Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Clinton Nurseries, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2017bk31897
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-17

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Nov 22, 2023

Docket Entries by Year

There are 1544 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 28, 2022 1479 Certificate of Service Filed by Robert A. White I on behalf of Robert White Mediator, (RE: 1478 Application for Compensation). (White, Robert) (Entered: 09/28/2022)
Sep 29, 2022 1480 Notice of Hearing Issued (RE: 1478 Application for Compensation). Hearing to be held on 10/27/2022 at 10:30 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 pm on 10/20/2022. (lw) (Entered: 09/29/2022)
Sep 30, 2022 1481 BNC Certificate of Mailing (RE: 1477 Deficiency Notice re: Motions/Applications). Notice Date 09/29/2022. (Admin.) (Entered: 09/30/2022)
Oct 2, 2022 1482 BNC Certificate of Mailing - Hearing (RE: 1480 Notice of Hearing). Notice Date 10/01/2022. (Admin.) (Entered: 10/02/2022)
Oct 4, 2022 1483 Motion to Approve Settlement Agreement with Graco Fertilizer Company Filed by Lawrence S. Grossman on behalf of CN Trust, Interested Party. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Grossman, Lawrence) (Entered: 10/04/2022)
Oct 6, 2022 1484 Notice of Hearing Issued (RE: 1483 Motion to Approve Settlement Agreement filed by Interested Party CN Trust). Hearing to be held on 11/17/2022 at 11:30 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 pm on 11/10/2022. (lw) (Entered: 10/06/2022)
Oct 7, 2022 1485 Certificate of Service Filed by Lawrence S. Grossman on behalf of CN Trust Interested Party, (RE: 1483 Motion to Approve Settlement Agreement filed by Interested Party CN Trust, 1484 Notice of Hearing). (Grossman, Lawrence) (Entered: 10/07/2022)
Oct 10, 2022 1486 Certificate of Service Filed by Robert A. White I on behalf of Robert White Mediator, (RE: 1478 Application for Compensation, 1480 Notice of Hearing). (White, Robert) (Entered: 10/10/2022)
Oct 11, 2022 1487 BNC Certificate of Mailing - Hearing (RE: 1484 Notice of Hearing). Notice Date 10/08/2022. (Admin.) (Entered: 10/11/2022)
Oct 11, 2022 1488 Change of Mailing Address for Jane B. LaPrino Filed by Jane LaPrino Creditor,. (Attachments: # 1 Envelope) (kpb) (Entered: 10/11/2022)
Show 10 more entries
Dec 2, 2022 1499 Adversary Proceeding 3:19-ap-3040 Closed. . (ts) (Entered: 12/02/2022)
Dec 7, 2022 1500 Adversary Proceeding 3:19-ap-3052 Closed. . (kpb) (Entered: 12/07/2022)
Dec 7, 2022 1501 Adversary Proceeding 3:19-ap-3053 Closed. . (kpb) (Entered: 12/07/2022)
Mar 27, 2023 1502 Mandate Order of the Second Circuit Court 20-1209 Re: Direct Appeal from the District Court case 19-1433(MPS) and Second Circuit Case 19-4067: REVERSING the judgment of the Bankruptcy Court. (rsm) (Entered: 03/27/2023)
Mar 27, 2023 1503 Mandate Order of the Second Circuit Court: Amended Judgment. 1502 Mandate Order of the Second Circuit 20-1209 Re: Direct Appeal from the District Court case 19-1433(MPS) REVERSING the judgment of the Bankruptcy Court (rsm) (Entered: 03/27/2023)
Mar 28, 2023 1504 Order Directing Escrow Agent to Disburse Escrow Funds and Directing United States Trustee to Issue Refund of Quarterly Fees Paid by Debtors (RE: 1503 Mandate Order of the Second Circuit). (lbw) (Entered: 03/28/2023)
Apr 1, 2023 1505 BNC Certificate of Mailing - PDF Document. (RE: 1504 Order). Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)
May 3, 2023 1506 Adversary Proceeding 3:19-ap-3030 Closed. Stipulation of Dismissal filed pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii). See ECF No. 60 . (kpb) (Entered: 05/03/2023)
May 18, 2023 1507 Motion to Withdraw as Attorney for the Reorganized Debtors Filed by Christopher H. Blau on behalf of Clinton Nurseries of Florida, Inc., Clinton Nurseries of Maryland, Inc., Clinton Nurseries, Inc., Debtors. (Blau, Christopher) (Entered: 05/18/2023)
May 19, 2023 1508 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE: The Motion to Withdraw as Attorney, ECF No. 1507, is GRANTED. The appearance of Attorney Christopher H. Blau is hereby withdrawn. Signed by Judge James J. Tancredi on May 19, 2023. (RE: 1507). (nsm) (Entered: 05/19/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2017bk31897
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Dec 18, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A.M. Leonard, Inc.
A.M. Leonard, Inc.
ACC Business
Accountemps
Acosta Farms
Acosta Farms
ADP, Inc.
Aerotek Professional Services
Aerotek Professional Services
Agility Network Technologies
Airtec Sprayers, Inc.
Alger Oil, Inc.
Ally Bank
Anthony Tesselaar USA, Inc.
APXnet
There are 183 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Clinton Nurseries, Inc.
517 Pond Meadow Road
Westbrook, CT 06498
MIDDLESEX-CT
Tax ID / EIN: xx-xxx1696

