Case number: 5:24-bk-50813 - Winchester Fence, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Winchester Fence, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Julie A. Manning

  • Filed

    12/02/2024

  • Last Filing

    06/09/2025

  • Asset

    No

  • Vol

    v

Docket Header
BLOCK



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 24-50813

Assigned to: Julie A. Manning
Chapter 7
Voluntary
No asset


Date filed:  12/02/2024
341 meeting:  01/03/2025
Deadline for filing claims:  02/10/2025

Debtor

Winchester Fence, LLC

242 Birge Park Rd.
Harwinton, CT 06791
LITCHFIELD-CT
Tax ID / EIN: 06-1727510
dba
Litchfield Hills Fence, LLC


represented by
Edward P. Jurkiewicz

Lawrence & Jurkiewicz LLC
60 East Main Street
Avon, CT 06001
860-677-6416
Fax : 860-677-5005
Email: edwardjurkiewicz@sbcglobal.net

Trustee

Kara S. Rescia

Trustee, Kara S. Rescia
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052

 
 
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
06/09/202520Trustee's Consent Statement of No Objection Filed by Trustee. (RE: [18] Motion to Compel Abandonment filed by Debtor Winchester Fence, LLC). (Rescia, Kara)
06/09/202519Notice of Hearing Issued on Appendix M Matter. (RE: [18] Motion to Compel Abandonment filed by Debtor Winchester Fence, LLC). Hearing to be held on 6/24/2025 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 6/20/2025. (lw)
06/05/202518Motion to Compel Abandonment Receipt #A11423348 Fee Amount $199. Filed by Edward P. Jurkiewicz on behalf of Winchester Fence, LLC, Debtor. (Jurkiewicz, Edward)
05/14/202517Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/14/2025). Filed by Trustee. (RE: [7] Meeting of Creditors Continued/Closed filed by Trustee Kara S. Rescia). (Rescia, Kara)
04/15/202516Notice of Appearance Filed by Linda St. Pierre on behalf of Ally Bank Creditor, . (St. Pierre, Linda)
02/14/202515BNC Certificate of Mailing - PDF Document.
(RE: 14 Notice of Deadline to Object to the Trustees Final Account).
Notice Date 02/14/2025. (Admin.) (Entered: 02/15/2025)
02/12/202514Notice of Objection Deadline to the Chapter 7 Trustee's Final Report and Final Account in a No Asset Case
(RE: 13 Chapter 7 Trustee's Report of No Distribution filed by Trustee Kara S. Rescia).
Objections Due: 3/17/2025 for 13 , (sds) (Entered: 02/12/2025)
02/11/202513Final Chapter 7 Trustee's Report of No Distribution: I, Kara S. Rescia, 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 2 months. Assets Abandoned (without deducting any secured claims): $ 123570.00, Assets Exempt: Not Available, Claims Scheduled: $ 216867.42, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 216867.42. Filed by Trustee. (Rescia, Kara) (Entered: 02/11/2025)
02/05/202512BNC Certificate of Mailing - PDF Document.
(RE: 11 Order Setting Bankruptcy Case Deadlines for Added Creditors).
Notice Date 02/05/2025. (Admin.) (Entered: 02/06/2025)
02/03/202511Order Setting Bankruptcy Case Deadlines for Added Creditors (RE): Amended Schedules ECF No 8. The Affected Creditor(s) has/have until April 14, 2025, to file a Proof of Claim; April 4, 2025, to file a motion under § 727 (a)(8) or (a)(9) objecting to the Debtor's discharge or a complaint objecting to the Debtor's discharge under 11 U.S.C. § 727, and/or a complaint to determine the dischargeability of a debt under § 523(c); March 5, 2025, to file an objection to the Debtor's list of claimed exemptions. (sr) (Entered: 02/03/2025)