Connecticut Bankruptcy Court

Case number: 5:13-bk-51829 - TranSwitch Corporation - Connecticut Bankruptcy Court

Case Information
Case title
TranSwitch Corporation
Chapter
7
Judge
Julie A. Manning
Filed
11/21/2013
Last Filing
03/26/2024
Asset
Yes
Docket Header

EXHIBITS




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-51829

Assigned to: Julie A. Manning
Chapter 7
Voluntary
Asset


Date filed:  11/21/2013
341 meeting:  12/19/2013
Deadline for filing claims:  03/19/2014

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]

Latest Dockets
Date Filed#Docket Text
11/17/2022971Docket 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)
11/02/2022970Docket 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)
10/31/2022969Docket 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)
10/25/2022968Docket 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)
10/25/2022967Docket 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)
10/25/2022966Docket 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)
10/20/2022965Docket 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)
09/22/2022964Docket 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)
09/21/2022963Docket 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)
09/21/2022962Docket 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)