Welcome to BusinessBankruptcies.com!

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

People's Power & Gas, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-50574
TYPE / CHAPTER
Involuntary / 7

Filed

4-18-14

Updated

4-30-22

Last Checked

4-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 20, 2014

Docket Entries by Year

There are 175 older docket entries.

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

login purchase single case subscribe now

Aug 29, 2014 159 Order Granting Motion To Appear pro hac vice for Attorney Robert E Regan (RE: 158). (Rai, Sujata) (Entered: 08/29/2014)
Aug 29, 2014 160 Request for Entry of Proposed Order /Stipulated Order with Respect to Motion to Quash Subpoena Filed by Jeffrey A. Wurst on behalf of Forest Capital LLC Creditor, (RE: 113 Motion to Quash filed by Interested Party Long Island Lighting Company d/b/a LIPA, 146 Objection filed by Creditor Forest Capital LLC). (Wurst, Jeffrey) Modified on 9/2/2014 - MOOT - Stipulated Order entered on 8/29/14. (Rai, Sujata). (Entered: 08/29/2014)
Aug 29, 2014 161 Certificate of Service of Ex Parte Motion for an Order Authorizing Examination of TD Ameritrade Clearing, Inc. and Issuance of Subpoena to Compel Attendance and for Production of Documents Pursuant to Federal Rules of Bankruptcy Procedure 2004 and 9016 Filed by Jeffrey A. Wurst on behalf of Forest Capital LLC Creditor, (RE: 133 Motion for Examination filed by Creditor Forest Capital LLC). (Wurst, Jeffrey) (Entered: 08/29/2014)
Aug 29, 2014 162 Certificate of Service of Ex Parte Motion for an Order Authorizing Examination of TD Bank, N.A. and Issuance of Subpoena to Compel Attendance and for Production of Documents Pursuant to Federal Rules of Bankruptcy Procedure 2004 and 9016 Filed by Jeffrey A. Wurst on behalf of Forest Capital LLC Creditor, (RE: 134 Motion for Examination filed by Creditor Forest Capital LLC). (Wurst, Jeffrey) (Entered: 08/29/2014)
Aug 29, 2014 163 Stipulated Order submitted by Forest Capital LLC, Richard M. Coan, Trustee and the Long Island Lighting Company dba: LIPA with respect to 113 Motion to Quash filed by Interested Party Long Island Lighting Company d/b/a LIPA. (RE: 113 Motion to Quash filed by Interested Party Long Island Lighting Company d/b/a LIPA) (Senteio, Renee) (Entered: 08/29/2014)
Aug 30, 2014 164 BNC Certificate of Mailing - PDF Document. (RE: 156 Order on Motion To Reconsider). Notice Date 08/29/2014. (Admin.) (Entered: 08/30/2014)
Sep 1, 2014 165 BNC Certificate of Mailing - PDF Document. (RE: 159 Order on Motion to Appear pro hac vice). Notice Date 08/31/2014. (Admin.) (Entered: 09/01/2014)
Sep 1, 2014 166 BNC Certificate of Mailing - PDF Document. (RE: 163 Stipulated Order). Notice Date 08/31/2014. (Admin.) (Entered: 09/01/2014)
Sep 5, 2014 167 Certificate of Service Affidavit of Service of Forest Capital, LLC's Reply in Support of Motion for Determination Filed by Jeffrey A. Wurst on behalf of Forest Capital LLC Creditor, (RE: 150 Reply filed by Creditor Forest Capital LLC). (Wurst, Jeffrey) (Entered: 09/05/2014)
Sep 8, 2014 168 Certificate of Service of the Notice of Hearing and Corresponding Instruction Sheet Filed by Jeffrey A. Wurst on behalf of Forest Capital LLC Creditor, (RE: 126 Notice of Hearing). (Wurst, Jeffrey) (Entered: 09/08/2014)
Show 10 more entries
Sep 19, 2014 178 Order Re: Continuation of Action in Maryland District Court (RE: 123). (Waterbury, Susan) (Entered: 09/19/2014)
Sep 19, 2014 Statement Adjourning 341(a)Meeting of Creditors. Filed by Trustee. 341(a) Meeting Continued to 10/24/2014 at 10:00 AM at Office of the UST. (Coan, Richard) (Entered: 09/19/2014)
Sep 21, 2014 179 BNC Certificate of Mailing (RE: 177 Notice of Assets). Notice Date 09/20/2014. (Admin.) (Entered: 09/21/2014)
Sep 22, 2014 180 BNC Certificate of Mailing - PDF Document. (RE: 178 Order on Generic Application). Notice Date 09/21/2014. (Admin.) (Entered: 09/22/2014)
Sep 22, 2014 181 Order Granting Motion for 2004 Examination of Forest Capital, LLC (RE: 175) . (Rai, Sujata) (Entered: 09/22/2014)
Sep 25, 2014 182 BNC Certificate of Mailing - PDF Document. (RE: 181 Order on Motion for Examination). Notice Date 09/24/2014. (Admin.) (Entered: 09/25/2014)
Oct 9, 2014 183 Application to Employ Murtha Cullina LLP as Special Counsel for the Trustee Filed by Richard M. Coan on behalf of Richard M. Coan, Trustee. (Attachments: # 1 Proposed Order) (Coan, Richard) (Entered: 10/09/2014)
Oct 9, 2014 184 Certificate of Service Filed by Richard M. Coan on behalf of Richard M. Coan Trustee, (RE: 183 Application to Employ filed by Trustee Richard M. Coan). (Coan, Richard) (Entered: 10/09/2014)
Oct 9, 2014 185 Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: 183 Application to Employ filed by Trustee Richard M. Coan). (Claiborn, Holley) (Entered: 10/09/2014)
Oct 14, 2014 186 Order Granting Application to Employ Robert J. Munnelly, Jr of Murtha Cullina, LLP as Trustee's Attorney. (RE: 183). (Rai, Sujata) (Entered: 10/14/2014)

