Connecticut Bankruptcy Court

Case number: 3:23-bk-30578 - North Haven Citgo, LLC - Connecticut Bankruptcy Court

Case Information
Case title
North Haven Citgo, LLC
Chapter
7
Judge
Ann M. Nevins
Filed
08/08/2023
Last Filing
12/11/2023
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 23-30578

Assigned to: Chief Judge Ann M. Nevins
Chapter 7
Voluntary
No asset

Date filed:  08/08/2023
341 meeting:  09/26/2023

Debtor

North Haven Citgo, LLC

1915 Hartford Turnpike
North Haven, CT 06473
NEW HAVEN-CT
Tax ID / EIN: 84-2331663

represented by
Brian E. Kaligian

Brian E. Kaligian, Attorney At Law
53 River Street
Milford, CT 06460
203-795-5531
Fax : 203-795-9133
Email: [email protected]

Trustee

Andrea M. O'Connor

Fitzgerald Law, PC
46 Center Square
East Longmeadow, MA 01028
413-486-1110

 
 
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
08/23/202316Docket Text
Statement - Statement Regarding Authority to Sign and File Petition/Resolution of Board of Directors. Filed by Brian E. Kaligian on behalf of North Haven Citgo, LLC Debtor.
.
(Kaligian, Brian) (Entered: 08/23/2023)
08/23/202315Docket Text
ORDER DIRECTING DEBTOR TO FILE STATEMENT OF CORPORATE RESOLUTION. The Clerk of Court issued a Deficiency Notice (ECF No. 2) in this case because the debtor failed to file certain documents due within fourteen (14) days after the filing of the petition. On August 22, 2023, debtor, North Haven Citgo, LLC, filed several of the missing documents, however, the Statement of Corporate Resolution showing authority to file the petition on behalf of the business remains unfiled. Accordingly, it is hereby
ORDERED: That, on or before September 1, 2023, the debtor, North Haven Citgo, LLC, shall file the Statement of Corporate Resolution; and it is further
ORDERED: That failure to comply with this Order may result in the dismissal of this case without further notice or hearing. Signed by Chief Judge Ann M. Nevins on August 23, 2023. (gr) (Entered: 08/23/2023)
08/22/202314Docket Text
Notice of Chapter 7 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 9/26/2023 at 09:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (rs) (Entered: 08/22/2023)
08/22/202313Docket Text
Amended Statement of Corporate Ownership Filed by Brian E. Kaligian on behalf of North Haven Citgo, LLC Debtor.
.
(Kaligian, Brian) Modified on 8/23/2023 (rs). (Entered: 08/22/2023)
08/22/202312Docket Text
List of Creditors Filed by Brian E. Kaligian on behalf of North Haven Citgo, LLC Debtor.
.
(Kaligian, Brian) (Entered: 08/22/2023)
08/22/202311Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Brian E. Kaligian on behalf of North Haven Citgo, LLC Debtor.
.
(Kaligian, Brian) (Entered: 08/22/2023)
08/22/202310Docket Text
Statement of Financial Affairs Filed by Brian E. Kaligian on behalf of North Haven Citgo, LLC Debtor.
.
(Kaligian, Brian) (Entered: 08/22/2023)
08/22/20239Docket Text
Schedules include A/B, D-H Filed by Brian E. Kaligian on behalf of North Haven Citgo, LLC Debtor.
.
(Kaligian, Brian) Modified on 8/23/2023 (rs). (Entered: 08/22/2023)
08/22/20238Docket Text
Summary of Assets and Liabilities Schedules for Non-Individual Filed by Brian E. Kaligian on behalf of North Haven Citgo, LLC Debtor.
.
(Kaligian, Brian) (Entered: 08/22/2023)
08/22/20237Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Brian E. Kaligian on behalf of North Haven Citgo, LLC Debtor.
.
(Kaligian, Brian) (Entered: 08/22/2023)