Case number: 2:23-bk-20890 - 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

    11/02/2023

  • Last Filing

    03/07/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 23-20890

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

Date filed:  11/02/2023
341 meeting:  12/04/2023

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
11/02/20234Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Novak, Anthony with 341(a) meeting to be held on 12/4/2023 at 11:00 AM via Zoom - Novak: Meeting ID 751 627 7116, Passcode 6864409671, Phone 1 959 215-4312. (kpb) (Entered: 11/02/2023)
11/02/20233Statement of Corporate Ownership Filed by R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor.
.
(kpb) (Entered: 11/02/2023)
11/02/20232Statement of Consent Regarding Authority to Sign and File Petition and Resolution of Board of Directors Filed by R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor.
.
(Croce, R.) (Entered: 11/02/2023)
11/02/20231Chapter 7 Voluntary Petition Filed by Connecticut Soil Realty LLC Receipt #A10703925 Filing Fee $338.

All schedules and statements filed with the petition. (Croce, R.) (Entered: 11/02/2023)