Welcome to BusinessBankruptcies.com!

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

TranSwitch Corporation

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-51829
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-13

Updated

3-31-24

Last Checked

11-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2015
Last Entry Filed
Nov 19, 2015

Docket Entries by Year

There are 512 older docket entries.

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

login purchase single case subscribe now

Jul 9, 2015 Notice of Hearing Set FOR ADMINISTRATIVE PURPOSES ONLY (RE: 431 Statement of U.S. Trustee filed by U.S. Trustee U. S. Trustee). Hearing to be held on 7/14/2015 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 07/09/2015)
Jul 14, 2015 Hearing Held (RE: 426 Application for Compensation filed by Trustee Ronald I. Chorches, Spec. Counsel Ronald I. Chorches, LLC, 431 Statement of U.S. Trustee filed by U.S. Trustee U. S. Trustee). Granted. Order due by 7/24/2015. (Senteio, Renee) (Entered: 07/14/2015)
Jul 14, 2015 432 PDF with attached Audio File. Court Date & Time [ 7/14/2015 10:30:23 AM ]. File Size [ 127 KB ]. Run Time [ 00:00:21 ]. (courtspeak). (Entered: 07/14/2015)
Jul 15, 2015 433 Order Granting Application For Compensation (RE: 426) Granting for Ronald I. Chorches, LLC, fees awarded: $141,118.50, expenses awarded: $7,449.29. (Rai, Sujata) (Entered: 07/15/2015)
Jul 18, 2015 434 BNC Certificate of Mailing - PDF Document. (RE: 433 Order on Application for Compensation). Notice Date 07/17/2015. (Admin.) (Entered: 07/18/2015)
Jul 31, 2015 435 Second Application to Increase Maximum Amount of Compensation Payable to Accountants for the Estate Filed by Ronald I. Chorches on behalf of Ronald I. Chorches, Trustee. (Attachments: # 1 Exhibits A-C # 2 Proposed Order) (Chorches, Ronald) Modified on 8/3/2015 to clarify docket text. (Staton, Sandra). (Entered: 07/31/2015)
Aug 3, 2015 Adversary Proceeding 5:15-ap-5018 Closed . (Staton, Sandra) (Entered: 08/03/2015)
Aug 4, 2015 436 Notice of Hearing Set (RE: 435 Second Application to Increase Maximum Amount of Compensation Payable to Accountants for the Estate filed by Trustee Ronald I. Chorches). Hearing to be held on 8/18/2015 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 08/04/2015)
Aug 6, 2015 437 Certificate of Service Filed by Ronald I. Chorches on behalf of Ronald I. Chorches Trustee, (RE: 435 Generic Application filed by Trustee Ronald I. Chorches, 436 Notice of Hearing). (Chorches, Ronald) (Entered: 08/06/2015)
Aug 7, 2015 438 BNC Certificate of Mailing - Hearing (RE: 436 Notice of Hearing). Notice Date 08/06/2015. (Admin.) (Entered: 08/07/2015)
Show 10 more entries
Sep 4, 2015 446 Order Granting Motion Expedite Hearing (RE: 445) for 444 Motion to Pay CPA Global and Gordon & Jacobson, PC Filed by Ronald I. Chorches on behalf of Ronald I. Chorches, Trustee , Granting Motion To Limit Notice (RE: 445) Motion to Pay CPA Global and Gordon & Jacobson, PC Filed by Ronald I. Chorches on behalf of Ronald I. Chorches, Trustee Hearing to be held on 9/15/2015 at 10:00 AM at Room 123, Courtroom. (RE: 444 Motion to Pay filed by Trustee Ronald I. Chorches) (Senteio, Renee) (Entered: 09/04/2015)
Sep 4, 2015 447 Certificate of Service Filed by Ronald I. Chorches on behalf of Ronald I. Chorches Trustee, (RE: 444 Motion to Pay filed by Trustee Ronald I. Chorches, 446 Order on Motion to Expedite Hearing, Order on Motion To Limit Notice). (Chorches, Ronald) (Entered: 09/04/2015)
Sep 7, 2015 448 BNC Certificate of Mailing - PDF Document. (RE: 446 Order on Motion to Expedite Hearing). Notice Date 09/06/2015. (Admin.) (Entered: 09/07/2015)
Sep 15, 2015 449 PDF with attached Audio File. Court Date & Time [ 9/15/2015 10:41:48 AM ]. File Size [ 318 KB ]. Run Time [ 00:00:53 ]. (courtspeak). (Entered: 09/15/2015)
Sep 17, 2015 450 Order Granting Motion To Pay (RE: 444) . (Rai, Sujata) (Entered: 09/17/2015)
Sep 20, 2015 451 BNC Certificate of Mailing - PDF Document. (RE: 450 Order on Motion to Pay). Notice Date 09/19/2015. (Admin.) (Entered: 09/20/2015)
Oct 30, 2015 452 Second Interim Application for Compensation for Blum,Shapiro & Co.,P.C., Accountant, Fee: $44903.20, Expenses: $0.00. Filed by Ronald I. Chorches, Attorney. (Attachments: # 1 Exhibits A thru F # 2 Proposed Order) (Chorches, Ronald) Modified on 11/2/2015 to add the words "Second Interim" in text. (Rai, Sujata). (Entered: 10/30/2015)
Nov 3, 2015 453 Notice of Hearing Set (RE: 452 Second Interim Application for Compensation filed by Trustee Ronald I. Chorches, Accountant Blum,Shapiro & Co.,P.C.). Hearing to be held on 11/24/2015 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 11/03/2015)
Nov 3, 2015 454 Certificate of Service Filed by Ronald I. Chorches on behalf of Ronald I. Chorches Trustee, (RE: 452 Application for Compensation filed by Trustee Ronald I. Chorches, Accountant Blum,Shapiro & Co.,P.C., 453 Notice of Hearing). (Chorches, Ronald) (Entered: 11/03/2015)
Nov 3, 2015 455 Motion to Pay Gordon & Jacobson, PC Filed by Ronald I. Chorches on behalf of Ronald I. Chorches, Trustee. (Attachments: # 1 Proposed Order) (Chorches, Ronald) (Entered: 11/03/2015)

