Case number: 3:16-bk-31673 - Guire Construction, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Guire Construction, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    10/31/2016

  • Last Filing

    12/18/2018

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 16-31673

Assigned to: Ann M. Nevins
Chapter 7
Voluntary
No asset

Date filed:  10/31/2016
341 meeting:  12/02/2016

Debtor

Guire Construction, LLC

28 Ryan Street
Middletown, CT 06457
MIDDLESEX-CT
Tax ID / EIN: 06-1421507

represented by
Neil Crane

Law Offices of Neil Crane, LLC
2679 Whitney Avenue
Hamden, CT 06518
(203) 230-2233
Fax : 203-230-8484
Email: neilcranecourt@neilcranelaw.com

Trustee

Kara S. Rescia

Rescia & Katz, LLP
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052

 
 
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
11/11/20168Disclosure of Compensation of Attorney for Debtor , Schedules include AB, D, EF, G, H, I, Statement of Financial Affairs , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Neil Crane on behalf of Guire Construction, LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Guire Construction, LLC).
(Crane, Neil) (Entered: 11/11/2016)
11/08/20167Notice of Appearance and Request for Notice s and Pleadings Filed by Ronald J. Barba on behalf of Autumn Meadows Association, Inc. Creditor,
.
(Barba, Ronald) (Entered: 11/08/2016)
11/03/20166BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 11/03/2016. (Admin.) (Entered: 11/04/2016)
11/03/20165BNC Certificate of Mailing
(RE: 4 Deficiency Notice/Show Cause Hearing).
Notice Date 11/03/2016. (Admin.) (Entered: 11/04/2016)
11/01/20164Deficiency Notice sent.
Hearing to Show Cause why case should not be dismissed for
failure to file required schedules/statements. Show Cause hearing to be held on 11/16/2016 at 09:30 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor, Courtroom, New Haven, CT. (James, Minnie) (Entered: 11/01/2016)
10/31/20163Statement of Corporate Ownership Filed by Neil Crane on behalf of Guire Construction, LLC Debtor,
.
(James, Minnie) (Entered: 11/01/2016)
10/31/20162Meeting of Creditors with 341(a) meeting to be held on 12/02/2016 at 11:30 AM at Office of the UST. (Crane, Neil) (Entered: 10/31/2016)
10/31/2016Receipt of Voluntary Petition (Chapter 7)(16-31673) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7413825. (U.S. Treasury) (Entered: 10/31/2016)
10/31/20161Chapter 7 Voluntary Petition . Missing Document(s); Corporate Resolution, Debtors Declaration Page due by 11/14/2016.Fee Amount $335. Fee Amount $335. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Form 122, Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 11/14/2016. Filed by Guire Construction, LLC. (Crane, Neil) Modified on 11/1/2016 to clarify missing documents and remove documents not required. (James, Minnie) (Entered: 10/31/2016)