Connecticut Bankruptcy Court

Case number: 5:17-bk-50549 - Swim Seventy, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Swim Seventy, LLC
Chapter
7
Judge
Julie A. Manning
Filed
05/15/2017
Last Filing
04/26/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 17-50549

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  05/15/2017
341 meeting:  06/12/2017
Deadline for filing claims:  09/11/2017

Debtor

Swim Seventy, LLC

8 Willard Road
Norwalk, CT 06851
FAIRFIELD-CT
Tax ID / EIN: 46-4414846

represented by
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]

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

The Official Committee of Unsecured Creditors
represented by
Ellery E. Plotkin

777 Summer Street
2nd Floor
Stamford, CT 06901
203 325-4457
Fax : 203-325-4376
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/2021280Docket Text
BNC Certificate of Mailing (RE: [278] Final Decree). Notice Date 04/25/2021. (Admin.)
04/23/2021279Docket Text
Bankruptcy Case Closed. (Staton, Sandra)
04/23/2021278Docket Text
Final Decree, Discharge of Trustee, Cancelling Trustee's Bond, And Closing the Case. (Staton, Sandra)
04/22/2021277Docket 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 Kara S. Rescia. 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)
01/11/2021Docket Text
Receipt of Special Charges Paid - Adversary Filing Fee - $350.00, Receipt Number 552371 by PE. (cashreg)
01/07/2021276Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [275] Order on Trustee's Final and Application for Compensation (TFR-UST) filed by Trustee Kara S. Rescia). Notice Date 01/07/2021. (Admin.)
01/05/2021275Docket Text
Order Approving Trustee's Final Report and Application(s) For Compensation for Kara S. Rescia, Trustee Chapter 7, Fees awarded: $1394.36, Expenses awarded: $225.02; for Neubert, Pepe & Monteith, P.C., Debtor's Attorney, Fees awarded: $1500.00, Expenses awarded: $37.45; (RE: [271] Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U. S. Trustee). (Staton, Sandra)
12/11/2020274Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [273] Notice of Contested Matter Response Date - Trustee's Final). Notice Date 12/11/2020. (Admin.)
12/09/2020273Docket Text
Amended Notice of Contested Matter Response Date - Trustee's Final (RE: [271] Chapter 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 12/30/2020. (Staton, Sandra)
12/08/2020272Docket Text
Notice of Contested Matter Response Date - Trustee's Final (RE: [271] Chapter 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 12/29/2020. (Staton, Sandra)