Concord Shear, LLC
7
01/23/2018
07/23/2019
Yes
Assigned to: Chief Julie A. Manning Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2018 | 11 | Schedules 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) |
01/27/2018 | 10 | BNC Certificate of Mailing (RE: 6 Deficiency Notice/Notice of Dismissal). Notice Date 01/27/2018. (Admin.) (Entered: 01/28/2018) |
01/26/2018 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 4 Amended Meeting of Creditors). Notice Date 01/26/2018. (Admin.) (Entered: 01/27/2018) |
01/26/2018 | 8 | BNC Certificate of Mailing (RE: 5 Deficiency Notice/Notice of Dismissal). Notice Date 01/26/2018. (Admin.) (Entered: 01/27/2018) |
01/26/2018 | 7 | Supplemental 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) |
01/25/2018 | 6 | Amend 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) |
01/24/2018 | 5 | Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements Not Filed. (James, Minnie) (Entered: 01/24/2018) |
01/24/2018 | 4 | Amended 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) |
01/24/2018 | 2 | Meeting 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) |
01/23/2018 | Receipt 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) |