|
Assigned to: James J. Tancredi Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Hudson Hospitality Holdings, LLC
9 Whitehall Avenue Mystic, CT 06355 NEW LONDON-CT Tax ID / EIN: 45-4611061 |
represented by |
James Berman
Zeisler and Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Email: [email protected] Joanna M. Kornafel
Hurwitz Sagarin Slossberg & Knuff, LLC 147 North Broad Street Milford, CT 06460 203-877-8000 Fax : 203-878-9800 Email: [email protected] TERMINATED: 03/08/2018 Rion Vaughan
Zeisler & Zeisler 10 Middle Street, 15th Floor Bridgeport, CT 06604 203-368-5478 Email: [email protected] |
Trustee John J. O'Neil
255 Main Street Hartford, CT 06106 (860)527-3271 |
| |
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 |
Steven E. Mackey
Office of the U.S. Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2018 | 243 | Docket Text Final Application for Compensation and Reimbursement of Expenses for Matthew J. Walston, Other Professional, Fee: $27,202.50, Expenses: $121.20. Filed by James Berman, Attorney. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Berman, James) (Entered: 08/01/2018) |
08/01/2018 | 242 | Docket Text Final Application for Compensation for Walston & Ignani, PC, Accountant, Fee: $31,978.50, Expenses: $. Filed by James Berman, Attorney. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Berman, James) (Entered: 08/01/2018) |
08/01/2018 | 241 | Docket Text Final Application for Compensation and Reimbursement of Expenses for Suisman, Shapiro, Wool, Brennan, Gray & Greenberg, P.C., Special Counsel, Fee: $17,897.50, Expenses: $27.96. Filed by James Berman, Attorney. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Berman, James) (Entered: 08/01/2018) |
07/02/2018 | Docket Text Meeting of Creditors Continued. Debtor Did Not Appear. Attorney for Debtor Did Not Appear. No Testimony Taken. Filed by Trustee. 341(a) Meeting Continued For Testimony and Requested Documents To 8/15/2018 at 11:00 AM at 450 Main Street, Room 742. (O'Neil, John) (Entered: 07/02/2018) | |
05/26/2018 | 240 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: 233 Meeting of Creditors). Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018) |
05/26/2018 | 239 | Docket Text BNC Certificate of Mailing (RE: 232 Order on Motion to Convert Chapter 11 to Chapter 7). Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018) |
05/26/2018 | 238 | Docket Text BNC Certificate of Mailing (RE: 234 Deficiency Notice/Notice of Dismissal). Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018) |
05/26/2018 | 237 | Docket Text BNC Certificate of Mailing - Hearing (RE: 235 Notice of Hearing). Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018) |
05/24/2018 | 235 | Docket Text Notice of Status Conference Set (RE: 1 Voluntary Petition filed by Debtor Hudson Hospitality Holdings, LLC). Status Hearing to be held on 8/2/2018 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Watson, Lisa) (Entered: 05/24/2018) |
05/24/2018 | 234 | Docket Text Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Tassmer, Kenneth) (Entered: 05/24/2018) |