Welcome to BusinessBankruptcies.com!

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

SWJ Management, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-50526
TYPE / CHAPTER
Voluntary / 7

Filed

3-3-14

Updated

9-13-23

Last Checked

12-8-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2015
Last Entry Filed
Nov 23, 2015

Docket Entries by Year

There are 193 older docket entries.

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

login purchase single case subscribe now

Jan 22, 2015 Statement Adjourning 341(a)Meeting of Creditors. on 3/4/2015 at 01:00 PM at Office of the UST. (Rescia, Kara) (Entered: 01/22/2015)
Feb 6, 2015 147 Motion to Withdraw as Attorney Filed by Lamya A. Forghany on behalf of SWJ Management, LLC, Debtor. (Forghany, Lamya) (Entered: 02/06/2015)
Feb 6, 2015 148 Certificate of Service Filed by Lamya A. Forghany on behalf of SWJ Management, LLC Debtor, (RE: 147 Motion to Withdraw as Attorney filed by Debtor SWJ Management, LLC). (Forghany, Lamya) (Entered: 02/06/2015)
Feb 10, 2015 149 Notice of Hearing Set (RE: 147 Motion to Withdraw as Attorney filed by Debtor SWJ Management, LLC). Hearing to be held on 2/24/2015 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 02/10/2015)
Feb 13, 2015 150 BNC Certificate of Mailing - Hearing (RE: 149 Notice of Hearing). Notice Date 02/12/2015. (Admin.) (Entered: 02/13/2015)
Feb 16, 2015 151 Motion to Compromise all assets of the debtor with Reclaimed Holdings, LLC with Certificate of Service and Proposed Order Filed by Elizabeth D. Katz on behalf of Kara S. Rescia, Trustee. (Katz, Elizabeth) (Entered: 02/16/2015)
Feb 16, 2015 152 Motion for Substitute Counsel to the Trustee Nunc Pro Tunc to January 2, 2015 with Proposed Order and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee. (Rescia, Kara) (Entered: 02/16/2015)
Feb 18, 2015 153 Notice of Hearing Set (RE: 151 Motion to Compromise filed by Trustee Kara S. Rescia). Hearing to be held on 3/24/2015 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 02/18/2015)
Feb 19, 2015 154 Objection with Certificate of Service and Proposed Order Filed by Elizabeth D. Katz on behalf of Kara S. Rescia Trustee, (RE: 147 Motion to Withdraw as Attorney filed by Debtor SWJ Management, LLC). (Katz, Elizabeth) (Entered: 02/19/2015)
Feb 19, 2015 Hearing Continued (RE: 147 Motion to Withdraw as Attorney filed by Debtor SWJ Management, LLC). Hearing to be held on 3/24/2015 at 10:00 AM at Room 123, Courtroom. (Senteio, Renee) (Entered: 02/19/2015)
Show 10 more entries
Mar 23, 2015 Notice of Hearing Set FOR ADMINISTRATIVE PURPOSES ONLY (RE: 161 Objection filed by Creditor Ronald I. Chorches, Trustee). Hearing to be held on 3/24/2015 at 10:00 AM at Room 123, Courtroom. (Staton, Sandra) (Entered: 03/23/2015)
Mar 24, 2015 162 PDF with attached Audio File. Court Date & Time [ 3/24/2015 10:38:17 AM ]. File Size [ 56 KB ]. Run Time [ 00:00:14 ]. (courtspeak). (Entered: 03/24/2015)
Mar 24, 2015 163 PDF with attached Audio File. Court Date & Time [ 3/24/2015 12:24:30 PM ]. File Size [ 11976 KB ]. Run Time [ 00:49:54 ]. (courtspeak). (Entered: 03/24/2015)
Mar 25, 2015 Hearing Held (RE: 151 Motion to Compromise filed by Trustee Kara S. Rescia, 161 Objection filed by Creditor Ronald I. Chorches, Trustee). Ruling deferred pending a ruling from Judge Shay on the appeal that is before him. Finding of facts and conclusions of law due from Atty Miltenberger. (Senteio, Renee) (Entered: 03/25/2015)
Mar 25, 2015 164 Request for Transcript on an Expedited Basis Hearing re: 151 Motion to Compromise. Hearing held on 3/24/2015 Filed by John F. Carberry (Ordering Party) on behalf of James J. Licata, Interested Party Transcription Service Requested: Fiore Reporting and Transcription (Carberry, John) Additional attachment(s) added on 3/26/2015 (Rai, Sujata). Modified on 3/26/2015 to add the Processed Transcript Request - and describe the transcript being request on an Expedited Basis. (Rai, Sujata). (Entered: 03/25/2015)
Mar 26, 2015 165 Request for Transcript Sent (RE: 164 Request for Transcript filed by Interested Party James J. Licata). Hearing held on 3-24-15 (Attachments: # 1 Appearance # 2 court cal # 3 Log Notes) (Rai, Sujata) (Entered: 03/26/2015)
Mar 30, 2015 166 Request for Transcript on an Expedited Basis as a Copy (RE:)151 Motion to Compromise Hearing held on 3-24-2015 Filed by Richard Annunziata, Interested Party Transcription Service Requested: Fiore Reporting and Transcription (Rai, Sujata) (Entered: 03/30/2015)
Mar 30, 2015 167 Request for Transcript Sent as a Copy Request (RE: 166 Request for Transcript filed by Interested Party Richard Annunziata). Hearing held on 3/24/2015 (Rai, Sujata) (Entered: 03/30/2015)
Apr 1, 2015 168 Amended Request for Transcript as a copy request on a Daily Basis (RE:)166 Request for Transcript Hearing held on 3/24/2015 Filed by Richard Annunziata, Interested Party Transcription Service Requested: Fiore Reporting and Transcription (Rai, Sujata) (Entered: 04/01/2015)
Apr 1, 2015 169 Request for Transcript Sent as a copy request (RE: 168 Amended Request for Transcript filed by Interested Party Richard Annunziata). Hearing held on 3/24/15 (Rai, Sujata) (Entered: 04/01/2015)

