Connecticut Bankruptcy Court

Case number: 2:18-bk-21913 - Hopkins Fabrication, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Hopkins Fabrication, LLC
Chapter
7
Judge
James J. Tancredi
Filed
11/26/2018
Last Filing
04/16/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 18-21913

Assigned to: James J. Tancredi
Chapter 7
Voluntary
Asset


Date filed:  11/26/2018
341 meeting:  03/06/2019
Deadline for filing claims:  02/04/2019

Debtor

Hopkins Fabrication, LLC

P.O. Box 29506374
Plainfield, CT 06374
WINDHAM-CT
Tax ID / EIN: 02-0581122

represented by
R. Richard Croce

R. Richard Croce LLC
438 Main Street
Suite 202
Middletown, CT 06457
860-316-5404
Fax : 860-508-2815
Email: [email protected]

George M. Purtill

PURTILL & PFEFFER, P.C.
19 Water Street
P.O. Box 50
South Glastonbury, CT 06073
(860) 659-0569
Fax : 860-659-8930
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
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]

Latest Dockets
Date Filed#Docket Text
12/02/2019166Docket Text
Notice of Proposed Sale of Property: The Bankruptcy estate's interest in the proceeds of any recovery by way of judgment, settlement, payment or compromise by the Estate of James A. Hawkins III and/or Dawn Wilson, Anastasia Hawkins and Cecelia Hawkins in connection with any action presently pending in the Connecticut Superior Court Docket No. HHD-16-5042908-S. Hearing to be held on 1/2/2020 at 10:00 AM at 450 Main Street, Room 715B, Hartford, CT 06103. Objections due by 4:00 PM on 12/26/2019. (DeNicola, Donna) (Entered: 12/02/2019)
11/22/2019165Docket Text
Proposed Notice of Sale of Property: lien for compensation benefits pursuant to Connecticut General Statutes 31-293 Filed by Trustee. (O'Neil, John) (Entered: 11/22/2019)
11/18/2019164Docket Text
ORDER DENYING MOTION AS MOOT.
The Motion to be Excused from Court Attendance, ECF No. 152, is
DENIED
as moot. The status conference was held on November 12, 2019. Signed by Chief Judge Julie A. Manning on November 18, 2019. (Senteio, Renee) (Entered: 11/18/2019)
11/18/2019163Docket Text
Amended Motion for Relief from Stay regarding N/A. Filed by Jayme E. Stamper on behalf of Serhiy Brukhno, Creditor
(RE: 153 Motion for Relief From Stay filed by Creditor Serhiy Brukhno, 157 Motion for Relief From Stay filed by Creditor Serhiy Brukhno, 160 Motion for Relief From Stay filed by Creditor Serhiy Brukhno)
Contested Matter Response(s) due by 12/2/2019. (Stamper, Jayme) (Entered: 11/18/2019)
11/15/2019162Docket Text
BNC Certificate of Mailing
(RE: 159 Deficiency Notice re: Motions/Applications).
Notice Date 11/15/2019. (Admin.) (Entered: 11/16/2019)
11/14/2019160Docket Text
Amended Motion for Relief from Stay regarding N/A. Workers Compensation Insurance - Liberty Mutual. Filed by Jayme E. Stamper on behalf of Serhiy Brukhno, Creditor
(RE: 153 Motion for Relief From Stay filed by Creditor Serhiy Brukhno, 157 Motion for Relief From Stay filed by Creditor Serhiy Brukhno)
Contested Matter Response(s) due by 11/28/2019. (Stamper, Jayme) (Entered: 11/14/2019)
11/13/2019159Docket Text
Deficiency Notice Regarding Motions/Applications
(RE: 157 Motion for Relief From Stay filed by Creditor Serhiy Brukhno).
Motion/Application Compliance due by 11/20/2019. (Tassmer, Kenneth) (Entered: 11/13/2019)
11/12/2019161Docket Text
Status Conference Held.
(RE: 149 Order Scheduling Status Conference (RE: 109 Amended Objection to Claim 6-1 Filed by George M. Purtill on behalf of Hopkins Fabrication, LLC Debtor ). ).
(Senteio, Renee) (Entered: 11/15/2019)
11/12/2019158Docket Text
PDF with attached Audio File. Court Date & Time [ 11/12/2019 12:00:59 PM ]. File Size [ 10710 KB ]. Run Time [ 00:29:45 ]. (courtspeak). (Entered: 11/12/2019)
11/12/2019157Docket Text
Amended Motion for Relief from Stay regarding Workers' Compensation Benefits. Filed by Jayme E. Stamper on behalf of Serhiy Brukhno, Creditor
(RE: 153 Motion for Relief From Stay filed by Creditor Serhiy Brukhno)
Contested Matter Response(s) due by 11/26/2019. (Stamper, Jayme) Modified on 11/13/2019 (Tassmer, Kenneth). (Entered: 11/12/2019)