Connecticut Bankruptcy Court

Case number: 5:12-bk-51603 - Zerodraft Insulation LLC - Connecticut Bankruptcy Court

Case Information
Case title
Zerodraft Insulation LLC
Chapter
11
Filed
08/28/2012
Last Filing
06/27/2013
Asset
Yes
Docket Header

Assigned to: Alan H.W. Shiff
Chapter 11
Voluntary
Asset


Date filed:  08/28/2012
341 meeting:  02/25/2013
Deadline for filing claims:  12/31/2012

Debtor

Zerodraft Insulation LLC

1085 Connecticut Avenue
Bridgeport, CT 06607
FAIRFIELD-CT
Tax ID / EIN: 54-2102831
fdba
East Coast Contractors & Zerodraft of Connecticut, LLC

fdba
East Coast Contractors, LLC


represented by
Ronald Chorches

Law Offices of Ronald I. Chorches
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955
Fax : 860-513-1577
Email: [email protected]

Ronald I. Chorches

Law Offices of Ronald I. Chorches, LLC
449 Silas Deane Highway - 2nd Floor
Wethersfield, CT 06109
860-563-3955
Fax : 860-513-1577
Email: [email protected]

Marjorie R. Gruszkiewicz

Law Office of Ronald I. Chorches,
449 Silas Deane Highway
Wethersfield, CT 06109
860-563-3955
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

Latest Dockets
Date Filed#Docket Text
02/12/2013Docket Text
Hearing Held
(RE: 190Amended Motion filed by Creditor Wells Fargo Equipment Finance, Inc..)
Agreed/stipulated Order due by 2/22/2013 re remaining equipment. (Senteio, Renee) (Entered: 02/12/2013)
02/03/2013235Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 233Stipulated Order.)
Notice Date 02/03/2013. (Admin.) (Entered: 02/04/2013)
02/02/2013234Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 232Order on Motion For Relief From Stay.)
Notice Date 02/02/2013. (Admin.) (Entered: 02/03/2013)
02/01/2013233Docket Text
Second Stipulated Order submitted by Zerodraft Insulation LLC, Wells Fargo Equipment Finance, Inc. Granting 190Amended Motion filed by Creditor Wells Fargo Equipment Finance, Inc.. Signed on 2/1/2013 (RE: 190Amended Motion filed by Creditor Wells Fargo Equipment Finance, Inc.) (Staton, Sandra) (Entered: 02/01/2013)
01/31/2013Docket Text
Meeting of Creditors Not Held, Statement Adjourning 341(a)Meeting of Creditors. Filed by U.S. Trustee
.
341(a) Meeting Continued to 2/25/2013 at 04:00 PM at Office of the UST. (Claiborn, Holley) (Entered: 01/31/2013)
01/31/2013232Docket Text
Order Granting Motion For Relief From Stay
(RE: 219)
Signed on 1/31/2013.. (Staton, Sandra) (Entered: 01/31/2013)
01/29/2013231Docket Text
Request for Entry of Proposed OrderFiled by Martin A. Mooney on behalf of Citizens Automobile Finance, Inc. Creditor,
(RE: 219Motion for Relief From Stay filed by Creditor Citizens Automobile Finance, Inc., Motion for Adequate Protection)
(Mooney, Martin) (Entered: 01/29/2013)
01/29/2013230Docket Text
Affidavit Filed by Walter J. Onacewicz on behalf of Ford Motor Credit Company LLC Creditor,
(RE: Related document(s) 199Stipulated Order.(Onacewicz, Walter). Modified on 1/30/2013 To remove relation from doc no. 193to doc no. 199(Staton, Sandra). (Entered: 01/29/2013)
01/27/2013229Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 227Order on Motion to Compel.)
Notice Date 01/27/2013. (Admin.) (Entered: 01/28/2013)
01/27/2013228Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 226Order on Motion For Relief From Stay.)
Notice Date 01/27/2013. (Admin.) (Entered: 01/28/2013)