Welcome to BusinessBankruptcies.com!

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

Kolo, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:15-bk-21161
TYPE / CHAPTER
Voluntary / 11

Filed

6-30-15

Updated

2-9-17

Last Checked

2-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2017
Last Entry Filed
Jan 17, 2017

Docket Entries by Year

There are 206 older docket entries.

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

login purchase single case subscribe now

Jun 7, 2016 174 Modified First Amended Chapter 11 Plan Before Confirmation Filed by Craig I. Lifland on behalf of Kolo Retail, LLC, Kolo, LLC Debtors, (RE: 165 Amended Chapter 11 Plan filed by Debtor Kolo, LLC, Debtor Kolo Retail, LLC) (Lifland, Craig) (Entered: 06/07/2016)
Jun 7, 2016 175 Supplemental Document Plan Supplement Filed by Craig I. Lifland on behalf of Kolo Retail, LLC, Kolo, LLC Debtors, (RE: 174 Amended Chapter 11 Plan filed by Debtor Kolo, LLC, Debtor Kolo Retail, LLC). (Lifland, Craig) (Entered: 06/07/2016)
Jun 8, 2016 176 Document REPORT ON BALLOTS AND ADMINISTRATIVE EXPENSES Filed by Craig I. Lifland on behalf of Kolo Retail, LLC, Kolo, LLC Debtors, (RE: 174 Amended Chapter 11 Plan filed by Debtor Kolo, LLC, Debtor Kolo Retail, LLC). (Lifland, Craig) (Entered: 06/08/2016)
Jun 9, 2016 177 Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: 148 Application for Compensation filed by Accountant Mahoney Sabol & Company). (Mackey, Steven) (Entered: 06/09/2016)
Jun 9, 2016 Hearing Held Order Due: June 16, 2016 (RE: 148 Application for Compensation filed by Accountant Mahoney Sabol & Company, Approved 165 Amended Chapter 11 Plan filed by Debtor Kolo, LLC, Debtor Kolo Retail, LLC). Second Amended Plan to be filed and will be approved. Application for Final Decree due by 8/19/16. (Durrenberger, Lisa) (Entered: 06/09/2016)
Jun 9, 2016 178 PDF with attached Audio File. Court Date & Time [ 6/9/2016 2:11:09 PM ]. File Size [ 9508 KB ]. Run Time [ 00:26:25 ]. (courtspeak). (Entered: 06/09/2016)
Jun 10, 2016 179 Document Amended Report on Ballots and Administrative Expenses Filed by Craig I. Lifland on behalf of Kolo Retail, LLC, Kolo, LLC Debtors, (RE: 176 Document filed by Debtor Kolo, LLC, Debtor Kolo Retail, LLC). (Lifland, Craig) (Entered: 06/10/2016)
Jun 13, 2016 180 Stipulated Order submitted by Kolo, LLC and Keith Werner, et al Approving Settlement Agreement filed in Adversary 15-2038. (Durrenberger, Lisa) (Entered: 06/13/2016)
Jun 13, 2016 181 Order Confirming Chapter 11 Plan (RE: 174 Amended Chapter 11 Plan filed by Debtor Kolo, LLC, Debtor Kolo Retail, LLC) Final Decree due by 8/19/2016. (Durrenberger, Lisa) (Entered: 06/13/2016)
Jun 13, 2016 182 Monthly Operating Report for Filing Period April 2016 Filed by Craig I. Lifland on behalf of Kolo, LLC Debtor,. (Lifland, Craig) (Entered: 06/13/2016)
Show 10 more entries
Aug 9, 2016 191 Order Approving Application For Compensation (RE: 185) Approving for Halloran & Sage, LLP, fees awarded: $100,462.50, expenses awarded: $5,858.48. (Durrenberger, Lisa) (Entered: 08/09/2016)
Aug 11, 2016 192 Application for Final Decree Filed by Craig I. Lifland on behalf of Kolo Retail, LLC, Kolo, LLC, Debtors. (Lifland, Craig) (Entered: 08/11/2016)
Aug 11, 2016 193 Motion to Limit Notice Filed by Craig I. Lifland on behalf of Kolo Retail, LLC, Kolo, LLC, Debtors (RE: 192 Application for Final Decree filed by Debtor Kolo, LLC, Debtor Kolo Retail, LLC) (Lifland, Craig) (Entered: 08/11/2016)
Aug 12, 2016 194 BNC Certificate of Mailing - PDF Document. (RE: 191 Order on Application for Compensation). Notice Date 08/11/2016. (Admin.) (Entered: 08/12/2016)
Aug 18, 2016 195 Notice of Hearing Set (RE: 192 Application for Final Decree filed by Debtor Kolo, LLC, Debtor Kolo Retail, LLC). Hearing to be held on 9/29/2016 at 10:00 AM at 7th Floor Courtroom, Room 715B. Objection and/or Certificate of Service deadline: before 4:00 pm on 9/22/2016. (Durrenberger, Lisa) (Entered: 08/18/2016)
Aug 18, 2016 196 Order Granting Motion To Limit Notice (RE: 193) . (Durrenberger, Lisa) (Entered: 08/18/2016)
Aug 21, 2016 197 BNC Certificate of Mailing - Hearing (RE: 195 Notice of Hearing). Notice Date 08/20/2016. (Admin.) (Entered: 08/21/2016)
Aug 21, 2016 198 BNC Certificate of Mailing - PDF Document. (RE: 196 Order on Motion To Limit Notice). Notice Date 08/20/2016. (Admin.) (Entered: 08/21/2016)
Sep 1, 2016 Case Reassigned from Judge Ann M. Nevins to Judge James J. Tancredi. (Allegro, Deirdre) (Entered: 09/01/2016)
Sep 9, 2016 199 Certificate of Service Filed by Craig I. Lifland on behalf of Kolo Retail, LLC, Kolo, LLC Debtors, (RE: 192 Application for Final Decree filed by Debtor Kolo, LLC, Debtor Kolo Retail, LLC, 197 BNC Certificate of Mailing - Hearing). (Lifland, Craig) (Entered: 09/09/2016)

