Case number: 5:15-bk-50281 - Sterling Trail LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Sterling Trail LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    03/03/2015

  • Last Filing

    06/24/2015

  • Asset

    No

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 15-50281

Assigned to: Alan H.W. Shiff
Chapter 7
Voluntary
No asset

Date filed:  03/03/2015
341 meeting:  05/14/2015

Debtor

Sterling Trail LLC

27 Rogues Ridge Road
Weston, CT 06883
FAIRFIELD-CT
Tax ID / EIN: 06-1394373

represented by
Thomas L. Kanasky, Jr.

Thomas L. Kanasky Jr. Attorney at Law
190 Fairfield Avenue
PO Box 9281
Bridgeport, CT 06601
203-366-3156
Fax : 203-331-1802
Email: tlkanasky@snet.net

Trustee

Roberta Napolitano

350 Fairfield Avenue
Bridgeport, CT 06601
(203)333-1177

 
 
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
04/24/2015Statement Adjourning 341(a)Meeting of Creditors. on 5/14/2015 at 11:00 AM at Office of the UST. (Napolitano, Roberta) (Entered: 04/24/2015)
04/22/20156Schedules ABCDEFGHIJ filed. , Statement of Financial Affairs , Statistical Summary of Schedules , Summary of Schedules with the Debtor's Declaration Page Filed by Thomas L. Kanasky Jr. on behalf of Sterling Trail LLC Debtor,
.
(Kanasky, Thomas) Modified on 4/23/2015 to include the Debtor's Declaration Page to text. (Rai, Sujata). (Entered: 04/22/2015)
04/10/2015Statement Adjourning 341(a)Meeting of Creditors. on 4/23/2015 at 09:00 AM at Office of the UST. (Napolitano, Roberta) (Entered: 04/10/2015)
04/07/20155Notice of Appearance and Request for Notice Filed by Scott M. Harrington on behalf of The Wilton Bank Creditor,
.
(Harrington, Scott) (Entered: 04/07/2015)
03/06/20154BNC Certificate of Mailing - Meeting of Creditors.
(RE: 3Meeting of Creditors).
Notice Date 03/06/2015. (Admin.) (Entered: 03/07/2015)
03/04/20153Meeting of Creditors with 341(a) meeting to be held on 04/09/2015 at 09:30 AM at Office of the UST. (admin, ) (Entered: 03/04/2015)
03/03/20152Supplemental DocumentVerification Of Creditor MatrixFiled by Thomas L. Kanasky Jr. on behalf of Sterling Trail LLC Debtor,
(RE: 1Voluntary Petition (Chapter 7) filed by Debtor Sterling Trail LLC).
(Kanasky, Thomas) (Entered: 03/03/2015)
03/03/2015Receipt of Voluntary Petition (Chapter 7)(15-50281) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6537630. (U.S. Treasury) (Entered: 03/03/2015)
03/03/20151Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Missing Document(s): Corporate Resolution, Atty Disclosure Statement Re: 2016(b), Statement of Corporate Ownership, Debtors Declaration Page, Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 03/17/2015. Filed by Sterling Trail LLC. (Kanasky, Thomas) Modified on 3/4/2015 to add missing document and remove documents not required. (James, Minnie) (Entered: 03/03/2015)