Connecticut Bankruptcy Court

Case number: 2:23-bk-20921 - 1560 Voluntown Road, LLC - Connecticut Bankruptcy Court

Case Information
Case title
1560 Voluntown Road, LLC
Chapter
11
Judge
James J. Tancredi
Filed
11/13/2023
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

SmBus




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 23-20921

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset

Date filed:  11/13/2023
Deadline for filing claims:  02/12/2024

Debtor

1560 Voluntown Road, LLC

1554-1560 Voluntown Road
Griswold, CT 06351
NEW LONDON-CT
Tax ID / EIN: 01-1111111

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
11/23/20239Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 8 Chapter 11 Case Management Conference/Status Conference).
Notice Date 11/23/2023. (Admin.) (Entered: 11/24/2023)
11/21/20238Docket Text
Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 11/28/2023 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (lbw) (Entered: 11/21/2023)
11/16/20237Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 6 Meeting of Creditors).
Notice Date 11/16/2023. (Admin.) (Entered: 11/17/2023)
11/14/20236Docket Text
Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 12/14/2023 at 02:00 PM. telephonic. Proofs of Claims due by 2/12/2024. (ts) (Entered: 11/14/2023)
11/14/20235Docket Text
Clerk's Evidence of Repeat Filings
.(Admin) (Entered: 11/14/2023)
1560 Voluntown Road, LLC 09-23468 Ch7 filed in Colorado on 07/08/2009
11/13/20234Docket Text
Supplemental Document Corporate Resolution and Statement Regarding Authority to Sign and File Petition Filed by Anthony S. Novak on behalf of 1560 Voluntown Road, LLC Debtor.
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor 1560 Voluntown Road, LLC).
(Novak, Anthony) (Entered: 11/13/2023)
11/13/20233Docket Text
Statement of Corporate Ownership Filed by Anthony S. Novak on behalf of 1560 Voluntown Road, LLC Debtor.
.
(Novak, Anthony) (Entered: 11/13/2023)
11/13/20232Docket Text
Statement of Corporate Ownership Filed by Anthony S. Novak on behalf of 1560 Voluntown Road, LLC Debtor.
.
(ts) (Entered: 11/13/2023)
11/13/20231Docket Text
Chapter 11 Voluntary Petition Filed by 1560 Voluntown Road, LLC Receipt #A10713705 Filing Fee $1738.

All schedules and statements filed with the petition. (Novak, Anthony) (Entered: 11/13/2023)