Connecticut Bankruptcy Court

Case number: 5:12-bk-51819 - The Signature-Gordon, LLC - Connecticut Bankruptcy Court

Case Information
Case title
The Signature-Gordon, LLC
Chapter
11
Judge
Alan H.W. Shiff
Filed
10/05/2012
Last Filing
02/24/2016
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 12-51819

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


Date filed:  10/05/2012
Plan confirmed:  05/19/2015
341 meeting:  11/26/2012
Deadline for filing claims:  02/04/2013

Debtor

The Signature-Gordon, LLC

501 Westport Avenue
Norwalk, CT 06851
FAIRFIELD-CT
Tax ID / EIN: 06-1464143

represented by
James M. Nugent

Harlow, Adams, and Friedman
One New Haven Ave
Suite 100
Milford, CT 06460
(203) 878-0661
Fax : (203) 878-9568
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
08/10/2015200Docket Text
Monthly Operating Report for Filing Period July, 2015 Filed by James M. Nugent on behalf of The Signature-Gordon, LLC Debtor,
.
(Nugent, James) (Entered: 08/10/2015)
07/09/2015199Docket Text
Monthly Operating Report for Filing Period June, 2015 Filed by James M. Nugent on behalf of The Signature-Gordon, LLC Debtor,
.
(Nugent, James) (Entered: 07/09/2015)
06/19/2015198Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 196Order on Application for Compensation).
Notice Date 06/19/2015. (Admin.) (Entered: 06/20/2015)
06/17/2015197Docket Text
Statement of U.S. Trustee - No Objection Filed by U.S. Trustee.
(RE: 196Order on Application for Compensation).
(Claiborn, Holley) (Entered: 06/17/2015)
06/16/2015196Docket Text
Order Granting Application For Compensation
(RE: 189)
Granting for James M. Nugent, fees awarded: $24,190.00, expenses awarded: $472.70. (Staton, Sandra) (Entered: 06/17/2015)
06/16/2015195Docket Text
PDF with attached Audio File. Court Date & Time [ 6/16/2015 10:08:43 AM ]. File Size [ 245 KB ]. Run Time [ 00:00:41 ]. (courtspeak). (Entered: 06/16/2015)
06/16/2015Docket Text
Hearing Held
(RE: 189Application for Compensation filed by Debtor The Signature-Gordon, LLC).
Granted. (Senteio, Renee) (Entered: 06/16/2015)
06/08/2015194Docket Text
Monthly Operating Report for Filing Period May, 2015 Filed by James M. Nugent on behalf of The Signature-Gordon, LLC Debtor,
.
(Nugent, James) (Entered: 06/08/2015)
05/28/2015193Docket Text
BNC Certificate of Mailing - Hearing
(RE: 191Notice of Hearing).
Notice Date 05/28/2015. (Admin.) (Entered: 05/29/2015)
05/26/2015192Docket Text
Certificate of Service Filed by James M. Nugent on behalf of The Signature-Gordon, LLC Debtor,
(RE: 191Notice of Hearing).
(Nugent, James) (Entered: 05/26/2015)