Connecticut Preservations, Inc.
7
Stacey L. Meisel
11/15/2023
01/24/2024
No
v
NARPT, DISMISSED |
Assigned to: Judge Stacey L. Meisel Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/19/2023 | Chapter 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) | |
12/14/2023 | 12 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023) |
12/14/2023 | 11 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 12. Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023) |
12/12/2023 | 10 | Order 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) |
12/12/2023 | Minute 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) | |
12/03/2023 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023) |
12/01/2023 | 8 | CONSENT 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) |
11/27/2023 | 7 | Application 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) |
11/27/2023 | 6 | Notice 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) |
11/18/2023 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/18/2023. (Admin.) (Entered: 11/19/2023) |