Assigned to: Chief Julie A. Manning Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2021 | 280 | Docket Text BNC Certificate of Mailing (RE: [278] Final Decree). Notice Date 04/25/2021. (Admin.) |
04/23/2021 | 279 | Docket Text Bankruptcy Case Closed. (Staton, Sandra) |
04/23/2021 | 278 | Docket Text Final Decree, Discharge of Trustee, Cancelling Trustee's Bond, And Closing the Case. (Staton, Sandra) |
04/22/2021 | 277 | 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 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) |
01/11/2021 | Docket Text Receipt of Special Charges Paid - Adversary Filing Fee - $350.00, Receipt Number 552371 by PE. (cashreg) | |
01/07/2021 | 276 | Docket 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.) |
01/05/2021 | 275 | Docket 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) |
12/11/2020 | 274 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [273] Notice of Contested Matter Response Date - Trustee's Final). Notice Date 12/11/2020. (Admin.) |
12/09/2020 | 273 | Docket 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) |
12/08/2020 | 272 | Docket 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) |