Case number: 5:18-bk-51009 - Equinox Home Care, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Equinox Home Care, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    08/03/2018

  • Last Filing

    05/03/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 18-51009

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  08/03/2018
341 meeting:  10/15/2018
Deadline for filing claims:  12/04/2018

Debtor

Equinox Home Care, LLC

305 Boston Avenue, Ste. 308
Stratford, CT 06497
FAIRFIELD-CT
Tax ID / EIN: 43-1964010

represented by
James M. Nugent

Harlow, Adams, and Friedman
One New Haven Ave
Suite 100
Milford, CT 06460
(203) 878-0661
Fax : (203) 878-9568
Email: jmn@quidproquo.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
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

Latest Dockets

Date Filed#Docket Text
02/01/2019120BNC Certificate of Mailing - PDF Document.
(RE: 118 Order on Application for Compensation).
Notice Date 02/01/2019. (Admin.) (Entered: 02/02/2019)
01/30/2019119Order Increasing the Cap on Accounting Fees and to Authorize Payment to Every Sixty (60) Days
(Related Doc # 100)
. (Senteio, Renee) (Entered: 01/30/2019)
01/30/2019118Order Approving Interim Application For Compensation Approving for Cherubino and Company, P.C, fees awarded: $5,395.00, expenses awarded: $
(RE: 101)
. (Staton, Sandra) (Entered: 01/30/2019)
01/29/2019Hearing Held. Application approved for the reasons stated on the record. The proposed order submitted by the movant's counsel shall enter.
(RE: 101 Application for Compensation filed by Accountant Cherubino and Company, P.C).
(Senteio, Renee) (Entered: 01/30/2019)
01/29/2019Hearing Held. Application approved for the reasons stated on the record. Revised order to enter
(RE: 100 Application to Increase Compensation filed by Debtor Equinox Home Care, LLC).
(Senteio, Renee) (Entered: 01/30/2019)
01/29/2019117PDF with attached Audio File. Court Date & Time [ 1/29/2019 10:59:44 AM ]. File Size [ 2458 KB ]. Run Time [ 00:06:50 ]. (courtspeak). (Entered: 01/29/2019)
01/23/2019116Statement of U.S. Trustee - No Objection Filed by U.S. Trustee.
(RE: 100 Application to Increase Compensation filed by Debtor Equinox Home Care, LLC).
(Claiborn, Holley) (Entered: 01/23/2019)
01/23/2019115Statement of U.S. Trustee - No Objection Filed by U.S. Trustee.
(RE: 101 Application for Compensation filed by Accountant Cherubino and Company, P.C).
(Claiborn, Holley) (Entered: 01/23/2019)
01/18/2019114Monthly Operating Report for Filing Period December, 2018 Filed by James M. Nugent on behalf of Equinox Home Care, LLC Debtor,
.
(Nugent, James) (Entered: 01/18/2019)
01/10/2019113BNC Certificate of Mailing - PDF Document.
(RE: 108 Order on Application for Compensation).
Notice Date 01/10/2019. (Admin.) (Entered: 01/11/2019)