Case number: 5:16-bk-50986 - James Freccia Auto Body Works, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    James Freccia Auto Body Works, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    07/21/2016

  • Last Filing

    05/15/2017

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50986

Assigned to: Alan S. Trust
Chapter 7
Voluntary
Asset

Date filed:  07/21/2016
341 meeting:  08/18/2016
Deadline for filing claims:  11/16/2016

Debtor

James Freccia Auto Body Works, Inc.

20 Ells Street
Norwalk, CT 06902
FAIRFIELD-CT
Tax ID / EIN: 06-0683423

represented by
Ellery E. Plotkin

777 Summer Street
2nd Floor
Stamford, CT 06901
203 325-4457
Fax : 203-325-4376
Email: EPlotkinJD@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

 
 
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
08/04/20169Summary of Assets and Liabilities Schedules for Non-Individual , Schedules include AB,C, D, EF, G, H, , Statement of Financial Affairs with the Debtor's Declaration Page Filed by Ellery E. Plotkin on behalf of James Freccia Auto Body Works, Inc. Debtor,
(RE: 1Voluntary Petition (Chapter 7) filed by Debtor James Freccia Auto Body Works, Inc.).
(Plotkin, Ellery) Modified on 8/5/2016 to include the Debtor's Declaration Page in text. (Rai, Sujata). (Entered: 08/04/2016)
07/24/20168BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4Amended Meeting of Creditors).
Notice Date 07/24/2016. (Admin.) (Entered: 07/25/2016)
07/24/20167BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 07/24/2016. (Admin.) (Entered: 07/25/2016)
07/24/20166BNC Certificate of Mailing
(RE: 5Deficiency Notice/Show Cause Hearing).
Notice Date 07/24/2016. (Admin.) (Entered: 07/25/2016)
07/22/20165Deficiency Notice sent.
Hearing to Show Cause why case should not be dismissed.
. Show Cause hearing to be held on 8/26/2016 at 11:00 AM at Room 123, Courtroom. (James, Minnie) (Entered: 07/22/2016)
07/22/20164Amended Meeting of Creditors. 341(a) meeting to be held on 8/18/2016 at 11:30 AM at Office of the UST. Proofs of Claims due by 11/16/2016. (James, Minnie) (Entered: 07/22/2016)
07/22/20162Meeting of Creditors with 341(a) meeting to be held on 08/18/2016 at 11:30 AM at Office of the UST. (admin, ) Modified on 7/22/2016 to Amend the Meeting of Creditors to add the proof of claim deadline date. (James, Minnie) Modified on 7/22/2016 to correct address to the mailing address as stated on pdf statement. (James, Minnie) (Entered: 07/22/2016)
07/21/2016Receipt of Voluntary Petition (Chapter 7)(16-50986) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7268315. (U.S. Treasury) (Entered: 07/21/2016)
07/21/20161Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 08/4/2016. Filed by James Freccia Auto Body Works Inc.. (Plotkin, Ellery) (Entered: 07/21/2016)