Connecticut Bankruptcy Court

Case number: 2:25-bk-20403 - Nestwell, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Nestwell, LLC
Chapter
11
Judge
James J. Tancredi
Filed
04/25/2025
Last Filing
05/08/2025
Asset
Yes
Vol
v
Docket Header

Repeat, DISMISSED, BARRED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 25-20403

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset

Date filed:  04/25/2025
Debtor dismissed:  05/01/2025
Deadline for filing claims:  07/24/2025

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

Latest Dockets
Date Filed#Docket Text
05/01/202517Docket 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)
05/01/202516Docket 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)
05/01/202515Docket 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)
05/01/202514Docket 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)
05/01/202513Docket Text
Returned Mail addressed to Nestwell, LLC. (Attachments: # 1 Envelope) (ymo) (Entered: 05/01/2025)
04/30/202512Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 9 Deficiency Notice/Notice of Dismissal).
Notice Date 04/30/2025. (Admin.) (Entered: 05/01/2025)
04/30/202511Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 10 Meeting of Creditors).
Notice Date 04/30/2025. (Admin.) (Entered: 05/01/2025)
04/28/202510Docket 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)
04/28/20259Docket 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)
04/28/20258Docket Text
Notice of Appearance Filed by Keith K. Fuller on behalf of Nextres, LLC Creditor,
.
(Fuller, Keith) (Entered: 04/28/2025)