Case number: 2:23-bk-20796 - Connecticut Soil Realty LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Connecticut Soil Realty LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    James J. Tancredi

  • Filed

    10/02/2023

  • Last Filing

    12/08/2023

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 23-20796

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/02/2023
Debtor dismissed:  10/18/2023
341 meeting:  10/30/2023

Debtor

Connecticut Soil Realty LLC

420 John Fitch Blvd.
South Windsor, CT 06074
HARTFORD-CT
Tax ID / EIN: 83-1100232

represented by
R. Richard Croce

R. Richard Croce LLC
438 Main Street , Suite 202
Middletown, CT 06457
860-316-5404
Fax : 860-986-7156
Email: rich@rrc-llc.com

Trustee

Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860.432.7710

 
 
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
10/18/202311Order Dismissing Case for Connecticut Soil Realty LLC for failure to cure deficiency. Statement of Corporate Resolution not filed (kpb) (Entered: 10/18/2023)
10/16/202310Amended Schedules AB,. , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor.
.
(Croce, R.) (Entered: 10/16/2023)
10/16/20239Declaration 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 R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor.
.
(Croce, R.) (Entered: 10/16/2023)
10/07/20238Notice of Appearance Filed by Nicholas Norton Ouellette on behalf of 420 John Fitch Acquisitions, LLC Creditor,
.
(Ouellette, Nicholas) (Entered: 10/07/2023)
10/06/20237Notice of Appearance Filed by Kirk D. Tavtigian on behalf of J.D, Carey, LLC Creditor,
.
(Tavtigian, Kirk) (Entered: 10/06/2023)
10/04/20236BNC Certificate of Mailing - PDF Document.
(RE: 3 Deficiency Notice/Notice of Dismissal).
Notice Date 10/04/2023. (Admin.) (Entered: 10/05/2023)
10/04/20235BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4 Meeting of Creditors).
Notice Date 10/04/2023. (Admin.) (Entered: 10/05/2023)
10/02/20234Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Novak, Anthony with 341(a) meeting to be held on 10/30/2023 at 01:00 PM via Zoom - Novak: Meeting ID 751 627 7116, Passcode 6864409671, Phone 1 959 215-4312. (kpb) (Entered: 10/02/2023)
10/02/20233Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Attorneys Disclosure of Compensation, Statement of Corporate Resolution, due 10/16/2023. (kpb) (Entered: 10/02/2023)
10/02/20232Statement of Corporate Ownership Filed by R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor.
.
(kpb) (Entered: 10/02/2023)