Benitez & Galloway Real Estate, LLC
11
Julie A. Manning
10/06/2025
10/21/2025
Yes
v
Repeat |
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset |
|
Debtor Benitez & Galloway Real Estate, LLC
440 Black Rock Tpke Redding, CT 06896 FAIRFIELD-CT Tax ID / EIN: 85-1221160 dba B&G Real Estate |
represented by |
Joanna M. Kornafel
Green & Sklarz, LLC One Audubon Street Third Floor New Haven, CT 06511 203-285-8645 Fax : 203-764-2682 Email: jkornafel@gs-lawfirm.com Jeffrey M. Sklarz
Green & Sklarz LLC One Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: jsklarz@gs-lawfirm.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 |
---|---|---|
10/21/2025 | 13 | Disclosure of Compensation of Attorney for Debtor Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC Debtor.. (Kornafel, Joanna) |
10/20/2025 | 12 | Declaration Under Penalty of Perjury for Non-Individual Debtors, List of Equity Security Holders , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs , Schedules include AB, D, EF, G, H, Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC, Debtor. (Kornafel, Joanna) Modified on 10/21/2025 (sr). |
10/10/2025 | 11 | Notice of Appearance Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC Debtor, . (Kornafel, Joanna) (Entered: 10/10/2025) |
10/10/2025 | 10 | Notice of New Conference Line Information for Telephonic Section 341 Meeting(s) and Certificate of Service Filed by Kim L. McCabe on behalf of U. S. Trustee U.S. Trustee. (RE: 6 Meeting of Creditors). (McCabe, Kim) (Entered: 10/10/2025) |
10/09/2025 | 9 | BNC Certificate of Mailing - PDF Document. (RE: 5 Deficiency Notice/Notice of Dismissal). Notice Date 10/09/2025. (Admin.) (Entered: 10/10/2025) |
10/09/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 6 Meeting of Creditors). Notice Date 10/09/2025. (Admin.) (Entered: 10/10/2025) |
10/09/2025 | 7 | Notice of Appearance Filed by Keith K. Fuller on behalf of Dark Charcoal 433 LLC Creditor, . (Fuller, Keith) (Entered: 10/09/2025) |
10/07/2025 | 6 | Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 10/31/2025 at 10:00 AM. THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 1/5/2026. (sr) (Entered: 10/07/2025) |
10/07/2025 | Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 10/31/2025 at 10:00 AM. THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 1/5/2026. (sr) | |
10/07/2025 | 5 | Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) A/B, D, E/F, G, H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, due 10/20/2025. (sr) (Entered: 10/07/2025) |