|
Assigned to: Julie A. Manning Chapter 7 Voluntary Asset |
|
Debtor TranSwitch Corporation
Three Enterprise Drive Shelton, CT 06484 FAIRFIELD-CT Tax ID / EIN: 06-1236189 |
represented by |
Stephen B. Selbst
Herrick Feinstein LLP 2 Park Avenue New York, NY 10016 212-592-1405 Fax : 212-545-2313 Email: [email protected] |
State Court Appointed Trustee Vincent M. Marino
Cohen and Wolf, P.C. 657 Orange Center Road Orange, CT 06477 203-298-4066 |
| |
Trustee Ronald I. Chorches
Law Offices of Ronald I. Chorches LLC 449 Silas Deane Highway 2nd Floor Wethersfield, CT 06109 860-563-3955 TERMINATED: 05/10/2018 |
represented by |
Ronald I. Chorches
Law Offices of Ronald I. Chorches LLC 449 Silas Deane Highway 2nd Floor Wethersfield, CT 06109 860-563-3955 Fax : 860-513-1577 Email: [email protected] TERMINATED: 05/10/2018 Marjorie R. Gruszkiewicz
Law Office of Ronald I. Chorches, LLC 82 Wolcott Hill Road - 2nd. Flr. Suite 2 Wethersfield, CT 06109 860-563-3955 Fax : 860-513-1577 Email: [email protected] TERMINATED: 05/10/2018 |
Trustee Thomas C. Boscarino
Boscarino, Grasso & Twachtman 628 Hebron Avenue, Building 2 Suite 301 Glastonbury, CT 06033 (860)659-5657 TERMINATED: 10/01/2018 |
represented by |
Thomas C. Boscarino
Boscarino, Grasso & Twachtman 628 Hebron Avenue, Building 2 Suite 301 Glastonbury, CT 06033 (860)659-5657 Fax : 860-657-4549 Email: [email protected] TERMINATED: 10/01/2018 |
Trustee George I. Roumeliotis
Roumeliotis Law Group, P.C. 157 Church Street, 19th Floor New Haven, CT 06510 (203) 580-3355 |
represented by |
George I. Roumeliotis
Roumeliotis Law Group, P.C. 157 Church Street, 19th Floor New Haven, CT 06510 (203) 580-3355 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 Email: [email protected] 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 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] |
Date Filed | # | Docket Text |
---|---|---|
11/17/2022 | 971 | Docket Text Trustee's Report of Sale : Remnant Assets (with Certificate of Service) Filed by Trustee. (RE: 956 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee George I. Roumeliotis, 969 Order on Motion to Sell Free and Clear 363(f)). (Roumeliotis, George) (Entered: 11/17/2022) |
11/02/2022 | 970 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 969 Order on Motion to Sell Free and Clear 363(f)). Notice Date 11/02/2022. (Admin.) (Entered: 11/03/2022) |
10/31/2022 | 969 | Docket Text Order On Trustee's Motion For Order Approving The Sale Of Certain Assets Of The Debtor's Estate (Remnant Assets). Subject To Higher Offers,Free And Clear Of Liens,Claims,Interest And Encumbrances Pursuant To 11 U.S.C. 363,Approving Break Up Fee To Initial Buyer In Event Of Higher Offer,And Related Relief.Motion To Sell Free and Clear (RE: 956) . (sds) (Entered: 10/31/2022) |
10/25/2022 | 968 | Docket Text Public Sale/Auction Hearing Held. (RE: 962 Notice of Order Granting Motion for Public Sale of Estate Property filed by Trustee George I. Roumeliotis). Revised Order Due: October 28, 2022 for the reasons stated on the record. (rms) (Entered: 10/26/2022) |
10/25/2022 | 967 | Docket Text PDF with attached Audio File. Court Date & Time [ 10/25/2022 1:57:50 PM ]. File Size [ 5320 KB ]. Run Time [ 00:14:47 ]. (courtspeak). (Entered: 10/25/2022) |
10/25/2022 | 966 | Docket Text PDF with attached Audio File. Court Date & Time [ 10/25/2022 1:00:17 PM ]. File Size [ 2513 KB ]. Run Time [ 00:06:59 ]. (courtspeak). (Entered: 10/25/2022) |
10/20/2022 | 965 | Docket Text Notice of Original and Competing Bidders for Remnant Assets, with Certificate of Service Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee, (RE: 961 Order on Motion to Sell Free and Clear 363(f)). (Roumeliotis, George) (Entered: 10/20/2022) |
09/22/2022 | 964 | Docket Text Certificate of Service Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee, (RE: 961 Order on Motion to Sell Free and Clear 363(f)). (Roumeliotis, George) (Entered: 09/22/2022) |
09/21/2022 | 963 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 961 Order on Motion to Sell Free and Clear 363(f)). Notice Date 09/21/2022. (Admin.) (Entered: 09/22/2022) |
09/21/2022 | 962 | Docket Text Notice of Order Granting Motion for Public Sale of Estate Property on October 25, 2022 of Remnant Assets of the Debtor's bankruptcy estate consisting of known or unknown assets or claims, which have not been previously sold, assigned or transferred, but specifically excluding (a) cash held as of April 28, 2022 in the Seller's fiduciary bank account for the Debtor's case; provided, however, that any cash that exists in such bank account one year from the date of the closing of the Debtor's case shall be Remnant Assets; and (b) the purchase price to be paid by the buyer. These might include unscheduled refunds, deposits, judgments, or other rights, as well as sale related royalties and dividend or other rights from the Debtor's private equity investments in Neurone Ventures II, LP and Munich Ventures Partners Fund, which are more fully described in the Motion to Sell filed on August 9, 2022. See Notice for Additional Details.. A hearing regarding the sale to be held on October 25, 2022 at 1:00PM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Last Day for Objections or to Submit Overbid due by October 20, 2022. Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee, . (Roumeliotis, George) (Entered: 09/21/2022) |