Welcome to BusinessBankruptcies.com!

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

Thornton & Co., Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:15-bk-21416
TYPE / CHAPTER
Voluntary / 7

Filed

8-10-15

Updated

4-2-24

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2024
Last Entry Filed
Apr 4, 2024

Docket Entries by Year

There are 2050 older docket entries.

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

login purchase single case subscribe now

Jan 5, 2023 1829 Special Charges Due in the Amount of $188.00. (ag) (Entered: 01/05/2023)
Jan 5, 2023 1830 Certificate of Service Filed by David A. Slossberg on behalf of Hurwitz Sagarin Slossberg & Knuff, LLC Spec. Counsel, (RE: 1823 Application for Compensation filed by Trustee's Attorney Hurwitz, Sagarin, Slossberg & Knuff, LLC, 1826 Notice of Hearing). (Slossberg, David) (Entered: 01/05/2023)
Jan 6, 2023 1831 BNC Certificate of Mailing - Hearing (RE: 1826 Notice of Hearing). Notice Date 01/05/2023. (Admin.) (Entered: 01/06/2023)
Jan 6, 2023 1832 BNC Certificate of Mailing (RE: 1827 Generate BNC Notice/Form). Notice Date 01/05/2023. (Admin.) (Entered: 01/06/2023)
Jan 6, 2023 1833 BNC Certificate of Mailing - PDF Document. (RE: 1825 Generate BNC Notice/Form). Notice Date 01/05/2023. (Admin.) (Entered: 01/06/2023)
Jan 10, 2023 1834 Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: 1823 Application for Compensation filed by Trustee's Attorney Hurwitz, Sagarin, Slossberg & Knuff, LLC). (Claiborn, Holley) (Entered: 01/10/2023)
Jan 17, 2023 1835 Chapter 7 Trustee's Status Report Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Trustee, (RE: 1824 Scheduling Order/Pretrial Order). (Mangan, Bonnie) Modified on 1/18/2023 (ag). (Entered: 01/17/2023)
Jan 25, 2023 1836 SCHEDULING ORDER: A status conference to address the final administration of this Chapter 7 case was held on January 25, 2023, but the court concluded the hearing without addressing the helpful status report filed by the Chapter 7 Trustee as ECF No. 1835. As the report is self-explanatory and the allowance of compensation (ECF No. 1823) heard appears to pave the way for completion of the Trustee's administration of the case, a new scheduling order setting a status conference to be held should the case remain pending several months from now will enter. The status conference scheduled by ECF No. 1824 is concluded. Signed by Chief Judge Ann M. Nevins on January 25, 2023. (RE: 1824 ). (lw) (Entered: 01/25/2023)
Jan 25, 2023 1837 Hearing Held. Order approving to enter and Scheduling Order to enter. (RE:1823 Final Application for Compensation, 1824 Status Conference) (lw) (Entered: 01/25/2023)
Jan 25, 2023 1838 PDF with attached Audio File. Court Date & Time [ 1/25/2023 11:02:07 AM ]. File Size [ 3479 KB ]. Run Time [ 00:09:40 ]. (courtspeak). (Entered: 01/25/2023)
Show 10 more entries
Jun 6, 2023 1849 Amended Notice of Objection Deadline to the Trustee's Proposed Final Report and Final Account and Notice of Hearing on Application(s) for Compensation (RE: 1846 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 8/2/2023 at 10:00 AM United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT for 1846, Objections Due: 7/5/2023. (ag) (Entered: 06/06/2023)
Jun 9, 2023 1850 BNC Certificate of Mailing - PDF Document. (RE: 1849 Notice re: Trustee's Proposed Final Report and Application(s) for Compensation). Notice Date 06/08/2023. (Admin.) (Entered: 06/09/2023)
Aug 2, 2023 1851 Hearing Held. Order Approving to enter (RE: 1846 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee). (qv) (Entered: 08/02/2023)
Aug 2, 2023 1852 Status Conference Held. Scheduling Order to enter. (RE: 1845 Scheduling Order). (qv) (Entered: 08/02/2023)
Aug 2, 2023 1853 SCHEDULING ORDER: A status conference to address the final administration of this Chapter 7 case shall be held on Wednesday, January 24, 2024 at 10:00 a.m. at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut, should this case be pending at that time. Signed by Chief Judge Ann M. Nevins on August 2, 2023. (qv) (Entered: 08/02/2023)
Aug 2, 2023 1854 Order on Trustee's Final Report and Application(s) For Compensation for Bonnie C. Mangan, Trustee Chapter 7, Fees awarded: $345,512.27, Expenses awarded: $4,651.23; Awarded on 8/2/2023 (RE: 1846 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (ab) (Entered: 08/02/2023)
Aug 2, 2023 1855 PDF with attached Audio File. Court Date & Time [ 8/2/2023 10:26:47 AM ]. File Size [ 2860 KB ]. Run Time [ 00:07:57 ]. (courtspeak). (Entered: 08/02/2023)
Aug 5, 2023 1856 BNC Certificate of Mailing - PDF Document. (RE: 1854 Order on Trustee's Final and Application for Compensation (TFR-UST) filed by Trustee Bonnie C. Mangan). Notice Date 08/04/2023. (Admin.) (Entered: 08/05/2023)
Aug 7, 2023 Receipt of Special Charges Paid - Filing Fee - Motion to Sell Property Free and Clear of Liens, $188.00, Receipt Number 20083594 by KB. (cashreg) (Entered: 08/07/2023)
Nov 27, 2023 1857 Letter of Unclaimed Funds Received from the Trustee in the Amount of 1,147.73: Filed by Trustee. (Attachments: # 1 Envelope) (kpb) (Entered: 11/27/2023)

