Case number: 5:16-bk-50176 - Stamford Veterinary Center, PC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Stamford Veterinary Center, PC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    02/04/2016

  • Last Filing

    02/14/2017

  • Asset

    No

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50176

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
No asset


Date filed:  02/04/2016
341 meeting:  06/09/2016

Debtor

Stamford Veterinary Center, PC

633 Hope Street
Stamford, CT 06907
FAIRFIELD-CT
Tax ID / EIN: 45-5335670

represented by
Mark M. Kratter

Law Offices of Mark M. Kratter, LLC
71 East Avenue
Suite O
Norwalk, CT 06851
(203) 853-2312
Email: laws4ct@aol.com

Trustee

Ronald I. Chorches

Law Offices of Ronald I. Chorches LLC
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955

represented by
Ronald I. Chorches

Law Offices of Ronald I. Chorches LLC
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955
Fax : 860-513-1577
Email: ronaldchorches@sbcglobal.net

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
09/01/2016Case Reassigned from Judge Alan S. Trust to Chief Judge Julie A. Manning. (Allegro, Deirdre) (Entered: 09/01/2016)
05/09/20160Statement Adjourning 341(a)Meeting of Creditors. Filed by Trustee. 341(a) Meeting Continued to 6/9/2016 at 11:30 AM at Office of the UST. (Chorches, Ronald) (Entered: 05/09/2016)
04/21/2016Statement Adjourning 341(a)Meeting of Creditors. Filed by Trustee. 341(a) Meeting Continued to 5/5/2016 at 11:30 AM at Office of the UST. (Chorches, Ronald) (Entered: 04/21/2016)
03/23/201615BNC Certificate of Mailing
(RE: 14Order on Motion For Relief From Stay).
Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
03/21/201614Order Granting Motion For Relief From Stay
(RE: 12)
. (Rai, Sujata) (Entered: 03/21/2016)
03/15/2016Statement Adjourning 341(a)Meeting of Creditors. Filed by Trustee. 341(a) Meeting Continued to 4/20/2016 at 11:30 AM at Office of the UST. (Chorches, Ronald) (Entered: 03/15/2016)
02/25/201613BNC Certificate of Mailing
(RE: 11Denying Contested Matter Procedure).
Notice Date 02/25/2016. (Admin.) (Entered: 02/26/2016)
02/23/2016Receipt of Motion for Relief From Stay(16-50176) [motion,mrlfsty] ( 176.00) filing fee - $ 176.00. Receipt number 7056317. (U.S. Treasury) (Entered: 02/23/2016)
02/23/201612Motion for Relief from Stay regarding North Side of Street Level Floor, 633 Hope Street, Stamford, CT.including notice of contested matter response date, proposed order, and certificate of serviceFee Amount $176. Fee to be Paid by Internet Credit Card. Filed by Daniel M. Young on behalf of P. Silberman, Inc., Creditor. Contested Matter Response(s) due by 03/8/2016. (Young, Daniel) (Entered: 02/23/2016)
02/23/201611Order Denying for Non Compliance with Contested Matter Procedure (RE: 10Motion for Relief From Stay filed by Creditor P. Silberman, Inc.) (Waterbury, Susan) (Entered: 02/23/2016)