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

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51829
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Nov 21, 2013
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 20, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    TranSwitch Corporation
    Three Enterprise Drive
    Shelton, CT 06484
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6189

    Represented By

    Stephen B. Selbst
    Herrick Feinstein LLP
    2 Park Avenue
    New York, NY 10016
    212-592-1405
    Fax : 212-545-2313
    Email: sselbst@herrick.com

    Trustee

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955

    Represented By

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955
    Fax : 860-513-1577
    Email: ronaldchorches@sbcglobal.net
    Marjorie R. Gruszkiewicz
    Law Office of Ronald I. Chorches,
    449 Silas Deane Highway
    Wethersfield, CT 06109
    860-563-3955
    Email: ronaldchorches@sbcglobal.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

    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 #
    Jan 22 Torito Shelton, LLC 11 5:2024bk50036
    Jul 15, 2022 JD's Cafe I, Inc. 7 5:2022bk50347
    Jul 12, 2022 The Views at Long Meadow Brook, LLC 7 5:2022bk50336
    Aug 7, 2021 Auto-Swage Products, Inc. 11 5:2021bk50502
    Aug 8, 2019 PLB Holdings, LLC parent case 11 5:2019bk51068
    Aug 8, 2019 PureLatex Bliss, LLC parent case 11 5:2019bk51067
    Aug 8, 2019 Latex Foam Assets Acquisition, LLC parent case 11 5:2019bk51066
    Aug 8, 2019 Latex Foam International Holdings, Inc. parent case 11 5:2019bk51065
    Aug 8, 2019 Latex Foam International, LLC dba Talalay Global 11 5:2019bk51064
    Jan 8, 2015 Aristocrat Limousine,Incorporated 11 5:15-bk-50028
    Jun 6, 2014 500 North Avenue, LLC 11 3:14-bk-31094
    May 30, 2014 Latex Foam International Holdings, Inc. parent case 11 5:14-bk-50847
    May 30, 2014 PureLatex Bliss, LLC parent case 11 5:14-bk-50846
    May 30, 2014 Latex Foam International, LLC 11 5:14-bk-50845
    May 14, 2013 Auto-Swage Products, Inc. 11 5:13-bk-50742