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
2:15-bk-21161
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Jun 30, 2015
Type
voluntary
Terminated
Jan 17, 2017
Updated
Feb 9, 2017

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
3L Corp.
3L Corporation
A & A Surplus, Inc
A.C. Vroman, Inc.
ABB Business Finance
ABF Freight System, Inc.
Absorbent Systems
Access Northeast
ACCOUNTEMPS
Action Blurprint L.L.C
ADDRESSING SERVICES COMPANY
ADIGE
Adobe Systems Incorporated
Adobe Systems Incorporated
ADT Security Services
There are 768 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Kolo, LLC
1224 Mill Street
Building B, Suite 9
East Berlin, CT 06023
HARTFORD-CT
Tax ID / EIN: xx-xxx4497

Represented By

Kaitlin M. Humble
Halloran & Sage LLP
225 Asylum Street
Hartford, CT 06103
260-241-4070
Fax : 860-548-0006
Email: humble@halloransage.com
Craig I. Lifland
Halloran & Sage
225 Asylum Street
Hartford, CT 06103
860-241-4044
Fax : 860-548-0006
Email: lifland@halloransage.com

Debtor

Kolo Retail, LLC
1224 Mill Street
Building B, Suite 9
East Berlin, CT 06023
HARTFORD-CT
Tax ID / EIN: xx-xxx3328

Represented By

Kaitlin M. Humble
(See above for address)
Craig I. Lifland
(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

Abigail Hausberg
Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210
Fax : 203-773-2217
Email: USTPREGION02.NH.ECF@USDOJ.GOV
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 #
Dec 24, 2019 512 North Ave LLC 11 2:2019bk22139
Dec 23, 2019 10 - 5TH LLC 11 2:2019bk22132
Dec 23, 2019 1794 - 1796 LLC 11 2:2019bk22130
Sep 7, 2017 RM Techtronics LLC 7 2:17-bk-21374
Aug 14, 2017 RM Techtronics LLC 7 2:17-bk-21223
Jul 13, 2017 Bailey's Express, Inc. 11 3:17-bk-31042
Aug 19, 2015 Armetta, LLC 11 3:15-bk-31399
Jun 30, 2015 Kolo Retail, LLC parent case 11 2:15-bk-21162
May 8, 2015 A Treasure Chest, LLC 11 2:15-bk-20814
Jul 8, 2014 MAAA, LLC 11 2:14-bk-21505
Jul 8, 2014 MAAA, LLC 11 3:14-bk-31301
May 12, 2014 MAAA LLC 7 3:14-bk-30911
Feb 20, 2014 Save Home Energy, Inc. 7 2:14-bk-20301
Sep 26, 2011 Depot Crossing, LLC 11 2:11-bk-22810
Sep 2, 2011 Shri Sai Krupa Meriden, LLC 11 3:11-bk-32294