Connecticut Bankruptcy Court

Case number: 5:20-bk-50398 - CG 2018 Condo, LLC - Connecticut Bankruptcy Court

Case Information
Case title
CG 2018 Condo, LLC
Chapter
7
Judge
Julie A. Manning
Filed
04/13/2020
Asset
No
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 20-50398

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/13/2020
Date terminated:  04/14/2020
Debtor dismissed:  04/14/2020
341 meeting:  05/15/2020

Debtor

CG 2018 Condo, LLC

60 Club Road
Riverside, CT 06878
FAIRFIELD-CT
Tax ID / EIN: 47-5424117
aka
Sabina Nichelle Brandt

aka
Sabina Brandt

aka
Sabina Brandt Kelley

aka
Sabina Kelley


represented by
CG 2018 Condo, LLC

PRO SE



Trustee

George I. Roumeliotis

Roumeliotis Law Group, P.C.
157 Church Street, 19th Floor
New Haven, CT 06510
(203) 580-3355

 
 
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
04/16/20206Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 3 Order Dismissing Case).
Notice Date 04/16/2020. (Admin.) (Entered: 04/17/2020)
04/15/20205Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 04/15/2020. (Admin.) (Entered: 04/16/2020)
04/14/20204Docket Text
Bankruptcy Case Closed. (Sierra, Emiliano) (Entered: 04/14/2020)
04/14/20203Docket Text
Order Dismissing Chapter 7 Case Pursuant to D. Conn. Bankr. L.R. 1002-1. (Sierra, Emiliano) (Entered: 04/14/2020)
04/13/2020Docket Text
Receipt of Filing Fee - Chapter 7 - $335.00 by SS. Receipt Number 552299. (cashreg) (Entered: 04/13/2020)
04/13/20202Docket Text
Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 05/15/2020 at 09:00 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 04/13/2020)
04/13/20201Docket Text
Chapter 7 Voluntary Petition Filed by CG 2018 Condo, LLC Filing Fee $335. All schedules and statements filed except for : Statement of Corporate Ownership, Statement of Corporate Resolution, Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs, Summary of your Assets and Liabilities and Certain Statistical Information, List of Creditors, Tax ID Number, Schedule(s) A-H, (Staton, Sandra) (Entered: 04/13/2020)