Connecticut Bankruptcy Court

Case number: 2:22-bk-20042 - Excelsior Lodge No. 3 F.& A.M. (Prince Hall Affili - Connecticut Bankruptcy Court

Case Information
Case title
Excelsior Lodge No. 3 F.& A.M. (Prince Hall Affili
Chapter
7
Judge
James J. Tancredi
Filed
01/25/2022
Last Filing
04/18/2022
Asset
No
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 22-20042

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/25/2022
Debtor dismissed:  02/09/2022
341 meeting:  03/02/2022

Debtor

Excelsior Lodge No. 3 F.& A.M. (Prince Hall Affiliations) Incorporated

2 Mahl Avenue
Hartford, CT 06120
HARTFORD-CT
Tax ID / EIN: 23-7354682

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

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204

 
 
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
02/11/20228Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 7 Order Dismissing Case).
Notice Date 02/11/2022. (Admin.) (Entered: 02/12/2022)
02/09/20227Docket Text
Order Dismissing Case for Excelsior Lodge No. 3 F.& A.M. (Prince Hall Affiliations) Incorporated for failure to cure deficiency. Schedule(s) A/B, D-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, Statement of Corporate Resolution not filed. (Borton, Kristopher) (Entered: 02/09/2022)
01/28/20226Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 3 Meeting of Creditors).
Notice Date 01/28/2022. (Admin.) (Entered: 01/29/2022)
01/28/20225Docket Text
BNC Certificate of Mailing
(RE: 4 Deficiency Notice/Notice of Dismissal).
Notice Date 01/28/2022. (Admin.) (Entered: 01/29/2022)
01/26/20224Docket Text
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. Schedule(s) A/B, D-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, Statement of Corporate Resolution, due 2/8/2022. (Borton, Kristopher) (Entered: 01/26/2022)
01/26/20223Docket Text
Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 3/2/2022 at 09:00 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 01/26/2022)
01/25/20222Docket Text
Statement of Corporate Ownership Filed by Jon C. Leary on behalf of Excelsior Lodge No. 3 F.& A.M. (Prince Hall Affiliations) Incorporated Debtor,
.
(Borton, Kristopher) (Entered: 01/26/2022)
01/25/20221Docket Text
Chapter 7 Voluntary Petition Filed by Excelsior Lodge No. 3 F.& A.M. (Prince Hall Affiliations) Incorporated Receipt #B10059382 Filing Fee $338. All schedules and statements filed except for : Schedule(s) A/B, D-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, Statement of Corporate Resolution (Leary, Jon) Modified on 1/26/2022 (Borton, Kristopher). (Entered: 01/25/2022)