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-21416
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Aug 10, 2015
Type
voluntary
Terminated
Apr 1, 2024
Converted
Dec 10, 2015
Updated
Apr 2, 2024
Last checked
Apr 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    132 LLC
    132 LLC
    140 Lburg LLC
    140 Lburg LLC
    98 Main LLC
    A & R Packaging & Distrib. Svc
    A & R Transport
    A&R Global Logistics
    A&R Global Logistics
    A. Schulman Inc
    A.L.L. Transportation Services
    A.N. Deringer, Inc
    ABC/AMEGA Group
    Adams Samartino & Co. PC
    There are 189 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thornton & Co., Inc.
    132 Main Street, #3
    Southington, CT 06489
    HARTFORD-CT
    Tax ID / EIN: xx-xxx9629

    Represented By

    Jessica Grossarth Kennedy
    Pullman & Comley, LLC
    850 Main Street
    P.O. Box 7006
    Bridgeport, CT 06601-7006
    (203) 330-2215
    Fax : 203-257-0993
    Email: jgrossarth@pullcom.com
    Jonathan Kaplan
    Pullman & Comley, LLC
    90 State House Square
    Hartford, CT 06103
    860-424-4379
    Fax : 860-424-4370
    Email: jkaplan@pullcom.com
    Nicholas W. Quesenberry
    Green & Sklarz LLC
    700 State Street
    Suite 304
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Kenneth Rosenthal
    Green & Sklars LLC
    700 State Street
    Suite 100
    New Haven, CT 06511
    203-285-8545
    Email: krosenthal@gs-lawfirm.com
    TERMINATED: 09/28/2018
    Jeffrey M. Sklarz
    Green & Sklarz LLC
    One Audubon Street
    3rd Floor
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Email: jsklarz@gs-lawfirm.com
    TERMINATED: 09/28/2018

    Trustee

    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204

    Represented By

    Lawrence S. Grossman
    Green & Sklarz LLC
    One Audubon Street
    Third Floor
    New Haven, CT 06511
    203-285-8545
    Email: LGrossman@gs-lawfirm.com
    Joanna M. Kornafel
    Green & Sklarz, LLC
    One Audubon Street
    Third Floor
    New Haven, CT 06511
    203-285-8645
    Fax : 203-764-2682
    Email: jkornafel@gs-lawfirm.com
    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204
    Fax : 860-644-4934
    Email: Trusteemangan@yahoo.com
    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
    David C. Shufrin
    Hurwitz Sagarin Slossberg & Knuff, LLC
    147 North Broad Street
    Milford, CT 06460
    203-877-8000
    Email: dshufrin@hssklaw.com
    Jeffrey M. Sklarz
    (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

    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
    Email: holley.l.claiborn@usdoj.gov
    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
    Kim L. McCabe
    Office of the U.S. Trustee
    Giamo Federal Building
    150 Court Street
    Room 302
    New Haven, CT 06510
    203-773-2210 x233
    Fax : 203-773-2217
    Email: kim.mccabe@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 4, 2020 EF Investment Holdings, Inc. parent case 11 1:2020bk10255
    Aug 16, 2019 Bon Worth, Inc. 11 1:2019bk10317
    Jun 29, 2016 The Congregation of Unity, Inc. 11 1:16-bk-10260
    Mar 1, 2016 The Congregation of Unity, Inc. 11 1:16-bk-10069
    Aug 6, 2015 NNN Doral Court 4, LLC 11 1:15-bk-24233
    Feb 26, 2014 Wine Emporium Warehouse, Inc. 7 1:14-bk-10099
    Jul 10, 2013 My Place, Inc. 11 1:13-bk-10460
    Nov 6, 2012 Etowah Valley Country Club, Inc. 11 1:12-bk-10881
    Jul 17, 2012 Southern Wind, Inc. d/b/a Carolina Moon Cabins, In 11 1:12-bk-10596
    May 29, 2012 Automated Designs, Inc. 11 1:12-bk-10455
    May 4, 2012 Bechart Developers, Inc. 11 4:12-bk-40293
    Mar 30, 2012 HE-HE II, L.L.C. 11 7:12-bk-02127
    Mar 30, 2012 HA-AN V, L.L.C 11 7:12-bk-02126
    Feb 21, 2012 Gene Lummus Harley-Davidson, Inc. 7 1:12-bk-10139
    Nov 4, 2011 Green River Land Company, LLC 11 4:11-bk-40707