Case number: 3:17-bk-31253 - CC Holdings 2000 LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    CC Holdings 2000 LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    08/16/2017

  • Last Filing

    04/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 17-31253

Assigned to: Ann M. Nevins
Chapter 7
Voluntary
Asset

Date filed:  08/16/2017
341 meeting:  09/22/2017
Deadline for filing claims:  11/28/2017

Debtor

CC Holdings 2000 LLC

25 Vista Road
North Haven, CT 06473
NEW HAVEN-CT
203-928-0010
Tax ID / EIN: 20-1652516

represented by
Joseph J. D'Agostino, Jr.

1062 Barnes Road
Suite 304
Wallingford, CT 06492
(203) 265-5222
Fax : 203-265-5236
Email: joseph@lawjjd.com

John T. Early, III

Law Offices of John T. Early. III
25 Vista Road
North Haven, CT 06473
941-525-0800
Fax : 941-966-0412
Email: jtearly@comcast.net

Trustee

Kara S. Rescia

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

represented by
Kara S. Rescia

Rescia & Shear, LLP
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
Email: court@ctmalaw.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
 
 

Latest Dockets

Date Filed#Docket Text
08/31/201715Affidavit Amended Filed by Joseph J. D'Agostino Jr. on behalf of CC Holdings 2000 LLC Debtor,
(RE: 13 Affidavit filed by Debtor CC Holdings 2000 LLC).
(D'Agostino, Joseph) (Entered: 08/31/2017)
08/31/201714Statement - Corporate Resolution. Filed by Joseph J. D'Agostino Jr. on behalf of CC Holdings 2000 LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor CC Holdings 2000 LLC).
(D'Agostino, Joseph) (Entered: 08/31/2017)
08/31/201713Affidavit AFFIDAVIT PURSUANT TO 11 U.S.C. §1116 Filed by Joseph J. D'Agostino Jr. on behalf of CC Holdings 2000 LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor CC Holdings 2000 LLC).
(D'Agostino, Joseph) (Entered: 08/31/2017)
08/31/201712Motion to Convert Chapter 7 to Chapter 11 Fee Amount $922. Fee to be Paid by Internet Credit Card. Filed by Joseph J. D'Agostino Jr. on behalf of CC Holdings 2000 LLC, Debtor. Contested Matter Response(s) due by 9/14/2017. (D'Agostino, Joseph) (Entered: 08/31/2017)
08/31/201711Amended Voluntary Petition and schedules Filed by Joseph J. D'Agostino Jr. on behalf of CC Holdings 2000 LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor CC Holdings 2000 LLC).
(D'Agostino, Joseph) (Entered: 08/31/2017)
08/31/201710Notice of Appearance Filed by Joseph J. D'Agostino Jr. on behalf of CC Holdings 2000 LLC Debtor,
.
(D'Agostino, Joseph) (Entered: 08/31/2017)
08/30/20179Notice of Assets. Last Day to File Claims(gov) within 180 days after the Order for Relief was entered or by the Proofs of Claims due deadline, whichever is later. Proofs of Claims due by 11/28/2017. (Wilson, Sidney) (Entered: 08/30/2017)
08/30/20178Objection with Proposed Order and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia Trustee,
(RE: 4 Deficiency Notice/Notice of Dismissal).
(Rescia, Kara) (Entered: 08/30/2017)
08/30/20177Trustee's Report of Assets. Filed by Trustee. (Rescia, Kara) (Entered: 08/30/2017)
08/19/20176BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 08/19/2017. (Admin.) (Entered: 08/20/2017)