Welcome to BusinessBankruptcies.com!

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

Donghia, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2020bk30487
TYPE / CHAPTER
Voluntary / 7

Filed

3-30-20

Updated

3-9-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 13, 2025

Docket Entries by Quarter

There are 867 older docket entries.

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

login purchase single case subscribe now

Jul 23, 2024 862 ECF No. 861 has been Generated for BNC Noticing. (gr) (Entered: 07/23/2024)
Jul 23, 2024 863 SCHEDULING ORDER CONTINUING STATUS CONFERENCE: After review and consideration of the docket of this case, including the Trustee's Status Report, ECF No. 860, the court finds cause to sua sponte continue the status conference scheduled for July 31, 2024, to a later date for purposes of judicial efficiency. Accordingly, it is hereby ORDERED: That, the status conference scheduled for July 31, 2024, at 10:00 a.m., is continued to November 6, 2024, at 10:00 a.m. at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT 06510, should the case remain pending at that time. Signed by Chief Judge Ann M. Nevins on July 23, 2024. (nsm) (Entered: 07/23/2024)
Jul 26, 2024 864 BNC Certificate of Mailing (RE: 862 Generate BNC Notice/Form). Notice Date 07/25/2024. (Admin.) (Entered: 07/26/2024)
Jul 26, 2024 865 BNC Certificate of Mailing - PDF Document. (RE: 861 Order on Application for Administrative Expenses). Notice Date 07/25/2024. (Admin.) (Entered: 07/26/2024)
Aug 27, 2024 866 Request for Special Charges Filed by Trustee. (Rescia, Kara) (Entered: 08/27/2024)
Aug 27, 2024 867 Special Charges Due in the Amount of $2,131.00 for Four Adversary Proceedings, 22-3004, 22-3005, 22-3006, and 22-3007; and Four Motions to Sell, ECF Nos. 308, 309, 310 and 798. (sr) (Entered: 08/27/2024)
Nov 1, 2024 868 Status Report of the Chapter 7 Trustee Filed by Trustee. (RE: 863 Scheduling Order/Pretrial Order). (Rescia, Kara) (Entered: 11/01/2024)
Nov 1, 2024 869 Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kara S. Rescia. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. Filed by U.S. Trustee. (Attachments: # 1 Wage claim worksheet # 2 Chapter 7 Trustee fees and expenses # 3 Attorney for Trustee fee application - Rescia Law, P.C. # 4 Attorney for Trustee fee application - Murtha Cullina LLP # 5 Accountant for Trustee fee application # 6 NFR) (McCabe, Kim) (Entered: 11/01/2024)
Nov 4, 2024 870 Notice of Objection Deadline to the Trustee's Proposed Final Report and Final Account and Notice of Hearing on Application(s) for Compensation (RE: 869 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). Hearing on Application(s) for Compensation will be held on 1/8/2025 at 10:00 AM United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT for 869, Objections Due: 12/4/2024. (ag) (Entered: 11/04/2024)
Nov 4, 2024 871 ECF No. 870 Generated for BNC Noticing. (ag) (Entered: 11/04/2024)
Show 10 more entries
Dec 26, 2024 882 BNC Certificate of Mailing - PDF Document. (RE: 881 Generate BNC Notice/Form). Notice Date 12/25/2024. (Admin.) (Entered: 12/26/2024)
Jan 6 883 SCHEDULING ORDER: A National Day of Mourning has been declared to honor the memory of former President James Earl Carter, Jr. In observance, the U.S. Bankruptcy Court for the District of Connecticut will be closed on January 9, 2025. Accordingly, it is hereby
ORDERED: That the hearing scheduled for January 9, 2025, at 11:00 a.m., to consider the Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals, ECF No. 869, is rescheduled to January 15, 2025, at 2:00 p.m., at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Signed by Judge James J. Tancredi on January 6, 2025. (gr) (Entered: 01/06/2025)
Jan 6 884 ECF No. 883 has been Generated for BNC Noticing. (gr) (Entered: 01/06/2025)
Jan 9 885 BNC Certificate of Mailing - PDF Document. (RE: 884 Generate BNC Notice/Form). Notice Date 01/08/2025. (Admin.) (Entered: 01/09/2025)
Jan 15 886 Hearing Held. Order Approving to enter (RE: 869 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (lbw) (Entered: 01/15/2025)
Jan 15 887 PDF with attached Audio File. Court Date & Time [ 1/15/2025 2:05:55 PM ]. File Size [ 67783 KB ]. Run Time [ 00:28:15 ]. (courtspeak). (Entered: 01/15/2025)
Jan 16 888 Order Approving Compensation for Verdolino & Lowey, P.C., Accountant, Fees awarded: $192157.00, Expenses awarded: $10322.10; Awarded on 1/16/2025 (RE: 869 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (ag) (Entered: 01/16/2025)
Jan 16 889 ECF No. 888 Generated for BNC Noticing. (ag) (Entered: 01/16/2025)
Jan 16 890 Order Approving Compensation for Kara S. Rescia, Trustee Chapter 7, Fees awarded: $125723.32, Expenses awarded: $4765.56; Awarded on 1/16/2025 (RE: 869 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (ag) (Entered: 01/16/2025)
Jan 16 891 ECF No. 890 Generated for BNC Noticing. (ag) (Entered: 01/16/2025)

