Case number: 5:25-bk-50498 - 842 Redding Road, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    842 Redding Road, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    06/17/2025

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 25-50498

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/17/2025
Debtor dismissed:  07/01/2025

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
represented by
Kim L. McCabe

DOJ-Ust
U.S. Trustee Office
150 Court Street, Room 302
New Haven, CT 06510-7016
203-773-2210
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/03/202519BNC Certificate of Mailing - PDF Document.
(RE: 17 Order on Motion to Dismiss Case).
Notice Date 07/03/2025. (Admin.) (Entered: 07/04/2025)
07/01/202518PDF with attached Audio File. Court Date & Time [07/01/2025 10:23:11 AM]. File Size [ 1019 KB ]. Run Time [ 00:02:45 ]. (admin). (Entered: 07/01/2025)
07/01/202517Order on the United States Trustee's Motion to Dismiss (RE: 12 Motion to Dismiss Case filed by U.S. Trustee. (sr) (Entered: 07/01/2025)
07/01/202516Hearing Held. Order Granting to enter.
(RE: 12 Motion to Dismiss Case filed by U.S. Trustee)
(lw) (Entered: 07/01/2025)
06/26/202515Certificate of Service Filed by Kim L. McCabe on behalf of U. S. Trustee U.S. Trustee.
(RE: 14 Order on Motion to Expedite Hearing).
(McCabe, Kim) (Entered: 06/26/2025)
06/26/202514Order Granting United States Trustee's Ex Parte Motion to Expedite Hearing for the United States Trustee's Motion to Dismiss the Debtor's Chapter 11 Case.
(RE:13)
(lw) (Entered: 06/26/2025)
06/26/202513Motion to Expedite Hearing Filed by Kim L. McCabe on behalf of U. S. Trustee, U.S. Trustee
(RE: 12 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee)
(McCabe, Kim) (Entered: 06/26/2025)
06/26/202512Motion to Dismiss Case for Failure to Maintain Appropriate Insurance Coverage with Proposed Order and Certificate of Service Filed by Kim L. McCabe on behalf of U. S. Trustee, U.S. Trustee. (McCabe, Kim) (Entered: 06/26/2025)
06/22/202511BNC Certificate of Mailing - PDF Document.
(RE: 8 Deficiency Notice/Notice of Dismissal).
Notice Date 06/22/2025. (Admin.) (Entered: 06/23/2025)
06/20/202510BNC Certificate of Mailing - PDF Document.
(RE: 6 Deficiency Notice/Notice of Dismissal).
Notice Date 06/20/2025. (Admin.) (Entered: 06/21/2025)