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
5:14-bk-50574
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Apr 18, 2014
Type
involuntary
Terminated
Dec 2, 2020
Updated
Apr 30, 2022
Last checked
Apr 4, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    People's Power & Gas, LLC
    69 Bank Street
    New Milford, CT 06776
    LITCHFIELD-CT
    Tax ID / EIN: xx-xxx3588

    Represented By

    James Berman
    Zeisler and Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Email: jberman@zeislaw.com

    Petitioning Creditor

    Connecticut Light & Power Company
    107 Selden Street
    Berlin, CT 06037

    Represented By

    Thomas J. Sansone
    Carmody Torrance Sandak & Hennessey LLP
    195 Church Street
    P.O. Box 1950
    New Haven, CT 06509-1950
    (203) 784-3100
    Fax : 203-784-3199
    Email: tsansone@carmodylaw.com

    Petitioning Creditor

    Yankee Gas Services Company
    107 Selden Street
    Berlin, CT 06037

    Represented By

    Thomas J. Sansone
    (See above for address)

    Petitioning Creditor

    The United Illuminating Company
    180 Marsh Hill Road
    Orange, CT 06477

    Represented By

    Thomas J. Sansone
    (See above for address)

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 10, 2020 Leykamsh Construction, LLC 7 5:2020bk50940
    Feb 16, 2018 Wellsville Properties LLC 7 5:2018bk50177
    Dec 11, 2017 Wellsville Properties LLC 7 5:2017bk51489
    Aug 4, 2017 Geo Source Systems, LLC 7 5:17-bk-50952
    Jul 28, 2017 Geo Source Systems, LLC 7 5:17-bk-50909
    Apr 17, 2017 Wellsville Properties, LLC 7 5:17-bk-50414
    Dec 2, 2014 CLC PROPERTIES,LLC 11 5:14-bk-51827
    Oct 3, 2014 Courtenay Devere, LLC 7 5:14-bk-51546
    Feb 13, 2014 60 Shelter Rock Associates, LLC 11 5:14-bk-50217
    Jul 17, 2013 J. Frederick Construction Inc. 11 5:13-bk-51096
    Mar 16, 2013 GRASSY HILL DEVELOPMENT CORPORATION 11 5:13-bk-50382
    Oct 12, 2012 Grassy Hill Dvelopment Corp 11 5:12-bk-51851
    Oct 9, 2012 Hicks Realty LLC 7 5:12-bk-51833
    Nov 17, 2011 21st Century Motorsports, LLC 11 5:11-bk-52293
    Aug 3, 2011 439 Federal Road Inc. 11 5:11-bk-51591