Connecticut Bankruptcy Court

Case number: 5:20-bk-50104 - The Merchant LLC - Connecticut Bankruptcy Court

Case Information
Case title
The Merchant LLC
Chapter
11
Judge
Julie A. Manning
Filed
01/24/2020
Last Filing
08/26/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 20-50104

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset

Date filed:  01/24/2020
341 meeting:  02/24/2020
Deadline for filing claims:  05/26/2020

Debtor

The Merchant LLC

PO Box 1352
Litchfield, CT 06759
LITCHFIELD-CT
Tax ID / EIN: 88-4411330

represented by
Edward P. Jurkiewicz

Lawrence & Jurkiewicz LLC
60 East Main Street
Avon, CT 06001
860-677-6416
Fax : 860-677-5005
Email: [email protected]

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
02/08/202019Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 12 Chapter 11 Case Management Conference).
Notice Date 02/08/2020. (Admin.) (Entered: 02/09/2020)
02/06/202018Docket Text
Equity Security Holders Filed by Edward P. Jurkiewicz on behalf of The Merchant LLC Debtor,
.
(Jurkiewicz, Edward) (Entered: 02/06/2020)
02/06/202017Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Edward P. Jurkiewicz on behalf of The Merchant LLC Debtor,
.
(Jurkiewicz, Edward) (Entered: 02/06/2020)
02/06/202016Docket Text
Summary of Assets and Liabilities Schedules for Non-Individual Filed by Edward P. Jurkiewicz on behalf of The Merchant LLC Debtor,
.
(Jurkiewicz, Edward) (Entered: 02/06/2020)
02/06/202015Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Edward P. Jurkiewicz on behalf of The Merchant LLC Debtor,
.
(Jurkiewicz, Edward) (Entered: 02/06/2020)
02/06/202014Docket Text
Statement of Financial Affairs Filed by Edward P. Jurkiewicz on behalf of The Merchant LLC Debtor,
.
(Jurkiewicz, Edward) (Entered: 02/06/2020)
02/06/202013Docket Text
Schedules include AB, D, EF, G, H, Filed by Edward P. Jurkiewicz on behalf of The Merchant LLC Debtor,
.
(Jurkiewicz, Edward) (Entered: 02/06/2020)
02/06/202012Docket Text
Amended Order Rescheduling Initial Chapter 11 Case Management Conference Hearing to be held on 2/18/2020 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Esposito, Pamela) - Amended to reflect rescheduled hearing date. (Entered: 02/06/2020)
02/05/202011Docket Text
Order Scheduling Initial Chapter 11 Case Management Conference Hearing to be held on 2/11/2020 at 11:30 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Esposito, Pamela) Modified on 2/5/2020 - docketed in error. (Esposito, Pamela). (Entered: 02/05/2020)
01/29/202010Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 9 Amended Meeting of Creditors).
Notice Date 01/29/2020. (Admin.) (Entered: 01/30/2020)