Connecticut Bankruptcy Court

Case number: 5:13-bk-51536 - Rooster Tail, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Rooster Tail, LLC
Chapter
7
Filed
09/30/2013
Last Filing
11/23/2015
Asset
Yes
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-51536

Assigned to: Alan H.W. Shiff
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/30/2013
Date converted:  02/05/2015
341 meeting:  03/04/2015
Deadline for filing claims:  06/02/2015

Debtor

Rooster Tail, LLC

11 Cornwall Road
Cornwall, CT 06753
LITCHFIELD-CT
Tax ID / EIN: 26-3164950

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]

Trustee

Richard M. Coan

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203)624-4756

 
 
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
02/18/2015214Docket Text
Notice of Proposed Sale of Property: Used Kitchen equipment Hearing to be held on 3/24/2015 at 10:00AM at 915 Lafayette Blvd., Bridgeport, CT 06604. Objections due by 3/20/2015. (Rai, Sujata) (Entered: 02/18/2015)
02/15/2015213Docket Text
BNC Certificate of Mailing - Hearing
(RE: 210Notice of Hearing).
Notice Date 02/15/2015. (Admin.) (Entered: 02/16/2015)
02/13/2015212Docket Text
Proposed Notice of Sale of Property: all debtors tangible personal property consisting solely of used kitchen equipmentat private sale to one of the principals of the debtorFiled by Trustee. (Coan, Richard) (Entered: 02/13/2015)
02/13/2015211Docket Text
Certificate of Service Filed by James M. Nugent on behalf of Rooster Tail, LLC Debtor,
(RE: 210Notice of Hearing).
(Nugent, James) (Entered: 02/13/2015)
02/13/2015210Docket Text
Notice of Hearing Set
(RE: 209Final Application for Compensation filed by Debtor Rooster Tail, LLC).
Hearing to be held on 3/10/2015 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 02/13/2015)
02/11/2015209Docket Text
Final Application for Compensationfor the Period Covering September 30, 2013 through February 5, 2015for Harlow, Adams & Friedman, P.C., Debtor's Attorney. Fee: $46,354.50, Expenses: $28.20 Filed by James M. Nugent, Attorney. (Attachments: # 1Exhibit A # 2Exhibit B # 3Proposed Order) (Nugent, James) Modified on 2/12/2015 - to include Harlow, Adams & Friedman, P.C. as party filer.(Burton, Penny). (Entered: 02/11/2015)
09/30/20133Docket Text
Application to Employ Harlow, Adams & Friedman, P.C. as Debtor's AttorneyFiled by James M. Nugent on behalf of Rooster Tail, LLC, Debtor. (Attachments: # 1Affidavit # 2Proposed Order) (Nugent, James) (Entered: 09/30/2013)
09/30/20132Docket Text
DocumentResolution Authorizing Limited Liability Company Debtor's PetitionFiled by James M. Nugent on behalf of Rooster Tail, LLC Debtor,
.
(Nugent, James) (Entered: 09/30/2013)
09/30/2013Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-51536) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5735575. (U.S. Treasury) (Entered: 09/30/2013)
09/30/20131Docket Text
Chapter 11 Voluntary Petition.Filed by Rooster Tail, LLC. (Nugent, James) (Entered: 09/30/2013)