Wellsville Properties LLC
7
02/16/2018
03/28/2018
No
DISMISSED |
Assigned to: Chief Julie A. Manning Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Wellsville Properties LLC
148 Lakeshore Drive Brookfield, CT 06804 FAIRFIELD-CT Tax ID / EIN: 45-5347030 |
represented by |
Gerald Hecht
Gerald Hecht & Associates 65 Main Street Danbury, CT 06810 (203) 792-3203 Fax : 203-798-6975 Email: ghechtlaw@aol.com |
Trustee Richard M. Coan
Coan Lewendon Gulliver & Miltenberger LL 495 Orange Street New Haven, CT 06511 (203)624-4756 |
| |
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 |
---|---|---|
03/14/2018 | Chapter 7 Trustee's Report of No Distribution: I, Richard M. Coan, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee. (Coan, Richard) (Entered: 03/14/2018) | |
03/10/2018 | 9 | BNC Certificate of Mailing (RE: 8 Order Dismissing Case). Notice Date 03/10/2018. (Admin.) (Entered: 03/11/2018) |
03/08/2018 | 8 | Order Dismissing Case For Wellsville Properties LLC for failure to cure deficiency. (Steady, Theresa) (Entered: 03/08/2018) |
02/23/2018 | 7 | BNC Certificate of Mailing (RE: 4 Deficiency Notice/Notice of Dismissal). Notice Date 02/23/2018. (Admin.) (Entered: 02/24/2018) |
02/22/2018 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018) |
02/22/2018 | 5 | BNC Certificate of Mailing (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018) |
02/21/2018 | 4 | Amended Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Steady, Theresa) (Entered: 02/21/2018) |
02/20/2018 | 3 | Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Filing Fee Not Paid. (Staton, Sandra) (Entered: 02/20/2018) |
02/17/2018 | 2 | Meeting of Creditors with 341(a) meeting to be held on 03/28/2018 at 09:30 AM at Office of the UST. (admin, ) (Entered: 02/17/2018) |
02/16/2018 | Receipt of Voluntary Petition (Chapter 7)(18-50177) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8148750. (U.S. Treasury) (Entered: 02/16/2018) |