Welcome to BusinessBankruptcies.com!

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

Ultimate Nutrition, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:14-bk-22402
TYPE / CHAPTER
Voluntary / 11

Filed

12-17-14

Updated

8-22-19

Last Checked

8-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2019
Last Entry Filed
Apr 15, 2016

Docket Entries by Year

There are 925 older docket entries.

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

login purchase single case subscribe now

Feb 10, 2016 807 Order Granting Final Allowance of Compensation and Reimbursemnt of Expenses (RE: 762) Granting for Epstein & Drangel LLP, fees awarded: $3,615.00, expenses awarded: $2,125.90. (Leible, Beverly) (Entered: 02/10/2016)
Feb 10, 2016 808 Order Allowing Final Allowance of Compensation (RE: 763) Granting for Laquerre Michaud and Company LLC, fees awarded: $28,805, expenses awarded: $0.00. (Leible, Beverly) (Entered: 02/10/2016)
Feb 10, 2016 809 Order Allowing Final Allowance of Compensation (RE: 765) Granting for Marcum, LLP, fees awarded: $97,222.50, expenses awarded: $0.00. (Leible, Beverly) (Entered: 02/10/2016)
Feb 10, 2016 810 Order Sustaining Objection to Claim: Claim Number(s) 70,71,72,73 (RE: 729 Objection to Claim filed by Debtor Ultimate Nutrition, Inc., Debtor ProStar, Inc.). Frontier Communications of America, Inc., the holder of Claim 70-1 holds an allowed claim in the scheduled amount of $19,455.84 and Best Label Co., Inc. the holder of Claim 72-1 holds an allowed claim in the scheduled amount of $55,951.99. (Leible, Beverly) (Entered: 02/10/2016)
Feb 12, 2016 811 Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: 777 Application for Compensation filed by Creditor Committee Neubert, Pepe & Monteith, P.C., 779 Application for Compensation filed by Creditor Committee Lowenstein Sandler, LLC). (Mackey, Steven) (Entered: 02/12/2016)
Feb 13, 2016 812 BNC Certificate of Mailing - PDF Document. (RE: 804 Order on Application for Compensation). Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 813 BNC Certificate of Mailing - PDF Document. (RE: 805 Order on Application for Compensation). Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 814 BNC Certificate of Mailing - PDF Document. (RE: 806 Generate BNC Notice/Form). Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 815 BNC Certificate of Mailing - PDF Document. (RE: 807 Order on Application for Compensation). Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 816 BNC Certificate of Mailing - PDF Document. (RE: 808 Order on Application for Compensation). Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Show 10 more entries
Mar 2, 2016 827 Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: 794 Application for Compensation filed by Debtor's Attorney Pullman & Comley, Debtor Ultimate Nutrition, Inc., Debtor ProStar, Inc., 795 Application for Compensation filed by Debtor Ultimate Nutrition, Inc., Debtor ProStar, Inc.). (Mackey, Steven) (Entered: 03/02/2016)
Mar 3, 2016 Hearing Held (RE: 791 Objection to Claim filed by Debtor Ultimate Nutrition, Inc., Debtor ProStar, Inc.). (Durrenberger, Lisa) Sustained (Entered: 03/03/2016)
Mar 3, 2016 828 Document Closing Report Pursuant to LBR 3022-1 Filed by Irve J Goldman on behalf of ProStar, Inc., Ultimate Nutrition, Inc. Debtors,. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Goldman, Irve) (Entered: 03/03/2016)
Mar 3, 2016 829 PDF with attached Audio File. Court Date & Time [ 3/3/2016 10:14:41 AM ]. File Size [ 388 KB ]. Run Time [ 00:01:05 ]. (courtspeak). (Entered: 03/03/2016)
Mar 4, 2016 830 Order Sustaining Objection to Claim: Claim Number(s) 74 (RE: 791 Objection to Claim filed by Debtor Ultimate Nutrition, Inc., Debtor ProStar, Inc.) Claim is disallowed in its entirety. (Leible, Beverly) (Entered: 03/04/2016)
Mar 4, 2016 831 Order Granting Application For Compensation (RE: 794) Granting for Pullman & Comley, fees awarded: $7,334.50, expenses awarded: $0.00. (Leible, Beverly) (Entered: 03/04/2016)
Mar 4, 2016 832 Order Granting Application For Compensation (RE: 795) Granting for Marcum, LLP, fees awarded: $3,179.15, expenses awarded: $0.00. (Leible, Beverly) (Entered: 03/04/2016)
Mar 7, 2016 833 BNC Certificate of Mailing - PDF Document. (RE: 830 Order on Objection to Claim(s)). Notice Date 03/06/2016. (Admin.) (Entered: 03/07/2016)
Mar 7, 2016 834 BNC Certificate of Mailing - PDF Document. (RE: 831 Order on Application for Compensation). Notice Date 03/06/2016. (Admin.) (Entered: 03/07/2016)
Mar 7, 2016 835 BNC Certificate of Mailing - PDF Document. (RE: 832 Order on Application for Compensation). Notice Date 03/06/2016. (Admin.) (Entered: 03/07/2016)