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-50526
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Mar 3, 2014
Type
voluntary
Terminated
Jan 27, 2016
Updated
Sep 13, 2023
Last checked
Dec 8, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Vranos
    Barbara H. Katz
    Broadview Funding Corp.
    Bruce Duke
    C&J Electronical Contractor In
    Chicago Title Insurance Co.
    Cobra/Ventura Equities, LLC
    Cohen Jayson & Foster
    Cynthia Licata
    Deutsche Bank
    East Coast Investments
    Elliot Buchman
    Emp Whole Loan 2, LLC
    Firefighter Sprinkler Inc.
    First CT Consultants
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SWJ Management, LLC
    443 Austin Road
    Mahopac, NY 10541
    NEW CASTLE-DE
    Tax ID / EIN: xx-xxx0515

    Represented By

    David Carlebach
    55 Broadway, Suite 1902
    New York, NY 10006
    (212) 785-3041
    Fax : (347) 472-0094
    Email: david@carlebachlaw.com
    Lamya A. Forghany
    Forghany Law, P.C.
    One Canal Street
    Suite 201
    Lawrence, MA 01840
    978-258-0384
    Fax : 978-824-2030
    Email: AttorneyForghany@Gmail.com
    The Law Office of David Carlebach, Esq.
    55 Broadway , Suite 1902
    New York, NY 10006

    Trustee

    Kara S. Rescia
    Rescia & Katz, LLP
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052

    Represented By

    Elizabeth D. Katz
    Rescia & Katz, LLP
    355 Bridge Street
    Suite 4B
    Northampton, MA 01062
    413-930-4000
    Fax : 888-970-8388
    Email: liz@ctmalaw.com
    Kara S. Rescia
    Eaton & Rescia
    200 North Main Street
    East 14
    East Longmeadow, MA 01028
    (413) 526-9529
    Fax : (413) 526-8939
    Email: kara.rescia@7trustee.net

    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 #
    Feb 2 Lukee Corp 7 4:2024bk35108
    Oct 20, 2023 Achlo Transport inc 7 4:2023bk35875
    Oct 4, 2023 Titan Concrete, Inc. 11V 4:2023bk35835
    Aug 2, 2023 O'Hathairne Brothers, Inc. 7 4:2023bk35631
    Feb 16, 2023 Bella Restaurant & Bar, Inc. 11V 4:2023bk35110
    Jun 24, 2022 79 West Lake Blvd, LLC 11V 4:2022bk35405
    Jul 12, 2019 Acrylic Flooring, LLC 7 2:2019bk23646
    Jul 21, 2016 More Than Masonry, Inc. 11 4:16-bk-36347
    Jun 18, 2015 Putnam at Deptford, LLC 11 3:15-bk-21481
    May 6, 2014 Tomnick Realty Corp. 11 7:14-bk-22629
    Mar 3, 2014 SWJ Management, LLC 11 1:14-bk-10460
    Feb 25, 2014 SWJ Holdings, LLC 11 5:14-bk-50523
    Dec 20, 2013 Putnam at Tinton Falls, LLC 11 3:13-bk-37536
    May 3, 2013 Putnam Stone Corp. 11 4:13-bk-36040
    Sep 25, 2012 BRM Sales, LLC 7 7:12-bk-23692