Five Star, LLC
7
03/29/2017
07/13/2017
Yes
DISMISSED |
Assigned to: Chief Julie A. Manning Chapter 7 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Five Star, LLC
13 High Ridge Road Stamford, CT 06905 FAIRFIELD-CT Tax ID / EIN: 47-1311648 dba Five Star Indian Takeout Restaurant & Convience, LLC aka Five Star Tandoori Grill Indian Restaurant |
represented by |
Paul S. Nakian
Paul S. Nakian LLC 90 Campbell Drive Stamford, CT 06903 (203) 322-0886 Fax : 203-357-7777 Email: nakianlaw@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 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2017 | 9 | Order Dismissing Case For Five Star, LLC for failure to cure deficiency. (James, Minnie) (Entered: 04/19/2017) |
04/06/2017 | 8 | Notice of Amended Notice of Contested Matter Response Date Filed by Daniel M. Young on behalf of HRR Associates LLC Creditor, (RE: 7 Motion for Relief From Stay filed by Creditor HRR Associates LLC). (Young, Daniel) (Entered: 04/06/2017) |
04/06/2017 | 7 | Motion for Relief from Stay regarding 13 High Ridge Road, Stamford, CT 06905. including notice of contested matter response date, proposed order, and cert of service Fee Amount $181. Fee to be Paid by Internet Credit Card. Filed by Daniel M. Young on behalf of HRR Associates LLC, Creditor. Contested Matter Response(s) due by 4/20/2017. (Young, Daniel) (Entered: 04/06/2017) |
04/06/2017 | 6 | Notice of Appearance and Request for Notice Filed by Daniel M. Young on behalf of HRR Associates LLC Creditor, . (Young, Daniel) (Entered: 04/06/2017) |
03/31/2017 | 5 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 03/31/2017. (Admin.) (Entered: 04/01/2017) |
03/31/2017 | 4 | BNC Certificate of Mailing (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 03/31/2017. (Admin.) (Entered: 04/01/2017) |
03/29/2017 | Receipt of Filing Fee - Chapter 7 - $335.00 by NF. Receipt Number 550707. (cashreg) (Entered: 03/29/2017) | |
03/29/2017 | 3 | Deficiency Notice sent |
03/29/2017 | 2 | Meeting of Creditors with 341(a) meeting to be held on 05/04/2017 at 09:30 AM at Office of the UST. Proof of Claim due by 08/02/2017. (James, Minnie) (Entered: 03/29/2017) |
03/29/2017 | 1 | Chapter 7 Voluntary Petition. Fee Amount $335. Fee Paid Over the Counter. Debtors Declaration Page, Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities, Atty. Disclosure Statement re: 2016b. Statement of Corporate Ownership, Corporate Resolution due by 4/12/2017. Filed by Five Star, LLC. (James, Minnie) Modified on 3/29/2017 to include missing documents. (James, Minnie) (Entered: 03/29/2017) |