Case number: 5:18-bk-50077 - Concord Shear, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Concord Shear, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    01/23/2018

  • Last Filing

    07/23/2019

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 18-50077

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

Date filed:  01/23/2018
341 meeting:  02/28/2018
Deadline for filing claims:  04/03/2018

Debtor

Concord Shear, LLC

11 Park Lane
Norwalk, CT 06854
FAIRFIELD-CT
Tax ID / EIN: 06-1637618

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
02/06/201811Schedules include AB, D, EF, G, H , Declaration of Schedules, Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs Filed by Ellery E. Plotkin on behalf of Concord Shear, LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Concord Shear, LLC).
(Plotkin, Ellery) Modified on 2/7/2018 to remove schedules I and J from text (Steady, Theresa). (Entered: 02/06/2018)
01/27/201810BNC Certificate of Mailing
(RE: 6 Deficiency Notice/Notice of Dismissal).
Notice Date 01/27/2018. (Admin.) (Entered: 01/28/2018)
01/26/20189BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4 Amended Meeting of Creditors).
Notice Date 01/26/2018. (Admin.) (Entered: 01/27/2018)
01/26/20188BNC Certificate of Mailing
(RE: 5 Deficiency Notice/Notice of Dismissal).
Notice Date 01/26/2018. (Admin.) (Entered: 01/27/2018)
01/26/20187Supplemental Document - Corporate Resolution Filed by Ellery E. Plotkin on behalf of Concord Shear, LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Concord Shear, LLC, 6 Deficiency Notice/Notice of Dismissal).
(Plotkin, Ellery) Modified on 1/26/2018 to add corporate resolution in text (Steady, Theresa). (Entered: 01/26/2018)
01/25/20186Amend Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Certificate of Corporate Resolution Not Filed. (James, Minnie) Modified on 1/25/2018 to add missing statement of corporate resolution. (James, Minnie) (Entered: 01/25/2018)
01/24/20185Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements Not Filed. (James, Minnie) (Entered: 01/24/2018)
01/24/20184Amended Meeting of Creditors. 341(a) meeting to be held on 2/28/2018 at 10:00 AM at Office of the UST. Proofs of Claims due by 4/3/2018. (James, Minnie) (Entered: 01/24/2018)
01/24/20182Meeting of Creditors with 341(a) meeting to be held on 02/28/2018 at 10:00 AM at Office of the UST. (admin, ) Modified on 1/24/2018 Amend the 341 meeting of creditors to add proof of claim deadline date. (James, Minnie) (Entered: 01/24/2018)
01/23/2018Receipt of Voluntary Petition (Chapter 7)(18-50077) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8105653. (U.S. Treasury) (Entered: 01/23/2018)