Connecticut Bankruptcy Court

Case number: 2:23-bk-20890 - Connecticut Soil Realty LLC - Connecticut Bankruptcy Court

Case Information
Case title
Connecticut Soil Realty LLC
Chapter
7
Judge
James J. Tancredi
Filed
11/02/2023
Last Filing
03/07/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 23-20890

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

Date filed:  11/02/2023
341 meeting:  12/04/2023

Debtor

Connecticut Soil Realty LLC

420 John Fitch Blvd.
South Windsor, CT 06074
HARTFORD-CT
Tax ID / EIN: 83-1100232

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

 
 
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
11/02/20234Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Novak, Anthony with 341(a) meeting to be held on 12/4/2023 at 11:00 AM via Zoom - Novak: Meeting ID 751 627 7116, Passcode 6864409671, Phone 1 959 215-4312. (kpb) (Entered: 11/02/2023)
11/02/20233Docket Text
Statement of Corporate Ownership Filed by R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor.
.
(kpb) (Entered: 11/02/2023)
11/02/20232Docket Text
Statement of Consent Regarding Authority to Sign and File Petition and Resolution of Board of Directors Filed by R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor.
.
(Croce, R.) (Entered: 11/02/2023)
11/02/20231Docket Text
Chapter 7 Voluntary Petition Filed by Connecticut Soil Realty LLC Receipt #A10703925 Filing Fee $338.

All schedules and statements filed with the petition. (Croce, R.) (Entered: 11/02/2023)