Lori Maiocco Northeast Tree Service LLC
7
Julie A. Manning
05/21/2024
09/20/2025
No
v
CLOSED |
Assigned to: Julie A. Manning Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Lori Maiocco Northeast Tree Service LLC
810 Acess Road Stratford, CT 06615 FAIRFIELD-CT Tax ID / EIN: 47-5025953 |
represented by |
Brian E. Kaligian
Brian E. Kaligian, Attorney At Law 53 River Street Milford, CT 06460 203-795-5531 Fax : 203-795-9133 Email: court@beklaw.com |
Trustee George I. Roumeliotis
Roumeliotis Law Group, P.C. 157 Church Street, 19th Floor New Haven, CT 06510 (203) 580-3355 |
represented by |
George I. Roumeliotis
Roumeliotis Law Group, P.C. 157 Church Street, 19th Floor New Haven, CT 06510 (203) 580-3355 Email: trustee@roumeliotislaw.com |
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 |
---|---|---|
09/17/2025 | 56 | Bankruptcy Case Closed (sr) (Entered: 09/17/2025) |
09/17/2025 | 55 | Final Decree, Discharge of Trustee, Cancelling Trustee's Bond, And Closing the Case. (sr) (Entered: 09/17/2025) |
08/15/2025 | 54 | BNC Certificate of Mailing - PDF Document. (RE: 53 Notice of Deadline to Object to the Trustees Final Account). Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025) |
08/13/2025 | 53 | Notice of Objection Deadline to the Chapter 7 Trustee's Final Report and Final Account in a No Asset Case (RE: 52 Chapter 7 Trustee's Report of No Distribution. Objections Due: 9/15/2025. (sr) (Entered: 08/13/2025) |
08/13/2025 | 52 | Final Chapter 7 Trustee's Report of No Distribution: I, George I. Roumeliotis, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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 15 months. Assets Abandoned (without deducting any secured claims): $ 201000.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee. (Roumeliotis, George) (Entered: 08/13/2025) |
06/22/2025 | 51 | BNC Certificate of Mailing - PDF Document. (RE: 50 Order on Motion For Relief From Stay). Notice Date 06/22/2025. (Admin.) (Entered: 06/23/2025) |
06/20/2025 | 50 | Order Granting Amended Relief from Automatic Stay regarding 2004 Western Star Model 4900 and 2006 International Model 7300 Trucks. (RE: 44) . (sr) (Entered: 06/20/2025) |
05/18/2025 | 49 | BNC Certificate of Mailing (RE: 46 Deficiency Notice re: Motions/Applications). Notice Date 05/18/2025. (Admin.) (Entered: 05/19/2025) |
05/16/2025 | 48 | Withdrawal w/certificate of service Filed by William Joseph Delaney on behalf of Uniersal Finance Corp. Creditor. (RE: 43 Motion for Relief From Stay filed by Creditor Uniersal Finance Corp.). (Delaney, William) (Entered: 05/16/2025) |
05/16/2025 | Receipt of Motion for Relief From Stay( 24-50359) ( 199.00) filing fee - $ 199.00. Receipt number A11395560. (U.S. Treasury) (Entered: 05/16/2025) |