Connecticut Bankruptcy Court

Case number: 5:14-bk-50496 - Soup Home, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Soup Home, LLC
Chapter
7
Filed
04/02/2014
Last Filing
06/16/2017
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 14-50496

Assigned to: Chief Julie A. Manning
Chapter 7
Involuntary
Asset


Date filed:  04/02/2014
341 meeting:  07/10/2014
Deadline for filing claims:  08/27/2014

Debtor

Soup Home, LLC

c-o Curtis Fletcher
6455 Colgate Avenue
Los Angeles, CA 90048
LOS ANGELES-CA
Tax ID / EIN: 45-2250057
aka
Soup Home Furnishings, LLC


represented by
Scott M. Charmoy

Charmoy & Charmoy
1700 Post Road, Suite C-9
P.O. Box 804
Fairfield, CT 06824
(203) 255-8100
Fax : 203-255-8101
Email: [email protected]

Petitioning Creditor

At Home India Pvt Ltd

Kh No. 348
Jaunapur Gadhajpur Road
New Delhi 110074
India

represented by
Ellery E. Plotkin

777 Summer Street
2nd Floor
Stamford, CT 06901
203 325-4457
Fax : 203-325-4376
Email: [email protected]

Petitioning Creditor

Associated Indian Exports

D 66 Chattarpur Enclave
New Delhi 110074
India

represented by
Ellery E. Plotkin

(See above for address)

Petitioning Creditor

Abhinav Sood

49 Regency Farms
P.O. Box Swan Public School
Chattarpur Road
New Delhi 110074
India

represented by
Ellery E. Plotkin

(See above for address)

Trustee

Roberta Napolitano

350 Fairfield Avenue
Bridgeport, CT 06601
(203)333-1177

 
 
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
03/03/201779Docket Text
Order Approving Trustee's Final Report and Application for Compensation Generated for BNC Noticing. (Rai, Sujata) (Entered: 03/03/2017)
03/03/201778Docket Text
Order on Trustee's Final Report and Application(s) For Compensation for Roberta Napolitano, Trustee Chapter 7, Fees awarded: $1,322.50, Expenses awarded: $9.46; (RE: 75 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee. (Rai, Sujata) Additional attachment(s) added on 3/3/2017 (Rai, Sujata). (Entered: 03/03/2017)
02/05/201777Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 76 Notice of Contested Matter Response Date - Trustee's Final).
Notice Date 02/05/2017. (Admin.) (Entered: 02/06/2017)
02/03/201776Docket Text
Notice of Contested Matter Response Date - Trustee's Final
(RE: 75 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee).
Contested Matter Response(s) due by 2/24/2017. (Fanelle, Nick) (Entered: 02/03/2017)
02/02/201775Docket Text
Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Roberta Napolitano. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. SW Filed by U.S. Trustee. (Attachments: # 1 Claims Register # 2 Chapter 7 Trustee Fees & Expenses # 3 Proposed Order # 4 NFR) (McCabe, Kim) (Entered: 02/02/2017)