Connecticut Bankruptcy Court

Case number: 5:16-bk-50549 - L H Hunt LLC - Connecticut Bankruptcy Court

Case Information
Case title
L H Hunt LLC
Chapter
7
Filed
04/25/2016
Last Filing
01/12/2017
Asset
No
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50549

Assigned to: Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  04/25/2016
341 meeting:  06/15/2016

Debtor

L H Hunt LLC

910 Riverton Terrace
Stratford, CT 06614
FAIRFIELD-CT
Tax ID / EIN: 06-1504006

represented by
Thomas V. Battaglia, Jr.

Law Office of Thomas V. Battaglia, Jr.
3267 Main Street
Stratford, CT 06614
(203) 375-9836
Fax : 203-377-7656
Email: [email protected]

Trustee

Richard M. Coan

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203)624-4756

 
 
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
06/07/201611Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor Filed by Thomas V. Battaglia Jr. on behalf of L H Hunt LLC Debtor,
(RE: 1Voluntary Petition (Chapter 7) filed by Debtor L H Hunt LLC).
(Battaglia, Thomas) (Entered: 06/07/2016)
06/04/201610Docket Text
BNC Certificate of Mailing
(RE: 9Order on Motion to Extend Deadline to File Schedules).
Notice Date 06/04/2016. (Admin.) (Entered: 06/05/2016)
06/02/20169Docket Text
Order Granting Amended Motion To Extend Deadline to File Schedules or Provide Required Information
(Related Doc # 7)
Statement of Financial Affairs, Summary of Assets and Liabilities due by 5/31/2016 for 1, Schedule A/B-J, (RE: 1Voluntary Petition (Chapter 7) filed by Debtor L H Hunt LLC) (Rai, Sujata) (Entered: 06/02/2016)
05/12/20168Docket Text
BNC Certificate of Mailing
(RE: 6Deficiency Notice re: Contested Matter Procedure).
Notice Date 05/12/2016. (Admin.) (Entered: 05/13/2016)
05/12/20167Docket Text
Amended Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Thomas V. Battaglia Jr. on behalf of L H Hunt LLC, Debtor
(RE: 5Motion to Extend Deadline to File Schedules filed by Debtor L H Hunt LLC)
Contested Matter Response(s) due by 5/26/2016. (Battaglia, Thomas) (Entered: 05/12/2016)
05/10/20166Docket Text
Deficiency Notice Regarding Contested Matter Procedure
(RE: 5Motion to Extend Deadline to File Schedules filed by Debtor L H Hunt LLC).
(Burton, Penny) (Entered: 05/10/2016)
05/09/20165Docket Text
Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Thomas V. Battaglia Jr. on behalf of L H Hunt LLC, Debtor. Contested Matter Response(s) due by 5/23/2016. (Battaglia, Thomas) (Entered: 05/09/2016)
04/28/20164Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2Meeting of Creditors).
Notice Date 04/28/2016. (Admin.) (Entered: 04/29/2016)
04/25/20163Docket Text
Statement of Corporate Ownership Filed by Thomas V. Battaglia Jr. on behalf of L H Hunt LLC Debtor,
.
(James, Minnie) (Entered: 04/26/2016)
04/25/20162Docket Text
Meeting of Creditors with 341(a) meeting to be held on 06/01/2016 at 10:00 AM at Office of the UST. (Battaglia, Thomas) (Entered: 04/25/2016)