Connecticut Bankruptcy Court

Case number: 5:16-bk-50884 - Success, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Success, Inc.
Chapter
11
Judge
Ann M. Nevins
Filed
07/01/2016
Last Filing
07/09/2025
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50884

Assigned to: Ann M. Nevins
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/01/2016
Date terminated:  03/02/2018
Plan confirmed:  09/08/2017
341 meeting:  11/14/2016

Debtor

Success, Inc.

P.O. Box 524
Stratford, CT 06615
FAIRFIELD-CT
Tax ID / EIN: 06-1452272

represented by
Stephen R. Bellis

The Pellegrino Law Firm
475 Whitney Avenue
New Haven, CT 06508
(203) 787-2225
Fax : 203-777-2096
Email: [email protected]

Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
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]

Latest Dockets
Date Filed#Docket Text
03/21/2019291Docket Text
Notice of Non-Compliance with Stipulated Order Filed by Suzanne B. Sutton on behalf of Losbobco LLC Creditor,
(RE: 260 Stipulated Order).
(Sutton, Suzanne) Modified on 3/22/2019 (Nuzzi, Tiffany). Case is closed, a motion to reopen with the appropriate filing fee is required in order to process this entry. (Entered: 03/21/2019)
03/02/2018Docket Text
Bankruptcy Case Closed. (Nuzzi, Tiffany) (Entered: 03/02/2018)
03/02/20180Docket Text
Bankruptcy Case Closed. (Nuzzi, Tiffany) (Entered: 03/02/2018)
02/17/2018290Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 289 Order on Motion for Final Decree).
Notice Date 02/17/2018. (Admin.) (Entered: 02/18/2018)
02/15/2018289Docket Text
Order Approving Final Decree
(RE: 275)
. (Sierra, Emiliano) (Entered: 02/15/2018)
02/14/2018288Docket Text
PDF with attached Audio File. Court Date & Time [ 2/14/2018 10:25:54 AM ]. File Size [ 4128 KB ]. Run Time [ 00:11:28 ]. (courtspeak). (Entered: 02/14/2018)
02/14/2018Docket Text
Hearing held, approved order to enter.
(RE: 275 Application for Final Decree filed by Debtor Success, Inc.)
(Sierra, Emiliano) (Entered: 02/14/2018)
02/07/2018287Docket Text
PDF with attached Audio File. Court Date & Time [ 2/7/2018 10:17:42 AM ]. File Size [ 865 KB ]. Run Time [ 00:02:24 ]. (courtspeak). (Entered: 02/07/2018)
02/07/2018Docket Text
Hearing continued pursuant to the statements made on the record.
(RE: 275 Application for Final Decree filed by Debtor Success, Inc.).
Hearing to be held on 2/14/2018 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (Sierra, Emiliano) (Entered: 02/07/2018)
02/07/2018286Docket Text
Affidavit of Gus Curcio, Sr. Filed by Douglas S. Skalka on behalf of Success, Inc. Debtor,
(RE: 275 Application for Final Decree filed by Debtor Success, Inc.).
(Skalka, Douglas) (Entered: 02/07/2018)