Case number: 3:06-bk-30034 - Daticon, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Daticon, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Julie A. Manning

  • Filed

    01/17/2006

  • Last Filing

    07/02/2013

  • Asset

    Yes

  • Vol

    v

Docket Header
REOPENED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 06-30034

Assigned to: Julie A. Manning
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/17/2006
Date converted:  05/10/2006
Date reopened:  08/29/2012
Date terminated:  07/02/2013
341 meeting:  06/08/2006

Debtor

Daticon, Inc.

11 Stott Avenue
Norwich, CT 06360
NEW LONDON-CT
Tax ID / EIN: 52-2276911
dba
Daticon Technology Services, Inc.


represented by
Nancy Bohan Kinsella

Neubert, Pepe, Monteith, P.C.
195 Church Street
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2008
Email: nkinsella@npmlaw.com

Christopher R LaSaracina

Rembish & LaSaracina
Rembish & LaSaracina, LLC
31 High Street
New Britain, CT 06051
860-229-0400
Fax : 860-229-0401
Email: clasaracina@rllawfirm.com
TERMINATED: 01/20/2006

Melissa Zelen Neier

Ivey, Barnum, and O'Mara
170 Mason Street
P.O. Box 1689
Greenwich, CT 06836
(203) 661-6000
Email: mneier@ibolaw.com
TERMINATED: 01/25/2006

Linda M. Pelechacz

Neubert Pepe & Monteith PC
195 Church Street
13th Floor
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: lpelechacz@npmlaw.com

Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
Email: dskalka@npmlaw.com

Louis J. Testa

NYS Office of Atny. Gen.
The Capitol
Albany, NY 12224-0341
(518) 474-2913
Fax : (518) 473-1572
Email: louis.testa@ag.ny.gov

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
Carol A. Felicetta

Reid and Riege, P.C.
One Financial Plaza
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002

Evan S. Goldstein

Updike, Kelly & Spellacy, P.C.
Goodwin Square
225 Asylum Street
Ste 20th Floor
Hartford, CT 06103
860-548-2609
Fax : 860-548-2680
Email: egoldstein@uks.com

Evan S. Goldstein

(See above for address)
TERMINATED: 07/10/2008

Marjorie R. Gruszkiewicz

Law Office of Ronald I. Chorches, LLC
82 Wolcott Hill Road - 2nd. Flr. Suite 2
Wethersfield, CT 06109
860-563-3955
Fax : 860-513-1577
Email: gruszkiewicz@yahoo.com

Eric A. Henzy

Reid and Riege, P.C.
1 Financial Plaza
Hartford, CT 06103
860-278-1150
Fax : 860-240-1002
Email: ehenzy@reidandriege.com

David M.S. Shaiken

Shipman, Shaiken & Schwefel, LLC
433 South Main Street
Suite 319
West Hartford, CT 06110
860-606-1703
Fax : 866-431-3248
Email: david@shipmanlawct.com

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
Patricia Beary

One Century Tower
265 Church Street
Suite 1103
New Haven, CT 06510
(203) 773-2210

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

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

DOJ-Ust
U.S. Trustee Office
150 Court Street, Room 302
New Haven, CT 06510-7016
203-773-2210
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors

c/o Reid and Riege, P.C.
One Financial Plaza
Hartford
Hartford, CT 06103
represented by
Carol A. Felicetta

(See above for address)

Eric A. Henzy

(See above for address)

David M.S. Shaiken

(See above for address)

Latest Dockets

Date Filed#Docket Text
07/02/2013Bankruptcy Case Closed
(Wilson, Andrena) (Entered: 07/02/2013)
06/28/20131097The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee
(RE: 1096 Final Distribution / Cert. Report filed by Trustee Ronald I. Chorches)
(McCabe, Kim) (Entered: 06/28/2013)
06/27/20131096Final Distribution / Cert. Report Filed by Trustee
.
(Chorches, Ronald) (Entered: 06/27/2013)
04/26/2013Receipt of Treasury Registry Funds - $7054.48, Receipt Number 377734 by AW. (cashreg) (Entered: 04/29/2013)
04/26/20131095Letter of Unclaimed Funds Received from the Trustee in the Amount of $7054.48: Filed by Trustee
.
(Wilson, Andrena) (Entered: 04/26/2013)
04/23/2013Case Transferred from Judge Lorraine M. Weil to Judge Joel B. Rosenthal. (ADMIN) (Entered: 04/25/2013)
12/28/2012Receipt of Reopen Chapter 7 Filing Fee - $260.00 by KT. Receipt Number 377597. (cashreg) (Entered: 12/31/2012)
12/27/2012Special Charges Paid in the Amount of $260.00
(RE: 1087 Special Charges Due.)
(Esposito, Pamela) (Entered: 12/28/2012)
12/15/20121094BNC Certificate of Mailing - PDF Document.
(RE: 1093 Order on Trustee's Final and Application for Compensation.)
Notice Date 12/15/2012. (Admin.) (Entered: 12/16/2012)
12/12/20121093Order Granting Trustee's Final and Application For Compensation
(RE: 1088)
Granting for Ronald I. Chorches, fees awarded: $3404.87, expenses awarded: $0.00 Signed on 12/12/2012.. (Wilson, Andrena) (Entered: 12/13/2012)