Connecticut Bankruptcy Court

Case number: 2:18-bk-21878 - Robert Ciriello, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Robert Ciriello, LLC
Chapter
7
Judge
James J. Tancredi
Filed
11/16/2018
Last Filing
02/01/2019
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 18-21878

Assigned to: James J. Tancredi
Chapter 7
Voluntary
No asset

Date filed:  11/16/2018
341 meeting:  12/17/2018

Debtor

Robert Ciriello, LLC

23 Foxon Place
New Britain, CT 06053
HARTFORD-CT
Tax ID / EIN: 45-0644781

represented by
Jon C. Leary

Law Offices of Jon C. Leary & Assoc, LLC
675 Berlin Tpk
2nd Floor
Berlin, CT 06037
(860) 828-1071
Fax : 860-828-1082
Email: [email protected]

Trustee

Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860.432.7710

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
11/30/20188Docket Text
Summary of Assets and Liabilities Schedules for Non-Individual , Schedules A/B, D, E/F, G, H, Disclosure of Compensation, Statement of Financial Affairs Filed by Jon C. Leary on behalf of Robert Ciriello, LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Robert Ciriello, LLC).
(Leary, Jon) (Entered: 11/30/2018)
11/21/20187Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 11/21/2018. (Admin.) (Entered: 11/22/2018)
11/21/20186Docket Text
BNC Certificate of Mailing
(RE: 4 Deficiency Notice/Notice of Dismissal).
Notice Date 11/21/2018. (Admin.) (Entered: 11/22/2018)
11/19/20185Docket Text
Notice of Appearance , Request for Notices Filed by Jessica Grossarth Kennedy on behalf of Town Of New Milford Creditor,
.
(Grossarth Kennedy, Jessica) (Entered: 11/19/2018)
11/19/20184Docket Text
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (James, Minnie) (Entered: 11/19/2018)
11/16/20183Docket Text
Statement of Corporate Ownership Filed by Jon C. Leary on behalf of Robert Ciriello, LLC Debtor,
.
(James, Minnie) (Entered: 11/19/2018)
11/16/2018Docket Text
Receipt of Voluntary Petition (Chapter 7)(18-21878) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8559690. (U.S. Treasury) (Entered: 11/16/2018)
11/16/20182Docket Text
Meeting of Creditors with 341(a) meeting to be held on 12/17/2018 at 11:00 AM at 450 Main Street, Room 742. (Leary, Jon) (Entered: 11/16/2018)
11/16/20181Docket Text
Chapter 7 Voluntary Petition , Corporate Ownership Statement. Fee Amount $335. Fee to be Paid by Internet Credit Card. Missing Document(s), Atty Disclosure Statement Re: 2016(b), Debtors Declaration Page, Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities. Statement of Corporate Resolution. Incomplete Filings due by 11/30/2018. Filed by Robert Ciriello, LLC. (Leary, Jon) Modified on 11/19/2018 to clarify missing documents in docket text. (James, Minnie) (Entered: 11/16/2018)