|
Assigned to: Chief Julie A. Manning Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor All Phase Steel Works, LLC
2490 Black Rock Turnpike #222 attn: Paul J. Pinto, Member/Manager Fairfield, CT 06825 FAIRFIELD-CT Tax ID / EIN: 45-4170247 |
represented by |
Bruce L. Elstein
Goldman, Gruder & Woods, LLC 105 Technology Drive Trumbull, CT 06611 203-880-5333 Fax : 203-880-5332 Email: [email protected] 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] John J. Ribas
Goldman Gruder Woods LLC 105 Technology Drive Trumbull, CT 06611 203-945-8534 Fax : 203-880-5332 Email: [email protected] Lawrence G. Rosenthal
Rogin, Nassau, Caplan, Lassman, etal 185 Asylum Street CityPlace I 22nd Floor Hartford, CT 06103 (860) 256-6300 Fax : 860-278-2179 Email: [email protected] TERMINATED: 01/19/2017 |
Trustee Barbara H. Katz
57 Trumbull Street New Haven, CT 06510 (203)772-4828 |
represented by |
Michael A. Carbone
Parrett Porto Parese & Colwell, P.C. 2319 Whitney Avenue, Suite 1-D Hamden, CT 06518 203-281-2700 Fax : 203-281-0700 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] 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] Kari A. Mitchell
Office of the United States Trustee Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 203.773.2210 ext. 224 Fax : 203.773.2217 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/09/2021 | 630 | Docket Text BNC Certificate of Mailing (RE: [628] Final Decree). Notice Date 06/09/2021. (Admin.) |
06/07/2021 | 629 | Docket Text Bankruptcy Case Re-Closed. (Rai, Sujata) |
06/07/2021 | 628 | Docket Text Final Decree, Discharge of Trustee, Cancelling Trustee's Bond, And Closing the Case. (Rai, Sujata) |
05/05/2021 | Docket Text Bankruptcy Case Reopened, closed in error. (Sierra, Emiliano) | |
05/05/2021 | 627 | Docket Text Bankruptcy Case Closed. (Rai, Sujata) (Entered: 05/05/2021) |
05/05/2021 | 626 | Docket Text ENTERED IN ERROR, ORDER OF FINAL DECREE SHOULD ENTER - Order Discharging Trustee, Cancelling Bond, and Closing Dismissed Chapter 7 Case (Rai, Sujata) Modified on 5/5/2021 (Sierra, Emiliano). (Entered: 05/05/2021) |
05/04/2021 | 625 | Docket Text Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Barbara H. Katz. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of the Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (McCabe, Kim) |
03/11/2021 | 631 | Docket Text Special Charges Paid - Fee for Motion to Sell Free and Clear of Liens, in the Amount of $315.94 (RE: [618] Special Charges Due). (Bagni, James) Modified on 10/13/2021 (Bagni, James). |
03/10/2021 | Docket Text Receipt of Special Charges Paid - Adversary Filing Fee - $610.92, Receipt Number 552403 by SS. (cashreg) | |
02/20/2021 | 624 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [623] Order on Trustee's Final and Application for Compensation (TFR-UST) filed by Trustee Barbara H. Katz, Accountant Blum Shapiro & Co., P.C., Trustee's Attorney Parrett, Porto, Parese & Coldwell, P.C.). Notice Date 02/20/2021. (Admin.) |