Winchester Fence, LLC
7
Julie A. Manning
12/02/2024
08/05/2025
No
v
BLOCK |
Assigned to: Julie A. Manning Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2025 | 26 | Amended Amended Motion for Relief from Stay regarding 2020 Dodge Commercial 4500 Ram 4500 Chassis & Regular Cab having VIN: 3C7WRLBL5LG299030. Filed by Linda St. Pierre on behalf of Ally Bank, Creditor (RE: [25] Motion for Relief From Stay filed by Creditor Ally Bank) Contested Matter Response(s) due by 8/19/2025. (St. Pierre, Linda) |
07/22/2025 | 25 | Motion for Relief from Stay regarding 2020 Dodge Commercial 4500 Ram 4500 Chassis & Regular Cab having VIN: 3C7WRLBLSLG299030. Receipt #A11484884 Fee Amount $199. Filed by Linda St. Pierre on behalf of Ally Bank, Creditor. Contested Matter Response(s) due by 8/5/2025. (St. Pierre, Linda) (Entered: 07/22/2025) |
06/27/2025 | 24 | BNC Certificate of Mailing - PDF Document. (RE: 23 Order on Motion to Compel Abandonment). Notice Date 06/27/2025. (Admin.) (Entered: 06/28/2025) |
06/25/2025 | 23 | Order Granting Motion To Compel Abandonment (RE: 18) . (sds) (Entered: 06/25/2025) |
06/23/2025 | 22 | Certificate of Service Filed by Edward P. Jurkiewicz on behalf of Winchester Fence, LLC Debtor. (RE: [18] Motion to Compel Abandonment filed by Debtor Winchester Fence, LLC). (Jurkiewicz, Edward) |
06/23/2025 | 21 | ORDER REGARDING HEARING ON MOTION TO COMPEL ABANDONMENT: A hearing on the Movant Brian Jones' Motion to Compel Abandonment (the "Motion," ECF No. [18]) is scheduled to be held on June 24, 2025, at 10:00 a.m. The Chapter 7 Trustee filed a statement of no objection. (ECF No. [20].) Because no timely objections to the Motion have been filed, the Court finds it can rule on Motion without the need for a hearing. Accordingly, it is hereby ORDERED: The hearing will not be held, and an appropriate order/ruling will be issued on the Motion. (RE: [18] Motion to Compel Abandonment filed by Debtor Winchester Fence, LLC). Signed by Judge Julie A. Manning on June 23, 2025. (rms) |
06/09/2025 | 20 | Trustee's Consent Statement of No Objection Filed by Trustee. (RE: [18] Motion to Compel Abandonment filed by Debtor Winchester Fence, LLC). (Rescia, Kara) |
06/09/2025 | 19 | Notice 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) |
06/05/2025 | 18 | Motion to Compel Abandonment Receipt #A11423348 Fee Amount $199. Filed by Edward P. Jurkiewicz on behalf of Winchester Fence, LLC, Debtor. (Jurkiewicz, Edward) |
05/14/2025 | 17 | Trustee 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) |