Signed by Chief Judge Ann M. Nevins on November 16, 2023. (nsm) (Entered: 11/16/2023) |
11/15/2023 | 812 | Docket Text ECF No. 811 has been Generated for BNC Noticing to the 20 largest unsecured creditors. (nsm) (Entered: 11/15/2023) |
11/15/2023 | 811 | Docket Text Order Sustaining In Part and Overruling In Part Trustee's Objections to Claim Following Filing of Supplemental Affidavits. Claim Number(s) 10, 11, 24, 31, 42, 51, 52, 65, 85, 86, 87, 88, 103, 125 (RE: 786 Objection to Claim filed by Trustee Kara S. Rescia, 788 Objection to Claim filed by Trustee Kara S. Rescia, 803 Trustee's Supplement to Omnibus Objection to Claims) . (nsm) (Entered: 11/15/2023) |
11/14/2023 | 810 | Docket Text Hearing Set (RE: 807 Second Amended Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Kara S. Rescia). Hearing to be held on 12/13/2023 at 10:30 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (nsm) (Entered: 11/14/2023) |
11/13/2023 | Docket Text Withdrawal of Proof of Claim (Claim # 134) Filed by Euler Hermes (Attachments: # 1 Envelope) Document is not signed, no action to be taken. (ag) (Entered: 11/13/2023) | |
11/11/2023 | 809 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 806 Generate BNC Notice/Form). Notice Date 11/11/2023. (Admin.) (Entered: 11/12/2023) |
11/11/2023 | 808 | Docket Text BNC Certificate of Mailing (RE: 806 Generate BNC Notice/Form). Notice Date 11/11/2023. (Admin.) (Entered: 11/12/2023) |