Docket Entries by Week of Year
There are 347 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Dec 18, 2017 | 1 | Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Filed by Clinton Nurseries, Inc.. (Henzy, Eric) (Entered: 12/18/2017) | ||
---|---|---|---|---|
Dec 18, 2017 | Receipt of Voluntary Petition (Chapter 11)(17-31897) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8054413. (U.S. Treasury) (Entered: 12/18/2017) | |||
Dec 18, 2017 | 2 | Chapter 11 First Day Motion for Joint Administration With 17-31898, 17-31899, 17-31900 Filed by Eric A. Henzy on behalf of Clinton Nurseries, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 12/19/2017 to reflect sd mapping code to [CM25] Chapter 11 First Day Motions. (James, Minnie) (Entered: 12/18/2017) | ||
Dec 18, 2017 | 3 | Chapter 11 First Day Motion to Use Cash Collateral Filed by Eric A. Henzy on behalf of Clinton Nurseries, Inc., Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Henzy, Eric) Modified on 12/19/2017 to change the sd mapping code from [CM04] Motion for Use of Cash Collateral to [CM25] Chapter 11 First Day Motion. (James, Minnie) (Entered: 12/18/2017) | ||
Dec 18, 2017 | 4 | Chapter 11 First Day Motion To Use and Maintain Their Existing Bank Accounts and Business Forms, and to Maintain Their Existing Cash Management System Filed by Eric A. Henzy on behalf of Clinton Nurseries, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 12/19/2017 to reflect sd mapping code to [CM25] Chapter 11 First day Motions. (James, Minnie) (Entered: 12/18/2017) | ||
Dec 18, 2017 | 5 | Chapter 11 First Day Motion to Pay Pre-Petition Payroll Filed by Eric A. Henzy on behalf of Clinton Nurseries, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 12/19/2017 to reflect sd mapping code [CM25] Chapter 11 First Day Motions. (James, Minnie) (Entered: 12/18/2017) | ||
Dec 18, 2017 | 6 | Chapter 11 First Day Motion to Extend Deadline to File Schedules or Provide Required Information to January 31, 2018 Filed by Eric A. Henzy on behalf of Clinton Nurseries, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 12/19/2017 to reflect sd mapping code [CM25] Chapter 11 First Day Motions. (James, Minnie) (Entered: 12/18/2017) | ||
Dec 18, 2017 | 7 | Chapter 11 First Day Motion to Expedite Hearing Filed by Eric A. Henzy on behalf of Clinton Nurseries, Inc., Debtor (RE: 2 Motion for Joint Administration filed by Debtor Clinton Nurseries, Inc., 3 Motion to Use Cash Collateral filed by Debtor Clinton Nurseries, Inc., 4 Motion To Use filed by Debtor Clinton Nurseries, Inc., 5 Motion to Pay Pre-Petition Payroll filed by Debtor Clinton Nurseries, Inc., 6 Motion to Extend Deadline to File Schedules filed by Debtor Clinton Nurseries, Inc.) (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 12/19/2017 to reflect sd mapping code [CM25] Chapter 11 First Day Motions. (James, Minnie) (Entered: 12/18/2017) | ||
Dec 18, 2017 | Judge Ann M. Nevins added to case. (Sierra, Emiliano) (Entered: 12/18/2017) | |||
Dec 18, 2017 | 8 | Notice of Appearance , Request for Notices Filed by Irve J. Goldman on behalf of Bank of The West Creditor, . (Goldman, Irve) (Entered: 12/18/2017) | ||
Show 10 more entries Loading... | ||||
Dec 20, 2017 | 19 | Notice of Appearance Filed by Taruna Garg on behalf of Ann Richards, Warren Richards Creditors, . (Garg, Taruna) (Entered: 12/20/2017) | ||
Dec 20, 2017 | 20 | Response (Omnibus) to Certain of Debtors' First Day Motions Filed by Kari A. Mitchell on behalf of U. S. Trustee U.S. Trustee, (RE: 2 Motion for Joint Administration filed by Debtor Clinton Nurseries, Inc., 3 Motion to Use Cash Collateral filed by Debtor Clinton Nurseries, Inc., 4 Motion To Use filed by Debtor Clinton Nurseries, Inc., 5 Motion to Pay Pre-Petition Payroll filed by Debtor Clinton Nurseries, Inc., 6 Motion to Extend Deadline to File Schedules filed by Debtor Clinton Nurseries, Inc.). (Mitchell, Kari) (Entered: 12/20/2017) | ||
Dec 21, 2017 | 21 | BNC Certificate of Mailing - PDF Document. (RE: 11 Order on Motion to Expedite Hearing). Notice Date 12/20/2017. (Admin.) (Entered: 12/21/2017) | ||
Dec 21, 2017 | 22 | Proposed Order Requested by Judge. Hearing was held on December 21, 2017. Filed by Eric A. Henzy on behalf of Clinton Nurseries, Inc. Debtor, (RE: 3 Motion to Use Cash Collateral filed by Debtor Clinton Nurseries, Inc., 11 Order on Motion to Expedite Hearing). (Attachments: # 1 Budget # 2 Redline) (Henzy, Eric) (Entered: 12/21/2017) | ||
Dec 21, 2017 | 23 | Proposed Order Requested by Judge. Hearing was held on December 21, 2017. Filed by Eric A. Henzy on behalf of Clinton Nurseries, Inc. Debtor, (RE: 4 Motion To Use filed by Debtor Clinton Nurseries, Inc., 11 Order on Motion to Expedite Hearing). (Attachments: # 1 Redline) (Henzy, Eric) (Entered: 12/21/2017) | ||
Dec 21, 2017 | 24 | Motion to Appear Pro Hac Vice by out of state attorney Jay L. Welford Filed by Douglas S. Skalka, Local Counsel. (Sierra, Emiliano) (Entered: 12/21/2017) | ||
Dec 21, 2017 | 25 | PDF with attached Audio File. Court Date & Time [ 12/21/2017 10:51:12 AM ]. File Size [ 44900 KB ]. Run Time [ 02:04:43 ]. (courtspeak). (Entered: 12/21/2017) | ||
Dec 21, 2017 | Hearing held, granted order to enter. Case 17-31897 to be lead case for 17-31898, 17-31899, and 17-31900. (RE: 2 Motion for Joint Administration filed by Debtor Clinton Nurseries, Inc.) (Sierra, Emiliano) (Entered: 12/21/2017) | |||
Dec 21, 2017 | Hearing Held; Granted, order to enter. A Status Conference regarding ECF No. 3 to be held on January 8, 2018 at 3:00 p.m. Cash Collateral Hearing to be held on January 19, 2018 at 10:00 a.m. (RE: 3 Motion to Use Cash Collateral filed by Debtor Clinton Nurseries, Inc.) (Sierra, Emiliano) (Entered: 12/21/2017) | |||
Dec 21, 2017 | Hearing Held; granted, revised order to be submitted. (RE: 4 Motion To Use filed by Debtor Clinton Nurseries, Inc.) (Sierra, Emiliano) (Entered: 12/21/2017) | |||
Log-in to access entire docket |
The docket for this case is updated every weekday morning.
