Connecticut Bankruptcy Court

Case number: 5:20-bk-50527 - Nudec, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Nudec, LLC
Chapter
7
Judge
Julie A. Manning
Filed
05/27/2020
Last Filing
03/21/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 20-50527

Assigned to: Julie A. Manning
Chapter 7
Voluntary
Asset


Date filed:  05/27/2020
341 meeting:  08/24/2020
Deadline for filing claims:  08/05/2020

Debtor

Nudec, LLC

183 Old Farms Road
Watertown, CT 06795
LITCHFIELD-CT
Tax ID / EIN: 27-0904208

represented by
Carl T. Gulliver

Carl Gulliver Law LLC
470 James Street
Suite 007
New Haven, CT 06513
(203) 364-2404
Email: [email protected]

Trustee

George I. Roumeliotis

Roumeliotis Law Group, P.C.
157 Church Street, 19th Floor
New Haven, CT 06510
(203) 580-3355

represented by
Jeffrey Hellman

Law Offices of Jeffrey Hellman, LLC
195 Church Street
10th Floor
New Haven, CT 06510
203-691-8762
Fax : 203-823-4401
Email: [email protected]

George I. Roumeliotis

Roumeliotis Law Group, P.C.
157 Church Street, 19th Floor
New Haven, CT 06510
(203) 580-3355
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
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]

Latest Dockets
Date Filed#Docket Text
10/27/202356Docket Text
BNC Certificate of Mailing - Hearing
(RE: 55 Notice of Hearing).
Notice Date 10/27/2023. (Admin.) (Entered: 10/28/2023)
10/25/202355Docket Text
Notice of Hearing Issued
(RE: 54 Motion to Approve Settlement Agreement filed by Trustee George I. Roumeliotis).
Hearing to be held on 11/21/2023 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 4:00 pm on 11/14/2023. (lw) (Entered: 10/25/2023)
10/24/202354Docket Text
Motion to Approve Settlement Agreement Filed by Jeffrey Hellman on behalf of George I. Roumeliotis, Trustee. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) (Hellman, Jeffrey) (Entered: 10/24/2023)
01/13/202353Docket Text
Adversary Proceeding 5:20-ap-5021 Closed.
.
(sds) (Entered: 01/13/2023)
01/20/202252Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 50 Order on Application to Employ).
Notice Date 01/20/2022. (Admin.) (Entered: 01/21/2022)
01/18/202251Docket Text
PDF with attached Audio File. Court Date & Time [ 1/18/2022 10:38:07 AM ]. File Size [ 3118 KB ]. Run Time [ 00:08:40 ]. (courtspeak). (Entered: 01/18/2022)
01/18/202250Docket Text
Order Granting Trustee to Employ Counsel To The Trustee
(RE: 43)
. (Staton, Sandra) (Entered: 01/18/2022)
01/18/202249Docket Text
Hearing Held.
(RE: 43 Application to Employ Mark H. Shapiro, P.C., d/b/a Steinberg Shapiro & Clark as Counsel to Trustee filed by Trustee George I. Roumeliotis).
Order Granting to enter for the reasons stated on the record. (Senteio, Renee) (Entered: 01/18/2022)
01/06/202248Docket Text
BNC Certificate of Mailing
(RE: 46 Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing).
Notice Date 01/06/2022. (Admin.) (Entered: 01/07/2022)
01/06/202247Docket Text
Statement of U.S. Trustee - No Objection Filed by U.S. Trustee.
(RE: 43 Application to Employ filed by Trustee George I. Roumeliotis).
(Mitchell, Kari) (Entered: 01/06/2022)