Represented By

Christopher H. Blau
290 Airpark Blvd
Suite 4
Chico, CA 95973
530-562-4589
Email: cblau@zeislaw.com
TERMINATED: 05/19/2023
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
Green & Sklarz, LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8645
Fax : 203-764-2682
Email: jkornafel@gs-lawfirm.com
TERMINATED: 03/08/2018
Patrick R. Linsey
Neubert Pepe & Monteith, P.C.
195 Church St
13th Fl
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: plinsey@npmlaw.com
TERMINATED: 04/30/2020
James M. Moriarty
Zeisler & Zeisler, P.C.
10 Middle Street
Bridgeport, CT 06604
203-368-4234
Fax : 203-549-0907
Email: jmoriarty@zeislaw.com
Jeffrey M. Sklarz
Green & Sklarz LLC
One Audubon Street
3rd Floor
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: jsklarz@gs-lawfirm.com

Debtor

Clinton Nurseries of Maryland, Inc.
517 Pond Meadow Road
Westbrook, CT 06498
MIDDLESEX-CT
Tax ID / EIN: xx-xxx1642

Represented By

Christopher H. Blau
(See above for address)
TERMINATED: 05/19/2023
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)
TERMINATED: 04/30/2020
James M. Moriarty
(See above for address)

Debtor

Clinton Nurseries of Florida, Inc.
1415 East Peidmont Drive
Ste. 4
Tallahassee, FL 32308
LEON-FL
Tax ID / EIN: xx-xxx7368

Represented By

Christopher H. Blau
(See above for address)
TERMINATED: 05/19/2023
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)
TERMINATED: 04/30/2020
James M. Moriarty
(See above for address)

Debtor

Triem LLC
517 Pond Meadow Road
Westbrook, CT 06498
MIDDLESEX-CT
Tax ID / EIN: xx-xxx4117

Represented By

Christopher H. Blau
(See above for address)
TERMINATED: 05/19/2023
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)
TERMINATED: 04/30/2020
James M. Moriarty
(See above for address)

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
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
Neubert, Pepe & Monteith, P.C.
195 Church Street, 13th Floor
150 Court Street, Room 302
New Haven, CT 06510
203-781-2884
Fax : 203.773.2217
Email: kari.mitchell@usdoj.gov
Robert J. Schneider, Jr.
Dept of Justice, Ofc of the US Trustee
One Newark Center, Suite 2100
Newark, NJ 07102
973-622-7888
Fax : 973-645-5993
Email: robert.j.schneider@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 15, 2021 Kourt Security Partners, LLC 7 1:2021bk10941
Jun 15, 2021 Kourt Holding, LLC 7 1:2021bk10940
Jun 27, 2018 Atlas Stone Industries, LLC 7 3:2018bk31063
Dec 18, 2017 Triem LLC parent case 11 3:2017bk31900
Dec 18, 2017 Clinton Nurseries of Maryland, Inc. parent case 11 3:2017bk31898
Sep 15, 2016 Noble Environmental Power, LLC 11 1:16-bk-12055
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 24, LLC 11 3:12-bk-30262
Feb 6, 2012 NNN Las Colinas Highlands 25, LLC 11 3:12-bk-30260
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