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

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Apr 4, 2024

Docket Entries by Quarter

There are 820 older docket entries.

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

login purchase single case subscribe now

Nov 18, 2023 815 BNC Certificate of Mailing - PDF Document. (RE: 811 Order on Objection to Claim(s)). Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023)
Nov 21, 2023 816 Withdrawal of Claim(s): 134 Filed by Guy Young.. (Attachments: # 1 Envelope) (ab) (Entered: 11/21/2023)
Dec 7, 2023 817 Motion to Pay Post-Petition Claim of Secured Claimant Filed by Taruna Garg on behalf of Kara S. Rescia, Trustee. (Attachments: # 1 Exhibit - Docs re HSBC Attorneys' Fees # 2 Proposed Order # 3 Notice of Contested Matter Response Date) Contested Matter Response(s) due by 12/21/2023. (Garg, Taruna) (Entered: 12/07/2023)
Dec 7, 2023 818 Deficiency Notice Regarding Motions/Applications. Not in compliance with D. Conn. Bankr. L.R. 9014-1, (RE: 817 Motion to Pay filed by Trustee Kara S. Rescia). Motion/Application Compliance due by 12/14/2023. (ab) (Entered: 12/07/2023)
Dec 7, 2023 819 Certificate of Service Filed by Taruna Garg on behalf of Kara S. Rescia Trustee. (RE: 817 Motion to Pay filed by Trustee Kara S. Rescia, 818 Deficiency Notice re: Motions/Applications). (Garg, Taruna) (Entered: 12/07/2023)
Dec 10, 2023 820 BNC Certificate of Mailing (RE: 818 Deficiency Notice re: Motions/Applications). Notice Date 12/09/2023. (Admin.) (Entered: 12/10/2023)
Dec 13, 2023 821 Hearing Held. ECF No. 802 is superseded by ECF No. 807. Order Granting ECF No. 807 in part to enter. Hearing continued to January 24, 2024 at 10:30 AM (RE: 802 Amended Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Kara S. Rescia, 807 Second Amended Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Kara S. Rescia). (nsm) (Entered: 12/13/2023)
Dec 13, 2023 822 Order Approving Bid Procedures for a Public Sale of Remnant Assets and Scheduling an Auction and Further Hearing (RE: 807). (nsm) (Entered: 12/13/2023)
Dec 13, 2023 823 ECF No. 822 has been Generated for BNC Noticing. (nsm) (Entered: 12/13/2023)
Dec 13, 2023 824 PDF with attached Audio File. Court Date & Time [ 12/13/2023 10:53:26 AM ]. File Size [ 7586 KB ]. Run Time [ 00:21:04 ]. (courtspeak). (Entered: 12/13/2023)
Show 10 more entries
Jan 24 835 PDF with attached Audio File. Court Date & Time [ 1/24/2024 10:39:01 AM ]. File Size [ 5838 KB ]. Run Time [ 00:16:13 ]. (courtspeak). (Entered: 01/24/2024)
Jan 25 836 BNC Certificate of Mailing - PDF Document. (RE: 833 Order on Motion to Appear Remotely). Notice Date 01/24/2024. (Admin.) (Entered: 01/25/2024)
Jan 25 837 Proposed Order Requested by Judge. Hearing was held on 01/24/2024. Filed by Kara S. Rescia on behalf of Kara S. Rescia Trustee. (RE: 807 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Kara S. Rescia, 834 Hearing Held). (Rescia, Kara) (Entered: 01/25/2024)
Jan 25 838 Clerk's Report of Bids Received During Hearing Held on January 24, 2024. (nsm) (Entered: 01/25/2024)
Jan 25 839 Order Granting Trustee's Second Amended Motion For Orders Approving the Sale of Certain Assets of the Debtor's Estate (Remnant Assets), Subject to Higher Offers, Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. §363 and Related Relief (RE: 807). (nsm) (Entered: 01/25/2024)
Jan 28 840 BNC Certificate of Mailing - PDF Document. (RE: 839 Order on Motion to Sell Free and Clear 363(f)). Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024)
Jan 31 841 Trustee's Report of Sale : Remnant Assets Filed by Trustee. (RE: 807 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Kara S. Rescia, 825 Notice 6004-1(b) Notice of Order Granting Motion for Private/Public Sale filed by Trustee Kara S. Rescia, 839 Order on Motion to Sell Free and Clear 363(f)). (Rescia, Kara) (Entered: 01/31/2024)
Feb 1 842 Application for Administrative Expenses to be Paid to: Franchise Tax Board In the Amount of: $ 800 Filed by State of California, Creditor. (Attachments: # 1 Envelope) (ab) (Entered: 02/01/2024)
Feb 1 843 Deficiency Notice Regarding Motions/Applications. Not in compliance with D. Conn. Bankr. L.R. 9014-1, (RE: 842 Application for Administrative Expenses filed by Creditor State of California). Motion/Application Compliance due by 2/8/2024. (ab) (Entered: 02/01/2024)
Feb 2 844 SCHEDULING ORDER CONTINUING STATUS CONFERENCE: After review and consideration of the docket of this case, including the Trustee's Report of Sale, ECF No. 841, the court finds cause to sua sponte continue the status conference scheduled for February 28, 2024, to a later date for purposes of judicial efficiency. Accordingly, it is hereby
ORDERED: That, the status conference scheduled for February 28, 2024, at 10:00 a.m., is continued to June 5, 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 February 2, 2024. (nsm) (Entered: 02/02/2024)

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 31, 2024
Last checked
Apr 22, 2024

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
    Locke Lord LLP
    20 Church Street
    20th Floor
    Hartford, CT 06103
    860-525-5065
    Fax : 860-527-4198
    Email: tara.trifon@lockelord.com

    Trustee

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

    Represented By

    Taruna Garg
    Murtha Cullina LLP
    107 Elm Street
    Four Stamford Plaza
    Suite 1101
    Stamford, CT 06902
    203-653-5400
    Fax : 203-653-5444
    Email: tgarg@murthalaw.com
    Robert E. Kaelin
    Murtha Cullina LLP
    280 Trumbull Street
    Hartford, CT 06103-3469
    (860) 240-6036
    Fax : 860-240-6150
    Email: rkaelin@murthalaw.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 #
    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
    Jun 8, 2012 Copack International, Inc. 11 5:12-bk-51074
    Oct 11, 2011 Windsor Hospitality, LLC 11 3:11-bk-32579
    Jul 8, 2011 Snaged Enterprises, LLC 7 3:11-bk-31825