Connecticut Bankruptcy Court

Case number: 2:22-bk-20486 - Shaw Street Properties, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Shaw Street Properties, LLC
Chapter
7
Judge
James J. Tancredi
Filed
07/18/2022
Last Filing
12/01/2023
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 22-20486

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

Date filed:  07/18/2022
341 meeting:  08/22/2022

Debtor

Shaw Street Properties, LLC

323 River Road
Pawcatuck, CT 06379
NEW LONDON-CT
Tax ID / EIN: 46-5667350

represented by
Patrick W. Boatman

Boatman Law LLC
155 Sycamore Street
Glastonbury, CT 06033
860-291-9061
Fax : 860-291-9073
Email: [email protected]

Jenna N. Sternberg

Boatman LawLLC
155 Sycamore Street
Glastonbury, CT 06033
(860) 291-9061
Fax : 860-291-9073
Email: [email protected]

Trustee

Anthony S. Novak

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

represented by
Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860.432.7710
Fax : 860.432.7724
Email: [email protected]

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
08/01/202214Docket Text
Statement - Regarding Authority to Sign and File Petition and Resolution of Board of Directors. Filed by Patrick W. Boatman on behalf of Shaw Street Properties, LLC Debtor,
.
(Boatman, Patrick) (Entered: 08/01/2022)
08/01/202213Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Patrick W. Boatman on behalf of Shaw Street Properties, LLC Debtor,
.
(Boatman, Patrick) (Entered: 08/01/2022)
08/01/202212Docket Text
Statement of Financial Affairs Filed by Patrick W. Boatman on behalf of Shaw Street Properties, LLC Debtor,
.
(Boatman, Patrick) (Entered: 08/01/2022)
08/01/202211Docket Text
Schedules include AB, D, EF, G, H, Filed by Patrick W. Boatman on behalf of Shaw Street Properties, LLC Debtor,
.
(Boatman, Patrick) (Entered: 08/01/2022)
08/01/202210Docket Text
Summary of Assets and Liabilities Schedules for Non-Individual Filed by Patrick W. Boatman on behalf of Shaw Street Properties, LLC Debtor,
.
(Boatman, Patrick) (Entered: 08/01/2022)
08/01/20229Docket Text
Request to Avoid Dismissal of Chapter 7 Case and Motion for Turnover of Funds Filed by Anthony S. Novak on behalf of Anthony S. Novak Trustee,
.
(Novak, Anthony) Modified on 8/1/2022 (kpb). Modified on 8/2/2022 (lbw). (Entered: 08/01/2022)
07/26/20228Docket Text
Notice of Appearance Filed by Michael S. Bonnano on behalf of Eastern Connecticut Savings Bank Creditor,
.
(Bonnano, Michael) (Entered: 07/26/2022)
07/20/20227Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 5 Deficiency Notice/Notice of Dismissal).
Notice Date 07/20/2022. (Admin.) (Entered: 07/21/2022)
07/20/20226Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4 Meeting of Creditors).
Notice Date 07/20/2022. (Admin.) (Entered: 07/21/2022)
07/18/20225Docket Text
Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Attorneys Disclosure of Compensation, Statement of Corporate Resolution, due 8/1/2022. (kpb) (Entered: 07/18/2022)