Case number: 2:24-bk-20183 - The Pride of Connecticut Lodge 1437 - Connecticut Bankruptcy Court

Case Information
  • Case title

    The Pride of Connecticut Lodge 1437

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    03/07/2024

  • Last Filing

    04/26/2024

  • Asset

    No

  • Vol

    v

Docket Header
DebtEd



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 24-20183

Assigned to: James J. Tancredi
Chapter 11
Voluntary
No asset


Date filed:  03/07/2024
Deadline for filing claims:  06/05/2024

Debtor

The Pride of Connecticut Lodge 1437

I.B.P.O.E. of W Elks Incorporated
24-30 Elm Street
New Britain, CT 06051
HARTFORD-CT

represented by
Josephine Smalls Miller

Josephine S. Miller
130 Deer Hill Avenue, Suite 13
Danbury, CT 06810
203-512-2795
Fax : 203-702-5188
Email: jsmillerlaw@gmail.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
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Latest Dockets

Date Filed#Docket Text
04/04/202433PDF with attached Audio File. Court Date & Time [ 4/4/2024 1:54:05 PM ]. File Size [ 7746 KB ]. Run Time [ 00:21:31 ]. (courtspeak). (Entered: 04/04/2024)
04/04/202432Hearing held and continued pursuant to statements made on the record.
(RE: 8 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee).
Hearing to be held on 4/18/2024 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (sab) (Entered: 04/04/2024)
04/03/202431BNC Certificate of Mailing - Hearing
(RE: 28 Notice of Hearing).
Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)
04/02/202430Supplemental Document CORPORATE RESOLUTIONS Filed by Josephine Smalls Miller on behalf of The Pride of Connecticut Lodge 1437 Debtor.
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor The Pride of Connecticut Lodge 1437).
(Miller, Josephine) (Entered: 04/02/2024)
04/01/202429Schedules include D, Filed by Josephine Smalls Miller on behalf of The Pride of Connecticut Lodge 1437 Debtor.
.
(Miller, Josephine) (Entered: 04/01/2024)
04/01/202428Notice of Hearing Issued
(RE: 24 Application to Employ filed by Debtor The Pride of Connecticut Lodge 1437).
Hearing to be held on 4/18/2024 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 PM on 4/11/2024. (sab) (Entered: 04/01/2024)
04/01/202427Schedules include H, Filed by Josephine Smalls Miller on behalf of The Pride of Connecticut Lodge 1437 Debtor.
.
(Miller, Josephine) (Entered: 04/01/2024)
04/01/202426Schedules include EF, Filed by Josephine Smalls Miller on behalf of The Pride of Connecticut Lodge 1437 Debtor.
.
(Miller, Josephine) (Entered: 04/01/2024)
03/29/202425Disclosure of Compensation of Attorney for Debtor Filed by Josephine Smalls Miller on behalf of The Pride of Connecticut Lodge 1437 Debtor.
.
(Miller, Josephine) (Entered: 03/29/2024)
03/29/202424Application to Employ JOSEPHINE SMALLS MILLER Filed by Josephine Smalls Miller on behalf of The Pride of Connecticut Lodge 1437, Debtor. (Attachments: # 1 Affidavit JOSEPHINE SMALLS MILLER # 2 Exhibit DISCLOSURE OF COMPENSATION # 3 Proposed Order APPOINTMENT) (Miller, Josephine) Modified on 3/29/2024 (kpb). (Entered: 03/29/2024)