Welcome to BusinessBankruptcies.com!

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

ConnTech Products Corporation

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-30397
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-15

Updated

9-13-23

Last Checked

7-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2016
Last Entry Filed
Jul 20, 2016

Docket Entries by Year

There are 230 older docket entries.

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

login purchase single case subscribe now

Jun 2, 2016 Hearing Continued on request of the Parties in Court (RE: 140 Disclosure Statement filed by Debtor ConnTech Products Corporation, 174 Motion to Appoint Trustee filed by Cred. Comm. Chair Official Committee of Unsecured Creditors). Hearing to be held on 6/21/2016 at 02:00 PM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 06/02/2016)
Jun 2, 2016 Hearing Held Order Due: June 8, 2016 (RE: 9 Motion to Use Cash Collateral filed by Debtor ConnTech Products Corporation). (VanKruiningen, Karen)..Granted; Order to be Submitted; Further Continued to 6/21/2016 at 2:00 (Entered: 06/02/2016)
Jun 6, 2016 194 Stipulated Order Granting Preliminary Use of Cash Collateral. (RE: 9 Motion to Use Cash Collateral filed by Debtor ConnTech Products Corporation) Continued Use of Cash Collateral Hearing to be held on 6/21/2016 at 02:00 PM 18th Floor, Courtroom for 9, (Schulte, Richard) (Entered: 06/06/2016)
Jun 9, 2016 195 BNC Certificate of Mailing - PDF Document. (RE: 194 Order to Use Cash Collateral). Notice Date 06/08/2016. (Admin.) (Entered: 06/09/2016)
Jun 17, 2016 196 Document Memorandum in Support of Motion to Convert to Chapter 7 with Certificate of Service Filed by Scott C. DeLaura on behalf of TD Bank, N.A. Creditor, (RE: 174 Motion to Appoint Trustee filed by Cred. Comm. Chair Official Committee of Unsecured Creditors). (DeLaura, Scott) (Entered: 06/17/2016)
Jun 20, 2016 197 Document Disclosure of Expert Witness Filed by Scott C. DeLaura on behalf of TD Bank, N.A. Creditor,. (DeLaura, Scott) (Entered: 06/20/2016)
Jun 21, 2016 198 Motion to Sell Assets Filed by Neil Crane on behalf of ConnTech Products Corporation, Debtor, Motion to Sell Assets Free and Clear of Liens . Fee Amount $176. Fee to be Paid by Internet Credit Card. Filed by Neil Crane on behalf of ConnTech Products Corporation, Debtoron 6/21/2016. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Crane, Neil) (Entered: 06/21/2016)
Jun 21, 2016 199 Motion to Expedite Hearing Filed by Neil Crane on behalf of ConnTech Products Corporation, Debtor, Motion to Limit Notice Filed by Neil Crane on behalf of ConnTech Products Corporation, Debtor (RE: 198 Motion to Sell per 363(b) filed by Debtor ConnTech Products Corporation, Motion to Sell Free and Clear of Liens per 363(f)) (Attachments: # 1 Proposed Order) (Crane, Neil) (Entered: 06/21/2016)
Jun 21, 2016 Receipt of Motion to Sell Free and Clear of Liens per 363(f)(15-30397) [motion,msellfc] ( 176.00) filing fee - $ 176.00. Receipt number 7225902. (U.S. Treasury) (Entered: 06/21/2016)
Jun 21, 2016 Hearing Held Order Due: June 24, 2016 (RE: 9 Motion to Use Cash Collateral filed by Debtor ConnTech Products Corporation, 140 Disclosure Statement filed by Debtor ConnTech Products Corporation)..OFF. (VanKruiningen, Karen) (Entered: 06/21/2016)
Show 10 more entries
Jun 27, 2016 209 BNC Certificate of Mailing (RE: 206 Order on Motion to Expedite Hearing). Notice Date 06/26/2016. (Admin.) (Entered: 06/27/2016)
Jun 27, 2016 210 BNC Certificate of Mailing (RE: 207 Order on Motion to Expedite Hearing). Notice Date 06/26/2016. (Admin.) (Entered: 06/27/2016)
Jun 27, 2016 211 BNC Certificate of Mailing (RE: 208 Order on Motion to Expedite Hearing). Notice Date 06/26/2016. (Admin.) (Entered: 06/27/2016)
Jun 27, 2016 212 BNC Certificate of Mailing - PDF Document. (RE: 205 Order on Motion to Use Cash Collateral). Notice Date 06/26/2016. (Admin.) (Entered: 06/27/2016)
Jun 27, 2016 213 Certificate of Service Filed by Neil Crane on behalf of ConnTech Products Corporation Debtor, (RE: 201 Motion to Sell Free and Clear of Liens per 363(f) filed by Debtor ConnTech Products Corporation, Motion to Sell per 363(b), 202 Motion to Expedite Hearing filed by Debtor ConnTech Products Corporation, Motion to Limit Notice, 208 Order on Motion to Expedite Hearing, Order on Motion To Limit Notice). (Crane, Neil) (Entered: 06/27/2016)
Jun 27, 2016 214 Certificate of Service Filed by Neil Crane on behalf of ConnTech Products Corporation Debtor, (RE: 203 Application to Employ filed by Debtor ConnTech Products Corporation, 204 Motion to Expedite Hearing filed by Debtor ConnTech Products Corporation, Motion to Limit Notice, 206 Order on Motion to Expedite Hearing, Order on Motion To Limit Notice). (Crane, Neil) (Entered: 06/27/2016)
Jun 27, 2016 215 Objection Filed by Scott C. DeLaura on behalf of TD Bank, N.A. Creditor, (RE: 201 Motion to Sell Free and Clear of Liens per 363(f) filed by Debtor ConnTech Products Corporation, Motion to Sell per 363(b)). (DeLaura, Scott) (Entered: 06/27/2016)
Jun 29, 2016 216 Objection (Limited) with Proposed Order and Certificate of Service Filed by Elizabeth D. Katz on behalf of Official Committee of Unsecured Creditors Cred. Comm. Chair, (RE: 201 Motion to Sell Free and Clear of Liens per 363(f) filed by Debtor ConnTech Products Corporation, Motion to Sell per 363(b)). (Katz, Elizabeth) (Entered: 06/29/2016)
Jun 30, 2016 Hearing Held (RE: 9 Motion to Use Cash Collateral filed by Debtor ConnTech Products Corporation..Granted; Order to Enter and Further Continued to 7/20/16 at 11:30.. 201 Motion to Sell Free and Clear of Liens per 363(f) filed by Debtor ConnTech Products Corporation, Motion to Sell per 363(b)..Granted; Order to Enter.. 203 Application to Employ filed by Debtor ConnTech Products Corporation)..Granted; Order to Enter.. (VanKruiningen, Karen) (Entered: 06/30/2016)
Jun 30, 2016 Hearing Continued on request of the Parties in Court to Hear with Sale/Auction Matter, all parties are in agreement to the continuance (RE: 174 Motion to Appoint Trustee filed by Cred. Comm. Chair Official Committee of Unsecured Creditors). Hearing to be held on 7/28/2016 at 11:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 06/30/2016)