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 other weekday morning.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2020bk30487
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Mar 30, 2020
Type
voluntary
Updated
Mar 9, 2025
Last checked
Mar 24, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    20-30487
    A+L ASSOCIATES
    ABBOTT PROPERTIES
    ABBY LEIGH DESIGNS
    ABSAL JOHN PAUL CONTRACTING COMPANY
    ADAC, L.P.
    ADANA DESIGN PORTAL & CONSULTANCY
    ADLER DESIGNS INC
    ADM ASSOCIATES
    ADRIANA HOYOS
    AERIA LUXURY INTERIORS
    AFFORDABLE HOUSING DEVELOPERS, INC
    AFG INTERIORS
    AGELOFF & ASSOC.
    AL RIYASH TRADING CO.
    There are 749 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Donghia, Inc.
    500 BIC Drive
    Milford, CT 06461
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx9444

    Represented By

    Ira S. Greene
    Locke Lord LLP
    Brookfield Place, 200 Vesey St.
    200 Vesey St.
    Ste 20th Floor
    New York, NY 10281
    646-217-7939
    Fax : 888-325-9691
    Email: ira.greene@lockelord.com
    Alan H. Katz
    Locke Lord LLP
    Brookfield Place, 200 Vesey Street
    20th Floor
    New York, NY 10281
    212-415-8509
    Fax : 212-812-8380
    Email: akatz@lockelord.com
    Tara Lynn Trifon
    Troutman Pepper Locke
    20 Church Street
    Hartford, CT 06103
    860-541-7740
    Fax : 866-320-7824
    Email: Tara.Trifon@troutman.com

    Trustee

    Kara S. Rescia
    Rescia Law, P.C.
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052

    Represented By

    Taruna Garg
    Harris Beach Murtha Cullina PLLC
    107 Elm Street
    Four Stamford Plaza
    Suite 1101
    Stamford, CT 06902
    203-653-5400
    Fax : 203-653-5444
    Email: tgarg@harrisbeachmurtha.com
    Robert E. Kaelin
    Harris Beach Murtha Cullina PLLC
    280 Trumbull Street
    Hartford, CT 06103
    860-240-6036
    Fax : 860-240-6150
    Email: rkaelin@harrisbeachmurtha.com
    Kara S. Rescia
    Rescia Law, P.C.
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052
    Email: court@ctmalaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 JMAK Properties, LLC 7 3:2025bk30144
    Jul 15, 2022 JD's Cafe I, Inc. 7 5:2022bk50347
    Jul 23, 2020 AnnTaylor Distribution Services, Inc. parent case 11 3:2020bk33126
    Mar 26, 2018 A.C.G. Contracting LLC 11 3:2018bk30462
    Jun 28, 2017 Harborside Associates, LLC 11 5:17-bk-50749
    Oct 17, 2016 A.C.G. Contracting, L.L.C. 11 3:16-bk-31588
    Apr 26, 2016 Borgia's NYC Ba LLC 7 3:16-bk-30636
    Apr 25, 2016 L H Hunt LLC 7 5:16-bk-50549
    Jan 26, 2016 Recycling, Inc. 11 3:16-bk-30110
    Nov 24, 2015 Sultan Realty Management, LLC 11 5:15-bk-51634
    Jun 6, 2014 Long Brook Station, LLC 11 3:14-bk-31095
    May 29, 2014 Starter Homes, LLC 11 3:14-bk-31037
    Sep 30, 2013 3333 Main, LLC 11 5:13-bk-51533
    Oct 11, 2011 Windsor Hospitality, LLC 11 3:11-bk-32579
    Jul 8, 2011 Snaged Enterprises, LLC 7 3:11-bk-31825