842 Redding Road, LLC
11
Julie A. Manning
06/17/2025
06/23/2025
Yes
v
SmBus |
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset |
|
Debtor 842 Redding Road, LLC
842 Redding Road Fairfield, CT 06824 FAIRFIELD-CT Tax ID / EIN: 85-3422413 |
represented by |
Mark M. Kratter
Law Offices of Mark M. Kratter, LLC 71 East Avenue Suite K Norwalk, CT 06851 (203) 853-2312 Email: laws4ct@aol.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 |
---|---|---|
06/18/2025 | 6 | Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case List of Equity Security Holders, due 7/1/2025. (sr) (Entered: 06/18/2025) |
06/18/2025 | 5 | Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 7/18/2025 at 10:00 AM. THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 9/15/2025. (sr) (Entered: 06/18/2025) |
06/17/2025 | 4 | Supplemental Document Corporate Resolution Filed by Mark M. Kratter on behalf of 842 Redding Road, LLC , Debtor (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor z 842 Redding Road, LLC). (Kratter, Mark) Modified on 6/18/2025 (sr). (Entered: 06/17/2025) |
06/17/2025 | 3 | Affidavit Filed by Mark M. Kratter on behalf of 842 Redding Road, LLC, Debtor (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor z 842 Redding Road, LLC). (Kratter, Mark) Modified on 6/18/2025 (sr). (Entered: 06/17/2025) |
06/17/2025 | 2 | Statement of Corporate Ownership Filed by Mark M. Kratter on behalf of 842 Redding Road, LLC, Debtor. . (Kratter, Mark) Modified on 6/18/2025 (sr). (Entered: 06/17/2025) |
06/17/2025 | 1 | Chapter 11 Voluntary Petition Filed by 842 Redding Road, LLC Receipt #A11439189 Filing Fee $1738. The following schedules and statements WERE NOT FILED with the Petition: - List of Equity Holders. (Kratter, Mark) Modified on 6/18/2025 (sr). (Entered: 06/17/2025) |