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
2:14-bk-22402
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Dec 17, 2014
Type
voluntary
Terminated
Apr 15, 2016
Updated
Aug 22, 2019
Last checked
Aug 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADH Health Products, Inc
    Air Gas
    Allstar Supply, Inc
    American Media, Inc
    Arnold & Porter LLP
    Bactolac Pharmaceutical, Inc
    Best Label Co, Inc
    Cargill, Inc
    Covance
    Crossroad Ingredients
    Darter Specialties
    Ellison Bakery
    Exposition Productions, LLC
    Fighters Only Limited
    Flora Research Laboratories
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ultimate Nutrition, Inc.
    21 Hyde Rd
    Farmington, CT 06032
    HARTFORD-CT
    Tax ID / EIN: xx-xxx1756

    Represented By

    Myles H. Alderman, Jr.
    Alderman & Alderman, LLC
    185 Asylum Street
    CityPlace II, 15th Floor
    Hartford, CT 06103
    860-249-0090
    Fax : 860-969-0615
    Email: myles.alderman@alderman.com
    TERMINATED: 11/24/2015
    Irve J. Goldman
    Pullman & Comley
    850 Main Street
    PO Box 7006
    Bridgeport, CT 06601
    203-330-2000
    Fax : 203-576-8888
    Email: igoldman@pullcom.com
    Jessica Grossarth
    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
    Michael S. Wrona
    Halloran & Sage LLP
    One Goodwin Square
    225 Asylum Street
    Hartford, CT 06103
    860-297-4626
    Fax : 860-548-0006
    Email: wrona@halloransage.com

    Debtor

    ProStar, Inc.
    7 Corporate Avenue
    Farmington, CT 06032
    HARTFORD-CT
    Tax ID / EIN: xx-xxx3632

    Represented By

    Myles H. Alderman, Jr.
    (See above for address)
    TERMINATED: 11/24/2015
    Irve J. Goldman
    (See above for address)
    Jessica Grossarth
    (See above for address)
    Jonathan Kaplan
    (See above for address)
    Michael S. Wrona
    (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 #
    Oct 15, 2023 Telereach, Inc. parent case 11 9:2023bk90822
    Oct 15, 2023 Telereach, Inc. parent case 11 4:2023bk90822
    May 18, 2021 New England Mercantile Group, LLC 7 2:2021bk20501
    Mar 5, 2021 CE Electrical Contractors LLC 11 2:2021bk20211
    Sep 28, 2020 DeGroff RX, LLC 11V 2:2020bk21162
    May 21, 2019 Smart Permanent Coating Systems Corp. 7 2:2019bk20863
    Jan 24, 2017 HAG Market, LLC dba Associated Supermarket 7 2:17-bk-20084
    May 26, 2015 SMS Promotions, LLC 11 2:15-bk-20901
    Dec 17, 2014 ProStar, Inc. 11 2:14-bk-22403
    Apr 16, 2014 Master Tool & Machine, Inc. a corporation 11 2:14-bk-20724
    Feb 27, 2014 Mehdi LLC 7 2:14-bk-20334
    Feb 27, 2014 Bristol Fashions LLC 7 2:14-bk-20333
    Sep 25, 2013 United Cash And Capital, Inc. 7 2:13-bk-21956
    Aug 16, 2013 The Lauretti Corporation 11 2:13-bk-21676
    Nov 3, 2011 Corkys Auto Repair and Body Shop Inc. 7 2:11-bk-23212