Assigned to: James J. Tancredi Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/02/2023 | 4 | Docket 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) |
11/02/2023 | 3 | Docket Text Statement of Corporate Ownership Filed by R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor. . (kpb) (Entered: 11/02/2023) |
11/02/2023 | 2 | Docket 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) |
11/02/2023 | 1 | Docket 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) |