Connecticut Bankruptcy Court

Case number: 2:19-bk-21594 - 526-528 North Main Street LLC - Connecticut Bankruptcy Court

Case Information
Case title
526-528 North Main Street LLC
Chapter
7
Judge
James J. Tancredi
Filed
09/13/2019
Last Filing
11/25/2019
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 19-21594

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

Date filed:  09/13/2019
341 meeting:  10/16/2019

Debtor

526-528 North Main Street LLC

P.O. Box 265
Norwich, CT 06360
NEW LONDON-CT
Tax ID / EIN: 81-0884657

represented by
526-528 North Main Street LLC

PRO SE



Trustee

John J. O'Neil

255 Main Street
Hartford, CT 06106
(860)527-3271

 
 
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
09/13/2019Docket Text
Receipt of Filing Fee - Chapter 7 - $335.00, Receipt Number 281187 by KT. (cashreg) (Entered: 09/13/2019)
09/13/20194Docket Text
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed, List of Creditors Not Filed. (Tassmer, Kenneth) (Entered: 09/13/2019)
09/13/20193Docket Text
ORDER TO APPEAR AND SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED PURSUANT TO D. CONN. BANKR. L. R. 1002-1:

On September 13, 2019, 526-528 North Main Street LLC (the "Debtor") commenced this case by filing a voluntary petition under Chapter 7 of the United States Bankruptcy Code, without the representation of an attorney. Pursuant to D. Conn. Bankr. L. R. 1002-1, only an individual may file a voluntary bankruptcy petition or appear in Court without being represented by an attorney. All other entities, including but not limited to corporations, limited liability companies, partnerships, and trusts, may not appear in Court or sign pleadings, including the petition, without being represented by an attorney. In accordance with D. Conn. Bankr. L. R. 1002-1, it is hereby

ORDERED:
That the Debtor's Senior Authorized Agent shall personally appear at the Show Cause hearing to be held on 9/17/2019 at 1:00 PM at the United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, Connecticut and show cause why this Chapter 7 case should not be dismissed pursuant to D. Conn. Bankr. L. R. 1002-1 and whether sanctions should issue for abusive process. It is further

ORDERED:
That the Clerk's Office shall serve a copy of this Order on September 13, 2019 by this Court's CM/ECF system upon the bankruptcy case trustee (if applicable), the Office of the United States Trustee, all creditors, parties in interest, and all parties appearing or otherwise requesting notice in this case, and upon the Debtor via overnight priority mail to the address listed on the Debtor's petition filed in this case. Signed by Judge James J. Tancredi on September 13, 2019. (Adam-Zeini, Zahra) (Entered: 09/13/2019)

09/13/20192Docket Text
Notice of the First Meeting of Creditors pursuant to Section 341(a). Meeting to be held on 10/16/2019 at 12:00 PM at the 450 Main Street, Room 742. (admin) (Entered: 09/13/2019)
09/13/20191Docket Text
Chapter 7 Voluntary Petition Filed by 526-528 North Main Street LLC Filing Fee $335. List of Creditors, due at time of filing. All schedules and statements filed except for : Statement of Corporate Ownership, Declaration Page for Non-Individuals, Schedule A/B, D-H, Statement of Financial Affairs, Summary of Assets and Liabilities, Incomplete Filings due by 9/27/2019. (Tassmer, Kenneth) (Entered: 09/13/2019)