Welcome to BusinessBankruptcies.com!

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

Derecktor Shipyards Conn., LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-50103
TYPE / CHAPTER
Voluntary / 11

Filed

1-20-12

Updated

9-14-23

Last Checked

4-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2015
Last Entry Filed
Dec 25, 2014

Docket Entries by Year

There are 605 older docket entries.

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

login purchase single case subscribe now

Jul 24, 2014 507 Monthly Operating Report for Filing Period May 1 - 31, 2014 Filed by James Berman on behalf of Derecktor Shipyards Conn., LLC Debtor,. (Berman, James) (Entered: 07/24/2014)
Jul 24, 2014 508 Monthly Operating Report for Filing Period June 1 - 30, 2014 Filed by James Berman on behalf of Derecktor Shipyards Conn., LLC Debtor,. (Berman, James) (Entered: 07/24/2014)
Jul 28, 2014 509 Transfer of Claim -- Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Lewis Marine Supply, Inc. To Liquidity Solutions, Inc. Filed by Creditor Liquidity Solutions, Inc. (DeYoung, Helena) (Entered: 07/28/2014)
Jul 28, 2014 Receipt of Transfer of Claim(12-50103) [claims,trclm] ( 25.00) filing fee - $ 25.00. Receipt number 6212152. (U.S. Treasury) (Entered: 07/28/2014)
Aug 1, 2014 510 BNC Certificate of Mailing (RE: 509 Transfer of Claim filed by Creditor Liquidity Solutions, Inc.). Notice Date 07/31/2014. (Admin.) (Entered: 08/01/2014)
Aug 1, 2014 511 Application for Compensation Final for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $252,180.93, Expenses: $1,913.43. Filed by Official Committee of Unsecured Creditors, Creditor Committee. (Attachments: # 1 Exhibit A # 2 Exhibit C # 3 Proposed Order) (Burns, Meredith) (Entered: 08/01/2014)
Aug 1, 2014 512 Request for a Hearing Filed by Meredith C. Burns on behalf of Official Committee of Unsecured Creditors Creditor Committee, (RE: 511 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). (Burns, Meredith) (Entered: 08/01/2014)
Aug 5, 2014 513 Notice of Hearing Set (RE: 511 Final Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 8/26/2014 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 08/05/2014)
Aug 6, 2014 514 Notice of Rescheduled Hearing Set (RE: 511 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 9/9/2014 at 10:00 AM at Room 123, Courtroom. (Senteio, Renee) (Entered: 08/06/2014)
Aug 8, 2014 515 BNC Certificate of Mailing - Hearing (RE: 513 Notice of Hearing). Notice Date 08/07/2014. (Admin.) (Entered: 08/08/2014)
Show 10 more entries
Sep 10, 2014 525 Order Granting Application For Compensation (RE: 511) Granting for Official Committee of Unsecured Creditors, fees awarded: $252180.93, expenses awarded: $1913.43. (Staton, Sandra) (Entered: 09/10/2014)
Sep 13, 2014 526 BNC Certificate of Mailing - PDF Document. (RE: 525 Order on Application for Compensation). Notice Date 09/12/2014. (Admin.) (Entered: 09/13/2014)
Sep 18, 2014 527 Order Granting Motion To Approve Settlement Agreement (RE: 518). (Staton, Sandra) (Entered: 09/18/2014)
Sep 18, 2014 528 Order Granting Motion To Approve Settlement Agreement (RE: 520). (Staton, Sandra) (Entered: 09/18/2014)
Sep 21, 2014 529 BNC Certificate of Mailing - PDF Document. (RE: 527 Order on Motion to Approve Settlement Agreement). Notice Date 09/20/2014. (Admin.) (Entered: 09/21/2014)
Sep 21, 2014 530 BNC Certificate of Mailing - PDF Document. (RE: 528 Order on Motion to Approve Settlement Agreement). Notice Date 09/20/2014. (Admin.) (Entered: 09/21/2014)
Oct 16, 2014 531 Monthly Operating Report for Filing Period July, 2014 Filed by James Berman on behalf of Derecktor Shipyards Conn., LLC Debtor,. (Berman, James) (Entered: 10/16/2014)
Oct 16, 2014 532 Amended Document July, 2014 Monthly Operating Report Filed by James Berman on behalf of Derecktor Shipyards Conn., LLC Debtor, (RE: 531 Operating Report filed by Debtor Derecktor Shipyards Conn., LLC). (Berman, James) (Entered: 10/16/2014)
Nov 20, 2014 533 Application for Compensation \Final for Zeisler & Zeisler, P.C., Debtor's Attorney, Fee: $50529.00, Expenses: $610.61. Filed by Zeisler & Zeisler, P.C., Debtor's Attorney. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit A) (Berman, James) (Entered: 11/20/2014)
Nov 20, 2014 534 Request for a Hearing Filed by James Berman on behalf of Derecktor Shipyards Conn., LLC Debtor, (RE: 533 Application for Compensation filed by Debtor's Attorney Zeisler & Zeisler, P.C.). (Berman, James) (Entered: 11/20/2014)

