Connecticut Bankruptcy Court

Case number: 5:13-bk-50742 - Auto-Swage Products, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Auto-Swage Products, Inc.
Chapter
11
Judge
Chief Julie A. Manning
Filed
05/14/2013
Asset
Yes
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-50742

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/14/2013
Date terminated:  11/30/2016
Debtor dismissed:  10/13/2016
341 meeting:  07/08/2013

Debtor

Auto-Swage Products, Inc.

726 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: 06-0862215

represented by
Barbara H. Katz

57 Trumbull Street
New Haven, CT 06510
(203)772-4828
Email: [email protected]

Barbara H. Katz

57 Trumbull Street
New Haven, CT 06510
(203) 772-4828
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

Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Charles J. Filardi, Jr.

Reid and Riege, P.C.
One Financial Plaza
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/30/2016Docket Text
Bankruptcy Case Closed. (Staton, Sandra) (Entered: 11/30/2016)
11/03/2016240Docket Text
BNC Certificate of Mailing
(RE: 239 Denying Contested Matter Procedure).
Notice Date 11/03/2016. (Admin.) (Entered: 11/04/2016)
11/01/2016239Docket Text
Order Denying for Non Compliance with Contested Matter Procedure. (Staton, Sandra) (Entered: 11/01/2016)
10/23/2016238Docket Text
BNC Certificate of Mailing
(RE: 237 Deficiency Notice re: Contested Matter Procedure).
Notice Date 10/23/2016. (Admin.) (Entered: 10/24/2016)
10/21/2016237Docket Text
Deficiency Notice Regarding Contested Matter Procedure
(RE: 236 Generic Motion Part One filed by Creditor Connecticut Department of Energy and Environmental Protection).
(Staton, Sandra) (Entered: 10/21/2016)
10/20/2016236Docket Text
Motion for Revise Dismissal Order Filed by Krista E. Trousdale on behalf of Connecticut Department of Energy and Environmental Protection, Creditor. (Trousdale, Krista) (Entered: 10/20/2016)
10/15/2016235Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 234 Order on Motion to Dismiss Case).
Notice Date 10/15/2016. (Admin.) (Entered: 10/16/2016)
10/13/2016234Docket Text
Order Granting Motion to Dismiss Case without prejudice For Auto-Swage Products, Inc.
(RE: 211)
Outstanding Filing Fee Due $167.00. (Senteio, Renee) (Entered: 10/13/2016)
09/29/2016233Docket Text
BNC Certificate of Mailing
(RE: 231 Order on Application for Compensation).
Notice Date 09/29/2016. (Admin.) (Entered: 09/30/2016)
09/27/2016232Docket Text
PDF with attached Audio File. Court Date & Time [ 9/27/2016 10:40:08 AM ]. File Size [ 1685 KB ]. Run Time [ 00:04:41 ]. (courtspeak). (Entered: 09/27/2016)