A.M. Leonard, Inc. |
---|
Accountemps |
Acosta Farms |
ADP, Inc. |
Aerotek Professional Services |
Anthony Tesselaar USA, Inc. |
APXnet |
AT&T |
Automotive Rentals, Inc. |
Bank of the West |
Bankcard Center |
Basile Clear Brook Farm, Inc. |
Berger Horticultural Products |
C.H. Robinson Worldwide, Inc. |
CC Delivery Services, Inc. |
Clinton Nurseries, Inc.
517 Pond Meadow Road
Westbrook, CT 06498
MIDDLESEX-CT
Tax ID / EIN: xx-xxx1696
Eric A. Henzy
Zeisler & Zeisler, P.C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-5495
Fax : 203-549-0861
Email: ehenzy@zeislaw.com
Joanna M. Kornafel
Hurwitz Sagarin Slossberg & Knuff, LLC
147 North Broad Street
Milford, CT 06460
203-877-8000
Fax : 203-878-9800
Email: jkornafel@hssklaw.com
TERMINATED: 03/08/2018
Patrick R. Linsey
Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-594-0424
Email: plinsey@zeislaw.com
Clinton Nurseries of Maryland, Inc.
517 Pond Meadow Road
Westbrook, CT 06498
MIDDLESEX-CT
Tax ID / EIN: xx-xxx1642
Eric A. Henzy
(See above for address)
Joanna M. Kornafel
(See above for address)
TERMINATED: 03/08/2018
Patrick R. Linsey
(See above for address)
Clinton Nurseries of Florida, Inc.
1415 East Peidmont Drive
Ste. 4
Tallahassee, FL 32308
LEON-FL
Tax ID / EIN: xx-xxx7368
Eric A. Henzy
(See above for address)
Joanna M. Kornafel
(See above for address)
TERMINATED: 03/08/2018
Patrick R. Linsey
(See above for address)
Triem LLC
517 Pond Meadow Road
Westbrook, CT 06498
MIDDLESEX-CT
Tax ID / EIN: xx-xxx4117
Eric A. Henzy
(See above for address)
Joanna M. Kornafel
(See above for address)
TERMINATED: 03/08/2018
Patrick R. Linsey
(See above for address)
U. S. Trustee
Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
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
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: kim.mccabe@usdoj.gov
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: kari.mitchell@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 18, 2017 |
Clinton Nurseries of Maryland, Inc.
![]() |
11 | 3:2017bk31898 |
Dec 18, 2017 |
Triem LLC
![]() |
11 | 3:2017bk31900 |
Aug 25, 2017 | New England Veterinary Medical Center, LLC | 7 | 2:17-bk-21277 |
Jun 28, 2017 | Riverview Realty Associates, LLC | 11 | 2:17-bk-20966 |
Sep 15, 2016 | Noble Environmental Power, LLC | 11 | 1:16-bk-12055 |
Nov 23, 2015 | Cashmans Corner LLC | 7 | 3:15-bk-31930 |
Oct 28, 2015 | WEBCOPILOT, L.L.C. | 7 | 3:15-bk-31796 |
Aug 14, 2015 | Andrade & Ashworth, Inc. | 11 | 3:15-bk-31364 |
Sep 19, 2013 | Nuzzo's Apizza of Madison LLC | 11 | 3:13-bk-31785 |
Mar 26, 2013 | Collecting Supplies, LLC | 11 | 3:13-bk-30519 |
Mar 25, 2013 | 308 Peck Lane LLC | 11 | 3:13-bk-30516 |
Feb 6, 2012 | NNN Las Colinas Highlands 25, LLC | 11 | 3:12-bk-30260 |
Feb 6, 2012 | NNN Las Colinas Highlands 24, LLC | 11 | 3:12-bk-30262 |
Jan 30, 2012 | Murphy Moving & Storage, Inc. | 11 | 3:12-bk-30182 |
Nov 7, 2011 | William S. Konecky Associates, Inc. | 7 | 3:11-bk-32832 |