Connecticut Bankruptcy Court

Case number: 5:12-bk-51847 - OLM, LLC - Connecticut Bankruptcy Court

Case Information
Case title
OLM, LLC
Chapter
11
Judge
Chief Julie A. Manning
Filed
10/11/2012
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 12-51847

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/11/2012
Date terminated:  09/26/2018
Plan confirmed:  05/05/2017
341 meeting:  11/26/2012

Debtor

OLM, LLC

4 Trefoil Drive
Trumbull, CT 06611
FAIRFIELD-CT
Tax ID / EIN: 06-1488491

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]

Peter L. Ressler

Groob Ressler & Mulqueen
123 York Street, Ste 1B
New Haven, CT 06511-0001
(203) 777-5741
Fax : 203-777-4206
Email: [email protected]
TERMINATED: 05/03/2016

State Court Appointed Trustee

Vincent M. Marino

Cohen and Wolf, P.C.
657 Orange Center Road
Orange, CT 06477
203-298-4066

 
 
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
09/27/2018345Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 343 Order on Motion for Final Decree).
Notice Date 09/27/2018. (Admin.) (Entered: 09/28/2018)
09/26/2018Docket Text
Bankruptcy Case Closed. (Staton, Sandra) (Entered: 09/26/2018)
09/25/2018344Docket Text
PDF with attached Audio File. Court Date & Time [ 9/25/2018 10:55:07 AM ]. File Size [ 960 KB ]. Run Time [ 00:02:40 ]. (courtspeak). (Entered: 09/25/2018)
09/25/2018343Docket Text
Order Granting Motion For Final Decree
(RE: 319)
. (Staton, Sandra) (Entered: 09/25/2018)
09/25/2018Docket Text
Hearing Held. Order Granting to enter for the reasons stated on the record
(RE: 319 Application for Final Decree filed by Debtor OLM, LLC).
(Senteio, Renee) (Entered: 09/25/2018)
09/24/2018341Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by James M. Nugent on behalf of OLM, LLC Debtor,
.
(Nugent, James) (Entered: 09/24/2018)
09/20/2018342Docket Text
Monthly Operating Report for Filing Period August 2018 Filed by OLM, LLC Debtor,
.
(Staton, Sandra) (Entered: 09/24/2018)
09/11/2018340Docket Text
PDF with attached Audio File. Court Date & Time [ 9/11/2018 10:36:41 AM ]. File Size [ 636 KB ]. Run Time [ 00:01:46 ]. (courtspeak). (Entered: 09/11/2018)
09/11/2018Docket Text
Hearing Continued for the reasons stated on the record.
(RE: 319 Application for Final Decree filed by Debtor OLM, LLC).
Hearing to be held on 9/25/2018 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Senteio, Renee) (Entered: 09/11/2018)
08/31/2018339Docket Text
U.S. Trustee's Statement of Limited Objection: A final decree is not appropriate unless the Debtor is current on all plan payments, has filed the August MOR and has paid the chapter 11 quarterly fees due for the third quarter of 2018. Upon information and belief, the Debtor is not current on its payments to the IRS and should provide information and documentation as to the status of its payments to the IRS. Filed by U.S. Trustee.
(RE: 319 Application for Final Decree filed by Debtor OLM, LLC).
(Claiborn, Holley) (Entered: 08/31/2018)