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
5:12-bk-50103
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Jan 20, 2012
Type
voluntary
Terminated
Feb 10, 2016
Updated
Sep 14, 2023
Last checked
Apr 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABCO Welding & Industrial Inc.
    American Industrial Supply
    American Longshoreman Mutual
    Bailey Refrigeration
    Barger and Wolen
    Blakeslee Arpaia Chapman
    Bridgeport Port Authority
    Chase Credit Card
    City of Bridgeport
    Derecktor Holdings, Inc.
    Durant Nichols Houston Hodgson
    E One Group
    Hertz Equipment and Rental
    Hydrec, LLC
    Infra Metals Co.
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Derecktor Shipyards Conn., LLC
    837 Seaview Avenue
    Bridgeport, CT 06607-1607
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6864

    Represented By

    James Berman
    Zeisler and Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Email: jberman@zeislaw.com
    Craig I. Lifland
    Halloran & Sage
    225 Asylum Street
    Hartford, CT 06103
    860-241-4044
    Fax : 860-548-0006
    Email: lifland@halloransage.com
    Aaron Romney
    Zeisler & Zeisler PC
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    203-368-4234
    Fax : 203-367-9678
    Email: aromney@zeislaw.com
    Russell Gary Small
    Merritt Medical Center
    3715 Main Street, Suite 406
    Bridgeport, CT 06606
    (203)396-0100
    Fax : (203)396-0500
    Email: Russell@rgsmall.com
    Robert A. White
    Murtha, Cullina LLC
    CityPlace 1
    185 Asylum Street
    Hartford, CT 06103
    (860) 240-6031
    Fax : 860-240-6150
    Email: rwhite@murthalaw.com
    Zeisler & Zeisler , PC
    P.O. Box 3186
    Bridgeport, CT 06605
    2033684234

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Jun 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    May 15, 2018 Lusylma, LLC 11 5:2018bk50617
    Feb 23, 2016 All Phase Steel Works, LLC 11 5:16-bk-50257
    Mar 10, 2015 GLC Sono, LLC 7 5:15-bk-50315
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Sep 5, 2014 Biomedical Technology Solutions Holdings, Inc. 7 3:14-bk-31678
    Oct 18, 2013 M.F.X..A. Construction and Management, LLC 7 5:13-bk-51645
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Apr 15, 2013 Carmelina's Bar & Restaurant Inc. 11 5:13-bk-50569
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Sep 24, 2012 480 Bunnell Street, LLC 11 5:12-bk-51736
    Sep 6, 2012 Property Rental Management, LLC 11 5:12-bk-51642
    Aug 28, 2012 Zerodraft Insulation LLC 11 5:12-bk-51603
    Feb 23, 2012 Carmelina's Bar & Restaurant Inc. 11 5:12-bk-50324