Case number: 2:23-bk-20688 - Connecticut Preservations, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Connecticut Preservations, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Stacey L. Meisel

  • Filed

    11/15/2023

  • Last Filing

    01/24/2024

  • Asset

    No

  • Vol

    v

Docket Header
NARPT, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-20688-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/15/2023
Debtor dismissed:  12/12/2023
341 meeting:  12/18/2023

Debtor

Connecticut Preservations, Inc.

6301 Collins Avenue
Miami Beach, FL 33141
MIAMI-DADE-FL
Tax ID / EIN: 82-5127791

represented by
Karina Pia Lucid

Karina Pia Lucid, ESQ., LLC
1065 Route 22 West
Suite 2b
Bridgewater, NJ 08807
908-350-7505
Fax : 908-350-4505
Email: klucid@karinalucidlaw.com

Trustee

Jeffrey Lester

Braverman & Lester
374 Main St.
Hackensack, NJ 07601-5897
(201) 487-5544

represented by
Jeffrey Lester

Braverman & Lester
374 Main St.
Hackensack, NJ 07601-5897
(201) 487-5544
Email: jlester@bllaw.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
12/19/2023Chapter 7 Trustee's Report of No Distribution: I, Jeffrey Lester, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Jeffrey Lester. (Lester, Jeffrey) (Entered: 12/19/2023)
12/14/202312BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023)
12/14/202311BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 12. Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023)
12/12/202310Order Dismissing Case for Debtor (related document:3 Show Cause). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/12/2023. (ntp) (Entered: 12/12/2023)
12/12/2023Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Statement of Corporate Ownership . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/16/2023. Hearing scheduled for 12/12/2023 at 10:00 AM at SLM - Courtroom 3A, Newark.) (ntp) (Entered: 12/12/2023)
12/03/20239BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
12/01/20238CONSENT ORDER TO LIFT THE AUTOMATIC STAY AS TO PRIDE FUNDING, LLC (Related Doc # 7). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/1/2023. (ntp) (Entered: 12/01/2023)
11/27/20237Application re: Application In Lieu Of Motion in Support of Entry of Consent Order to Lift the Automatic Stay as to Pride Funding, LLC Filed by Kevin M. Capuzzi on behalf of Pride Funding, LLC. Objection deadline is 12/4/2023. (Attachments: # 1 Exhibit 1) (Capuzzi, Kevin) (Entered: 11/27/2023)
11/27/20236Notice of Appearance and Request for Service of Notice filed by Kevin M. Capuzzi on behalf of Pride Funding, LLC. (Capuzzi, Kevin) (Entered: 11/27/2023)
11/18/20235BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/18/2023. (Admin.) (Entered: 11/19/2023)