Connecticut Bankruptcy Court

Case number: 5:19-bk-51097 - On-Site Bumper Repair, LLC - Connecticut Bankruptcy Court

Case Information
Case title
On-Site Bumper Repair, LLC
Chapter
7
Judge
Julie A. Manning
Filed
08/16/2019
Last Filing
09/19/2019
Asset
No
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 19-51097

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/16/2019
Debtor dismissed:  09/04/2019
341 meeting:  09/25/2019

Debtor

On-Site Bumper Repair, LLC

132 Federal Road
Brookfield, CT 06804
FAIRFIELD-CT
Tax ID / EIN: 90-0652593

represented by
Daniel S. DiBartolomeo

DiBartolomeo Law Firm
203 Circle Drive
Bantam, CT 06750
203-797-9903
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
09/06/201910Docket Text
BNC Certificate of Mailing
(RE: 8 Order Dismissing Case).
Notice Date 09/06/2019. (Admin.) (Entered: 09/07/2019)
09/04/20199Docket Text
Final Chapter 7 Trustee's Report of No Distribution: I, Richard M. Coan, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee. (Coan, Richard) (Entered: 09/04/2019)
09/04/20198Docket Text
Order Dismissing Case For On-Site Bumper Repair, LLC for failure to cure deficiency. (Steady, Theresa) (Entered: 09/04/2019)
08/21/20197Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 3 Amended Meeting of Creditors).
Notice Date 08/21/2019. (Admin.) (Entered: 08/22/2019)
08/21/20196Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 08/21/2019. (Admin.) (Entered: 08/22/2019)
08/21/20195Docket Text
BNC Certificate of Mailing
(RE: 4 Deficiency Notice/Notice of Dismissal).
Notice Date 08/21/2019. (Admin.) (Entered: 08/22/2019)
08/19/20194Docket Text
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements Not Filed. (James, Minnie) (Entered: 08/19/2019)
08/19/20193Docket Text
Amended Notice of the First Meeting of Creditors pursuant to Section 341(a). 341(a) meeting to be held on 9/25/2019 at 10:00 AM at Office of the UST. Proofs of Claims due by 10/25/2019. (James, Minnie) (Entered: 08/19/2019)
08/17/20192Docket Text
Notice of the First Meeting of Creditors pursuant to Section 341(a). Meeting to be held on 09/25/2019 at 10:00 AM at the Office of the UST. (admin) Modified on 8/19/2019 meeting of creditors amended to add proof of claim deadline date. (James, Minnie) (Entered: 08/17/2019)
08/16/2019Docket Text
Receipt of Voluntary Petition (Chapter 7)(19-51097) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8950048. (U.S. Treasury) (Entered: 08/16/2019)