Connecticut Bankruptcy Court

Case number: 5:12-bk-51608 - JHK Investments, LLC - Connecticut Bankruptcy Court

Case Information
Case title
JHK Investments, LLC
Chapter
11
Filed
08/29/2012
Last Filing
03/05/2019
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 12-51608

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


Date filed:  08/29/2012
341 meeting:  11/19/2012
Deadline for filing claims:  12/31/2012

Debtor

JHK Investments, LLC

One Gorham Island
Suite 301
Westport, CT 06880
FAIRFIELD-CT
Tax ID / EIN: 06-1544856

represented by
James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: [email protected]

Lawrence S. Grossman

Zeisler & Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: [email protected]

Craig I. Lifland

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: [email protected]

Aaron Romney

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
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

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
02/28/2014207Docket Text
BNC Certificate of Mailing - Hearing
(RE: 205Notice of Hearing.)
Notice Date 02/28/2014. (Admin.) (Entered: 03/01/2014)
02/27/2014206Docket Text
Order Modifying the Stipulated Order and Authorizing Consent to Sale of Assets of a Subsidiary of the Debtor.
(Related Doc # 193)
Signed on 2/27/2014. (Senteio, Renee) (Entered: 02/27/2014)
02/26/2014205Docket Text
Notice of Hearing Set
(RE: 202Application for Compensation filed by Other Prof. Torreya Capital.)
Hearing to be held on 4/1/2014 at 10:00 AM Room 123, Courtroom for 202, (Rai, Sujata) (Entered: 02/26/2014)
02/25/2014204Docket Text
PDF with attached Audio File. Court Date & Time [ 2/25/2014 11:02:06 AM ]. File Size [ 3728 KB ]. Run Time [ 00:15:32 ]. (courtspeak). (Entered: 02/25/2014)
02/25/2014203Docket Text
PDF with attached Audio File. Court Date & Time [ 2/25/2014 10:16:31 AM ]. File Size [ 92 KB ]. Run Time [ 00:00:23 ]. (courtspeak). (Entered: 02/25/2014)
02/25/2014Docket Text
Hearing Held
(RE: 193Motion to Sell filed by Debtor JHK Investments, LLC.)
Granted. Order due by 3/7/2014. (Senteio, Renee) (Entered: 02/25/2014)
02/24/2014202Docket Text
Application for Compensation(Final)for Torreya Capital, Other Professional, Fee: $900,000., Expenses: $32,761.37. Filed by Torreya Capital, Other Prof.. (Attachments: # 1Exhibit A # 2Exhibit B - Part 1 # 3Exhibit B - Part 2 # 4Proposed Order) (Lifland, Craig) (Entered: 02/24/2014)
02/18/2014201Docket Text
Monthly Operating Report for Filing Period January 1-31, 2014 Filed by Craig I. Lifland on behalf of JHK Investments, LLC Debtor,
.
(Lifland, Craig) (Entered: 02/18/2014)
02/12/2014200Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 198Order on Stipulation Document.)
Notice Date 02/12/2014. (Admin.) (Entered: 02/13/2014)
02/10/2014199Docket Text
Notice of Final Hearing Set
(RE: 29Motion to Use Cash Collateral filed by Debtor JHK Investments, LLC.)
Hearing to be held on 3/11/2014 at 10:00 AM Room 123, Courtroom for 29, for courts calendar purpose only. (Staton, Sandra) (Entered: 02/10/2014)