Adversary Proceeding
Lead BK case is: 5:22-bk-50073

Connecticut Bankruptcy Court
Chapter 11
Judge:Julie A Manning
Case #: 5:25-ap-05015
Nature of Suit13 Bankruptcy - Recovery of money/property - §548 fraudulent transfer
14 Bankruptcy - Recovery of money/property - other
Case Filed:Feb 12, 2025
Last checked: never
Defendant
Cesare Attolini NY LLC
798 Madison Avenue
New York, NY 10065
Represented By
Cesare Attolini NY LLC
contact info
Plaintiff
Luc A. Despins, Chapter 11 Trustee
Represented By
Douglas S. Skalka
Neubert, Pepe, And Monteith
contact info


Docket last updated: 1 hours ago
Monday, May 12, 2025
9 9 misc Notice Mon 05/12 3:33 PM
Notice of Motion to Approve Selection of Additional Mediator Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee Plaintiff . (Linsey, Patrick)
Related: [-]
Wednesday, April 16, 2025
8 8 misc Amended Certificate/Affidavit of Service Wed 04/16 1:29 PM
Amended Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee Plaintiff Related [+] (Linsey, Patrick)
Related: [-] 1 Complaint filed by Plaintiff Luc A. Despins, Chapter 11 Trustee, 3 Summons Issued - Avoidance Action, 5 Notice filed by Plaintiff Luc A. Despins, Chapter 11 Trustee
Friday, March 28, 2025
7 7 misc Notice Fri 03/28 11:57 AM
Notice of Stay Designation Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee Plaintiff . (Linsey, Patrick)
Related: [-]
Monday, March 24, 2025
6 6 misc Certificate/Affidavit of Service Mon 03/24 9:31 AM
Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee Plaintiff Related [+] (Linsey, Patrick)
Related: [-] 1 Complaint filed by Plaintiff Luc A. Despins, Chapter 11 Trustee, 3 Summons Issued - Avoidance Action, 5 Notice filed by Plaintiff Luc A. Despins, Chapter 11 Trustee
Tuesday, February 18, 2025
5 5 misc Notice Tue 02/18 3:26 PM
Notice of Avoidance Procedures Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee Plaintiff . (Linsey, Patrick)
Related: [-]
4 4 misc Notice of Appearance Tue 02/18 10:28 AM
Notice of Appearance Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee Plaintiff, . (Linsey, Patrick)
Related: [-]
3 3 cmp Summons Issued - Avoidance Action Tue 02/18 10:12 AM
Summons Issued on Defendant Cesare Attolini NY LLC Related [+]. (pc)
Related: [-] 1 Complaint filed by Plaintiff Luc A. Despins, Chapter 11 Trustee
Wednesday, February 12, 2025
2 2 court File Sealed Document Wed 02/12 5:55 PM
Sealed Document Filed. Filed by Douglas S. Skalka on behalf of Luc A. Despins, Chapter 11 Trustee Plaintiff . (Skalka, Douglas)
Related: [-]
1 1 cmp Complaint Wed 02/12 5:51 PM
Adversary case 25-05015 Complaint (13 (Recovery of money/property - 548 fraudulent transfer)) (14 (Recovery of money/property - other)) filed by Douglas S. Skalka on behalf of Luc A. Despins, Chapter 11 Trustee against Cesare Attolini NY LLC. Receipt #Deferred Fee Amount $350. Fee Deferred. (Skalka, Douglas)
Related: [-]