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

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:15-bk-30397
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Mar 19, 2015
Type
voluntary
Terminated
Apr 26, 2017
Updated
Sep 13, 2023
Last checked
Jul 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A and D Centerless Grinding
    A.J. Waste Systems LLC
    A.M. Castle & Company
    Acceleron Inc.
    Accu-Grind Cutter Service Inc.
    All World Machinery Supply
    Allied Metal Finishing, LLC
    American Heat Treating Inc.
    Arbor Energy, LLC
    Bourbon Forge Company, Inc.
    Center Broach & Machine Co.
    Cheshire Tool Company
    Component Engineers Inc.
    Component Technologies
    ConnectiCare, Inc.
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ConnTech Products Corporation
    P.O. Box 309
    Cheshire, CT 06410
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx2853

    Represented By

    Stuart H. Caplan
    Law Offices of Neil Crane, LLC
    2679 Whitney Avenue
    Hamden, CT 06518
    (203) 230-2233
    Fax : 203-230-8484
    Email: neilcranecourt@neilcranelaw.com
    Neil Crane
    Law Offices of Neil Crane, LLC
    2679 Whitney Avenue
    Hamden, CT 06518
    (203) 230-2233
    Fax : 203-230-8484
    Email: neilcranecourt@neilcranelaw.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 20, 2023 Little K's Landscaping, LLC 11V 3:2023bk30267
    Sep 11, 2019 Yiannis Mediterranean Cuisine LLC 11 3:2019bk31516
    Apr 18, 2018 The Rosegarden Health and Rehabilitation Center LL 11 3:2018bk30623
    Mar 20, 2017 Lasercut Technologies, Inc 7 3:17-bk-30358
    Apr 8, 2016 LMK & B, LLC 11 2:16-bk-20576
    Jan 13, 2016 Health Care Reliance, L.L.C. 11 3:16-bk-30047
    Jan 13, 2016 Health Care Assurance, L.L.C. 11 3:16-bk-30046
    Jan 13, 2016 Health Care Alliance, Inc. 11 3:16-bk-30045
    Jan 13, 2016 Health Care Investors, Inc. 11 3:16-bk-30044
    Jan 13, 2016 Affinity Healthcare Management, Inc. 11 3:16-bk-30043
    Mar 10, 2014 In and Out Market, Inc. 11 3:14-bk-30421
    Apr 16, 2013 Rajon Realty Corporation 11 3:13-bk-30682
    Apr 16, 2013 AGC, Inc. 11 3:13-bk-30681
    Jan 30, 2013 Vani Mini Mart, LLC 11 3:13-bk-30202
    Sep 14, 2011 Tesco Resources, Inc. 11 3:11-bk-32373