Connecticut Bankruptcy Court

Case number: 5:19-bk-50749 - Beehive Heat Treating, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Beehive Heat Treating, Inc.
Chapter
7
Judge
Julie A. Manning
Filed
05/31/2019
Last Filing
07/31/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 19-50749

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
Asset


Date filed:  05/31/2019
341 meeting:  07/10/2019
Deadline for filing claims:  08/09/2019

Debtor

Beehive Heat Treating, Inc.

373 Katonah Drive
Fairfield, CT 06824
FAIRFIELD-CT
Tax ID / EIN: 06-0846295

represented by
Ellery E. Plotkin

Law Offices of Ellery E. Plotkin, LLC
16 River St.
Norwalk, CT 06850
203 325-4457
Fax : 203-325-4376
Email: [email protected]

Trustee

Richard M. Coan

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203)624-4756

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
06/12/201913Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 11 Generate BNC Notice/Form).
Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019)
06/12/201912Docket Text
Summary of Assets and Liabilities Schedules for Non-Individual , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs Filed by Ellery E. Plotkin on behalf of Beehive Heat Treating, Inc. Debtor,
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Beehive Heat Treating, Inc.).
(Plotkin, Ellery) (Entered: 06/12/2019)
06/10/201911Docket Text
Notice of Abandonment, ECF No. 9 Generated for BNC Noticing. (Whitmore, Lorenzo) (Entered: 06/10/2019)
06/10/201910Docket Text
Certificate of Service Filed by Richard M. Coan on behalf of Richard M. Coan Trustee,
(RE: 9 Notice of Abandonment - Proposed filed by Trustee Richard M. Coan).
(Coan, Richard) (Entered: 06/10/2019)
06/10/20199Docket Text
Proposed Notice of Intent to Abandon 2008 Ford E-150 with 300,000 miles in poor condition Filed by Trustee. (Coan, Richard) (Entered: 06/10/2019)
06/07/20198Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4 Amended Meeting of Creditors).
Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019)
06/07/20197Docket Text
BNC Certificate of Mailing
(RE: 5 Deficiency Notice/Notice of Dismissal).
Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019)
06/05/20196Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 06/05/2019. (Admin.) (Entered: 06/06/2019)
06/05/20195Docket Text
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements Not Filed. (James, Minnie) (Entered: 06/05/2019)
06/05/20194Docket Text
Amended Meeting of Creditors. 341(a) meeting to be held on 7/10/2019 at 11:30 AM at Office of the UST. Proofs of Claims due by 8/9/2019. (James, Minnie) (Entered: 06/05/2019)