Connecticut Bankruptcy Court

Case number: 5:10-bk-51828 - Revonet, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Revonet, Inc.
Chapter
7
Judge
Alan H.W. Shiff
Filed
08/02/2010
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 10-51828

Assigned to: Alan H.W. Shiff
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/02/2010
Date terminated:  10/21/2013
341 meeting:  01/12/2012

Debtor

Revonet, Inc.

Attention: Alan Hurwitz
125 Elm Street
New Canaan, CT 06840
FAIRFIELD-CT
Tax ID / EIN: 06-1550262

represented by
Ellery E. Plotkin

Law Offices of Ellery E. Plotkin, LLC
16 River St.
Norwalk, CT 06850
203 325-4457
Fax : 203-325-4376
Email: [email protected]

Trustee

Roberta Napolitano

Weinstein, Weiner, Ignal, Napolitano &
Shapiro PC
350 Fairfield Avenue
P.O.Box 9177
Bridgeport, CT 06601
(203) 333-1177

represented by
Jessica Grossarth

Pullman & Comley, LLC
850 Main Street
P.O. Box 7006
Bridgeport, CT 06601-7006
(203) 330-2215
Fax : 203-257-0993
Email: [email protected]

Pullman & Comley, LLC


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

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]

3rd Pty Defendant

Blum, Shapiro & Co., PC
represented by
Blum, Shapiro & Co., PC

PRO SE


Latest Dockets
Date Filed#Docket Text
09/10/2014136Docket Text
Application and Order Granting Payment of Unclaimed Funds in the amount of $2,904.53, payable to Julie Kaye. Payment voucher number P1 14461400375, issued on 09/10/2014. (Steady, Theresa) (Entered: 12/10/2019)
11/15/2013137Docket Text
Application and Order Granting Payment of Unclaimed Funds in the amount of $4,067.12, payable to Missing Link Technology, American Property Locators Inc. Payment voucher number P1 14461400076, issued on 11/15/2013. (Steady, Theresa) (Entered: 12/11/2019)
10/21/2013Docket Text
Bankruptcy Case Closed
(Staton, Sandra) (Entered: 10/21/2013)
10/18/2013Docket Text
The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee
(RE: 135 Final Distribution / Cert. Report filed by Trustee Roberta Napolitano)
(McCabe, Kim) (Entered: 10/18/2013)
10/17/2013135Docket Text
Final Distribution / Cert. Report Filed by Trustee
.
(Attachments: # 1 Form 4)(Napolitano, Roberta) (Entered: 10/17/2013)
09/04/2013134Docket Text
Letter of Unclaimed Funds Received from the Chapter 7 Trustee, Roberta Napolitano in the Amount of $6971.65.
.
(Rai, Sujata) (Entered: 09/05/2013)
09/04/2013133Docket Text
Document Schedule of Unclaimed Funds Filed by Roberta Napolitano on behalf of Roberta Napolitano Trustee,
.
(Napolitano, Roberta) Modified on 9/5/2013 -Correct Event Code: Unclaimed Funds - Filed Incorrectly as: Document - Redocketed as docket entry no. 134. (Rai, Sujata). (Entered: 09/04/2013)
08/05/2013Docket Text
Adversary Case 5:11-ap-5175 Closed
.
(Waterbury, Susan) (Entered: 08/05/2013)
08/01/2013Docket Text
Receipt of Treasury Registry Funds - $6971.65, Receipt Number 548044 by SS. (cashreg) (Entered: 08/01/2013)
05/24/2013Docket Text
Receipt of Treasury Registry Funds - $1172.00, Receipt Number 547914 by SS. (cashreg) (Entered: 05/24/2013)