Connecticut Bankruptcy Court

Case number: 2:23-bk-20827 - Connecticut Soil, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Connecticut Soil, LLC
Chapter
7
Judge
James J. Tancredi
Filed
10/16/2023
Last Filing
05/02/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 23-20827

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

Date filed:  10/16/2023
341 meeting:  12/18/2023

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
 
 

Latest Dockets
Date Filed#Docket Text
12/20/202328Docket 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)
12/20/202327Docket 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)
12/20/202326Docket 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)
12/19/202325Docket 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)
12/18/202324Docket 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)
12/13/202323Docket 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)
12/12/202322Docket 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)
12/07/202321Docket 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)
12/07/202320Docket 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)
12/06/202319Docket 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)