|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset |
|
Debtor Nestwell, LLC
19 Elmwood Cir Peekskill, NY 10566 HARTFORD-CT Tax ID / EIN: 87-3669581 |
represented by |
Nestwell, LLC
PRO SE |
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 |
represented by |
Steven E. Mackey
Office of the U.S. Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 |
Date Filed | # | Docket Text |
---|---|---|
05/01/2025 | 17 | Docket Text PDF with attached Audio File. Court Date & Time [05/01/2025 12:25:56 PM]. File Size [ 7204 KB ]. Run Time [ 00:20:21 ]. (admin). (Entered: 05/01/2025) |
05/01/2025 | 16 | Docket Text Debtor Barred from filing from 5/1/2025 through 5/1/2026 (RE: 15 Memorandum of Decision and Order). (lbw) (Entered: 05/01/2025) |
05/01/2025 | 15 | Docket Text Memorandum of Decision and Order Granting Motion to Dismiss (RE: 2 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). (lbw) (Entered: 05/01/2025) |
05/01/2025 | 14 | Docket Text Hearing Held. Under advisement. Dismissal to enter with a bar for reasons stated on the record. (RE: 2 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). (lbw) (Entered: 05/01/2025) |
05/01/2025 | 13 | Docket Text Returned Mail addressed to Nestwell, LLC. (Attachments: # 1 Envelope) (ymo) (Entered: 05/01/2025) |
04/30/2025 | 12 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 9 Deficiency Notice/Notice of Dismissal). Notice Date 04/30/2025. (Admin.) (Entered: 05/01/2025) |
04/30/2025 | 11 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: 10 Meeting of Creditors). Notice Date 04/30/2025. (Admin.) (Entered: 05/01/2025) |
04/28/2025 | 10 | Docket Text Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 5/30/2025 at 10:00 AM. telephonic. Proofs of Claims due by 7/24/2025. (ts) (Entered: 04/28/2025) |
04/28/2025 | 9 | Docket Text Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) A/B, D, E/F, G and H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Declaration about Debtors Schedules for Non-Individuals, List of Creditors who have the 20 Largest Claims against you and are not Insiders, List of Equity Security Holders, Statement of Corporate Ownership, Statement of Corporate Resolution, due 5/9/2025. (ts) (Entered: 04/28/2025) |
04/28/2025 | 8 | Docket Text Notice of Appearance Filed by Keith K. Fuller on behalf of Nextres, LLC Creditor, . (Fuller, Keith) (Entered: 04/28/2025) |