|
Assigned to: Chief Judge Ann M. Nevins Chapter 7 Voluntary Asset |
|
Debtor Tangen Biosciences, Inc.
20 Commercial St Branford, CT 06405 NEW HAVEN-CT Tax ID / EIN: 46-4414881 |
represented by |
Edward P. Jurkiewicz
Lawrence & Jurkiewicz LLC 60 East Main Street Avon, CT 06001 860-677-6416 Fax : 860-677-5005 Email: [email protected] |
Trustee Andrea M. O'Connor
Shatz, Schwartz & Fentin, P.C. 1441 Main Street Springfield, MA 01103 413-737-1131 |
represented by |
Andrea M. O'Connor
Shatz, Schwartz & Fentin, P.C. 1441 Main Street Springfield, MA 01103 413-737-1131 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 |
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 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 95 | Docket Text Order on Trustee's Final Report and Application(s) For Compensation for Fitzgerald Law, P.C., Special Counsel, Fees awarded: $3,000.00; for Andrea M. O'Connor, Trustee Chapter 7, Fees awarded: $6,360.69, Expenses awarded: $310.90; for Verdolino & Lower, P.C., Accountant, Fees awarded: $8,467.00, Expenses awarded: $85.41; Awarded on 6/13/2025 (RE: 90 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (ja) (Entered: 06/13/2025) |
06/11/2025 | 94 | Docket Text PDF with attached Audio File. Court Date & Time [06/11/2025 10:11:35 AM]. File Size [ 2553 KB ]. Run Time [ 00:07:06 ]. (admin). (Entered: 06/11/2025) |
06/11/2025 | 93 | Docket Text Hearing Held. Order Approving to enter. (RE: 90 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (sms) (Entered: 06/11/2025) |
04/27/2025 | 92 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 91 Notice re: Trustee's Proposed Final Report and Application(s) for Compensation). Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) |
04/25/2025 | 91 | Docket Text Notice of Objection Deadline to the Trustee's Proposed Final Report and Final Account and Notice of Hearing on Application(s) for Compensation (RE: 90 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee. Hearing on Application(s) for Compensation will be held on 6/11/2025 at 10:00 AM United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT for 90, Objections Due: 5/27/2025. (sr) (Entered: 04/25/2025) |
04/24/2025 | 90 | Docket 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 Andrea M. O'Connor. 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 Attorney for Trustee fee application # 2 Accountant for Trustee fee application # 3 NFR # 4 Chapter 7 Trustee fees and expenses) (McCabe, Kim) (Entered: 04/24/2025) |
03/20/2025 | 89 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 88 Order on Motion to Pay). Notice Date 03/20/2025. (Admin.) (Entered: 03/21/2025) |
03/18/2025 | 88 | Docket Text Order Granting the Chapter 7 Trustee's Motion for Authority to Pay Administrative Expenses of the Estate (RE: 85) . (sr) (Entered: 03/18/2025) |
03/07/2025 | 87 | Docket Text Special Charges Due in the Amount of $0.00 (sr) (Entered: 03/07/2025) |
03/07/2025 | 86 | Docket Text Request for Special Charges Filed by Trustee. (O'Connor, Andrea) (Entered: 03/07/2025) |