Connecticut Bankruptcy Court

Case number: 5:13-bk-51652 - BTM Corporation - Connecticut Bankruptcy Court

Case Information
Case title
BTM Corporation
Chapter
7
Judge
Alan H.W. Shiff
Filed
10/21/2013
Last Filing
07/01/2016
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-51652

Assigned to: Alan S. Trust
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/21/2013
Date converted:  01/02/2014
341 meeting:  02/04/2014
Deadline for filing claims:  05/05/2014

Debtor

BTM Corporation

2777 Summer Street, Suite 702
Stamford, CT 06905
FAIRFIELD-CT
Tax ID / EIN: 06-1555627

represented by
James G. Verrillo

Zeldes, Needle & Cooper, P.C.
1000 Lafayette Boulevard
Bridgeport, CT 06604
203-333-9441
Fax : 203-333-1489
Email: [email protected]

Trustee

Barbara H. Katz, Trustee

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

represented by
Meredith C. Burns

Murtha Cullina LLP
CityPlace I
185 Asylum Avenue
Hartford, CT 06103
860-240-6105
Fax : 860-240-6150
Email: [email protected]

Barbara H. Katz, Trustee

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

Robert A. White

Murtha, Cullina LLC
CityPlace 1
185 Asylum Street
Hartford, CT 06103
(860) 240-6031
Fax : 860-240-6150
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]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Meredith C. Burns

(See above for address)

Robert A. White

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/18/2016216Docket Text
Order on Trustee's Final Report and Application(s) For Compensation for Blum, Shapiro & Co., P.C., Accountant, Fees awarded: $9,883.50, Expenses awarded: $0.00; for Barbara H. Katz, Trustee, Trustee Chapter 7, Fees awarded: $249.51, Expenses awarded: $248.74; for Murtha Cullina, LLP, Trustee's Attorney, Fees awarded: $46,849.00, Expenses awarded: $196.22; for Murtha Cullina LLP, Creditor Comm. Aty, Fees awarded: $, Expenses awarded: $; (RE: 212Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee) (Rai, Sujata) (Entered: 04/18/2016)
03/16/2016215Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 214Notice of Contested Matter Response Date - Trustee's Final).
Notice Date 03/16/2016. (Admin.) (Entered: 03/17/2016)
03/14/2016214Docket Text
Notice of Contested Matter Response Date - Trustee's Final
(RE: 212Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee).
Contested Matter Response(s) due by 4/4/2016. (Waterbury, Susan) (Entered: 03/14/2016)
03/07/2016213Docket Text
Request for a Hearing Filed by Barbara H. Katz, Trustee on behalf of Barbara H. Katz, Trustee Trustee,
(RE: 212Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee).
(Katz, Trustee, Barbara) (Entered: 03/07/2016)
03/04/2016212Docket Text
Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Barbara H. Katz. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals.SWFiled by U.S. Trustee. (Attachments: # 1Chapter 7 Trustee Fees and Expenses # 2Attorney for Trustee fee application # 3Accountant for Trustee fee application) (McCabe, Kim) (Entered: 03/04/2016)
01/07/2016211Docket Text
BNC Certificate of Mailing
(RE: 210Transfer of Claim filed by Creditor TNREF III 2777 Summer Street, LLC).
Notice Date 01/07/2016. (Admin.) (Entered: 01/08/2016)
01/04/2016Docket Text
Receipt of Transfer of Claim(13-51652) [claims,trclm] ( 25.00) filing fee - $ 25.00. Receipt number 6986806. (U.S. Treasury) (Entered: 01/04/2016)
01/04/2016210Docket Text
Transfer of Claim -- Fee Amount $25 Transferor: Triple S 2777, LLC (Claim No. 14) To TNREF III 2777 Summer Street, LLC Filed by Creditor TNREF III 2777 Summer Street, LLC (De Genaro, Paul) (Entered: 01/04/2016)
12/29/2015Docket Text
Case Transferred from Judge Alan H. W. Shiff to Judge Alan S. Trust. (Allegro, Deirdre) (Entered: 12/29/2015)
12/11/2015209Docket Text
Special Charges Due in the Amount of $179.40. (Burton, Penny) (Entered: 12/11/2015)