Case number: 2:16-bk-21526 - CPM Colchester LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    CPM Colchester LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    09/23/2016

  • Last Filing

    03/29/2017

  • Asset

    No

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 16-21526

Assigned to: James J. Tancredi
Chapter 7
Voluntary
No asset

Date filed:  09/23/2016
341 meeting:  11/02/2016

Debtor

CPM Colchester LLC

31 Halls Hill Road, Suite 3000
Colchester, CT 06415
NEW LONDON-CT
Tax ID / EIN: 20-1211105

represented by
Ronald Chorches

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

Trustee

Thomas C. Boscarino

Boscarino, Grasso & Twachtman
628 Hebron Avenue, Building 2
Suite 301
Glastonbury, CT 06033
(860)659-5657

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
10/06/20167Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor Filed by Ronald Chorches on behalf of CPM Colchester LLC Debtor,
(RE: 1Voluntary Petition (Chapter 7) filed by Debtor CPM Colchester LLC).
(Chorches, Ronald) (Entered: 10/06/2016)
09/28/20166BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2Meeting of Creditors).
Notice Date 09/28/2016. (Admin.) (Entered: 09/29/2016)
09/28/20165BNC Certificate of Mailing
(RE: 4Deficiency Notice/Show Cause Hearing).
Notice Date 09/28/2016. (Admin.) (Entered: 09/29/2016)
09/26/20164Deficiency Notice sent.
Hearing to Show Cause why case should not be dismissed for
. Show Cause hearing to be held on 10/27/2016 at 9:30 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Leible, Beverly) (Entered: 09/26/2016)
09/23/20163Statement of Corporate Ownership Filed by Ronald Chorches on behalf of CPM Colchester LLC Debtor,
.
(Chorches, Ronald) (Entered: 09/23/2016)
09/23/2016Receipt of Voluntary Petition (Chapter 7)(16-21526) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7359202. (U.S. Treasury) (Entered: 09/23/2016)
09/23/20162Meeting of Creditors with 341(a) meeting to be held on 11/02/2016 at 08:45 AM at 450 Main Street, Room 742. (Chorches, Ronald) (Entered: 09/23/2016)
09/23/20161Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Assets and Liabilities, Schedules AB,D,EF,G,H, Form B202, Statement of Corp. Ownership due by 10/7/2016. Filed by CPM Colchester LLC. (Chorches, Ronald) (Entered: 09/23/2016)