Case number: 5:16-bk-50095 - Severed Realty Corporation - Connecticut Bankruptcy Court

Case Information
  • Case title

    Severed Realty Corporation

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    01/22/2016

  • Last Filing

    05/06/2016

  • Asset

    No

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50095

Assigned to: Alan S. Trust
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/22/2016
Debtor dismissed:  04/21/2016
341 meeting:  03/17/2016 9:00 AM

Debtor

Severed Realty Corporation

P.O. Box 306
Trumbull, CT 06611
FAIRFIELD-CT
Tax ID / EIN: 81-1157978

represented by
Severed Realty Corporation

PRO SE



Trustee

Ronald I. Chorches

Law Offices of Ronald I. Chorches LLC
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955
TERMINATED: 01/26/2016

 
 
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
represented by
Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/201624BNC Certificate of Mailing
(RE: 23Order on Motion to Dismiss Case).
Notice Date 04/23/2016. (Admin.) (Entered: 04/24/2016)
04/21/201623Order Granting Motion to Dismiss Case without prejudice for Failure to Appear at the Section 341 Meeting of Creditors. For Severed Realty Corporation
(RE: 20)
. (Rai, Sujata) (Entered: 04/21/2016)
03/23/201622BNC Certificate of Mailing
(RE: 21Notice of Contested Matter Response Date).
Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
03/21/201621Notice of Contested Matter Response Date
(RE: 20Motion to Dismiss Case filed by Trustee Roberta Napolitano).
Contested Matter Response(s) due by 4/11/2016. (Rai, Sujata) (Entered: 03/21/2016)
03/18/201620Motion to Dismiss Case For Failure to Attend Two Consecutive Meetings of Creditors Filed by Roberta Napolitano on behalf of Roberta Napolitano, Trustee. (Napolitano, Roberta) (Entered: 03/18/2016)
03/06/201619BNC Certificate of Mailing
(RE: 18Order on Motion For Relief From Stay).
Notice Date 03/06/2016. (Admin.) (Entered: 03/07/2016)
03/04/201618Order Granting Motion For Relief From Stay
(RE: 16)
. (Rai, Sujata) (Entered: 03/04/2016)
02/10/201617BNC Certificate of Mailing
(RE: 14Denying Contested Matter Procedure).
Notice Date 02/10/2016. (Admin.) (Entered: 02/11/2016)
02/09/201616Motion for Relief from Stay regarding 679 Lindley Street, Bridgeport. Fee Amount $176. Fee to be Paid by Internet Credit Card. Filed by Adam D. Lewis on behalf of Bayview Loan Servicing, LLC, Creditor. (Attachments: # 1Proposed Order # 2Notice of Contested Matter Response Date # 3Notice of Contested Matter Response Deadline Certification) Contested Matter Response(s) due by 02/23/2016. (Lewis, Adam) (Entered: 02/09/2016)
02/08/201615Amended Motion for Relief from Stay regarding 679 Lindley Street, Bridgeport. Filed by Adam D. Lewis on behalf of Bayview Loan Servicing, LLC, Creditor
(RE: 11Motion for Relief From Stay filed by Creditor Bayview Loan Servicing, LLC, 13Motion for Relief From Stay filed by Creditor Bayview Loan Servicing, LLC)
(Attachments: # 1Proposed Order Proposed Order RE: Motion for Relief and in Rem Order # 2Notice of Contested Matter Response Deadline Certification # 3Notice of Contested Matter Response Date) Contested Matter Response(s) due by 02/22/2016. (Lewis, Adam) Modified on 2/9/2016 - MOOT - Motion was denied on 2/8/16 for failure to comply the CMP. (Rai, Sujata). (Entered: 02/08/2016)