Assigned to: James J. Tancredi Chapter 7 Voluntary No asset |
|
Debtor Connecticut Soil, LLC
420 John Fitch Blvd. South Windsor, CT 06074 HARTFORD-CT Tax ID / EIN: 82-5330342 |
represented by |
R. Richard Croce
R. Richard Croce LLC 438 Main Street , Suite 202 Middletown, CT 06457 860-316-5404 Fax : 860-986-7156 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 |
Date Filed | # | Docket Text |
---|---|---|
12/20/2023 | 28 | Docket Text Notice of Hearing Issued (RE: 17 Motion for Relief From Stay filed by Creditor Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello). Hearing to be held on 1/4/2024 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Certificate of Service due by 12/28/2023. Service to be made on or before 12/26/2023 by 4:00 P.M. (sab) (Entered: 12/20/2023) |
12/20/2023 | 27 | Docket Text Certificate of Service Filed by Thomas A. Gugliotti on behalf of Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello Creditor. (RE: 26 Response filed by Creditor Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello). (Gugliotti, Thomas) (Entered: 12/20/2023) |
12/20/2023 | 26 | Docket Text Response to Limited Objection by Debtor to Motion for Relief from Stay and Request for Entry of Revised Order Upon Consent Filed by Thomas A. Gugliotti on behalf of Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello Creditor. (RE: 17 Motion for Relief From Stay filed by Creditor Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello, 25 Objection filed by Debtor Connecticut Soil, LLC). (Attachments: # 1 Proposed Order) (Gugliotti, Thomas) (Entered: 12/20/2023) |
12/19/2023 | 25 | Docket Text Objection Filed by R. Richard Croce on behalf of Connecticut Soil, LLC Debtor. (RE: 17 Motion for Relief From Stay filed by Creditor Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello). (Croce, R.) (Entered: 12/19/2023) |
12/18/2023 | 24 | Docket Text Trustee's Notice of Closed Meeting of Creditors on 12/18/2023. Debtor Appeared. Attorney For Debtor Appeared. Testimony Taken. Filed by Trustee. (RE: 16 Meeting of Creditors Continued/Closed filed by Trustee Anthony S. Novak). (Novak, Anthony) (Entered: 12/18/2023) |
12/13/2023 | 23 | Docket Text Supplemental Document Worksheet Filed by Nicholas Norton Ouellette on behalf of 420 John Fitch Acquisitions, LLC Creditor. (RE: 22 Motion for Relief From Stay filed by Creditor 420 John Fitch Acquisitions, LLC). (Ouellette, Nicholas) (Entered: 12/13/2023) |
12/12/2023 | 22 | Docket Text Motion for Relief from Stay regarding real property located at 420 John Fitch Boulevard, South Windsor. Receipt #B10739509 Fee Amount $199. Filed by Nicholas Norton Ouellette on behalf of 420 John Fitch Acquisitions, LLC, Creditor. (Attachments: # 1 Exhibit s for Motion for Relief # 2 Supplement Worksheet # 3 Notice of Contested Matter Response Date # 4 Proposed Order # 5 Certificate of Service) Contested Matter Response(s) due by 12/29/2023. (Ouellette, Nicholas) (Entered: 12/12/2023) |
12/07/2023 | 21 | Docket Text Certificate of Service Filed by Thomas A. Gugliotti on behalf of Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello Creditor. (RE: 20 Cover sheet/worksheet filed by Creditor Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello). (Gugliotti, Thomas) (Entered: 12/07/2023) |
12/07/2023 | 20 | Docket Text Relief From Stay Worksheet Filed by Thomas A. Gugliotti on behalf of Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello Creditor. (RE: 17 Motion for Relief From Stay filed by Creditor Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello). (Gugliotti, Thomas) (Entered: 12/07/2023) |
12/06/2023 | 19 | Docket Text Deficiency Notice Regarding Motions/Applications. Not in compliance with D. Conn. Bankr. L.R. 4001-1: Automatic Stay; Relief From Stay Worksheet, (RE: 17 Motion for Relief From Stay filed by Creditor Dennis Botticello, John D. Labelle, Jr. and David P. Zubrow, Co-Trustee of the Residuary and Exempt Trusts under the Will of Anthony Botticello). Motion/Application Compliance due by 12/13/2023. (ts) (Entered: 12/06/2023) |