Case number: 5:17-bk-50337 - Five Star, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Five Star, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    03/29/2017

  • Last Filing

    07/13/2017

  • Asset

    Yes

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 17-50337

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/29/2017
Debtor dismissed:  04/19/2017
341 meeting:  05/04/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
04/19/20179Order Dismissing Case For Five Star, LLC for failure to cure deficiency. (James, Minnie) (Entered: 04/19/2017)
04/06/20178Notice 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)
04/06/20177Motion 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)
04/06/20176Notice of Appearance and Request for Notice Filed by Daniel M. Young on behalf of HRR Associates LLC Creditor,
.
(Young, Daniel) (Entered: 04/06/2017)
03/31/20175BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 03/31/2017. (Admin.) (Entered: 04/01/2017)
03/31/20174BNC Certificate of Mailing
(RE: 3 Deficiency Notice/Notice of Dismissal).
Notice Date 03/31/2017. (Admin.) (Entered: 04/01/2017)
03/29/2017Receipt of Filing Fee - Chapter 7 - $335.00 by NF. Receipt Number 550707. (cashreg) (Entered: 03/29/2017)
03/29/20173Deficiency Notice sent
Failure to File Schedules/Statements. (James, Minnie) (Entered: 03/29/2017)
03/29/20172Meeting 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)
03/29/20171Chapter 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)