Connecticut Bankruptcy Court

Case number: 5:22-bk-50118 - Nelson Electric, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Nelson Electric, LLC
Chapter
7
Judge
Julie A. Manning
Filed
03/14/2022
Last Filing
03/08/2023
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 22-50118

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

Date filed:  03/14/2022
341 meeting:  04/14/2022

Debtor

Nelson Electric, LLC

137 Beardsly Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: 10-0000295

represented by
Brian E. Kaligian

74 Cherry Street
Milford, CT 06460
203-795-5531
Fax : 203-795-9133
Email: [email protected]

Trustee

Kara S. Rescia

Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052

 
 
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
03/14/20224Docket Text
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. Statement of Financial Affairs, Statement of Corporate Resolution, due 3/28/2022. (Staton, Sandra) (Entered: 03/14/2022)
03/14/20223Docket Text
Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 4/14/2022 at 10:00 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 03/14/2022)
03/14/20222Docket Text
Statement of Corporate Ownership Filed by Brian E. Kaligian on behalf of Nelson Electric, LLC Debtor,
.
(Staton, Sandra) (Entered: 03/14/2022)
03/14/20221Docket Text
Chapter 7 Voluntary Petition Filed by Nelson Electric, LLC Receipt #A10107967 Filing Fee $338. All schedules and statements filed except for : Statement of Financial Affairs, Corporate Resolution, (Kaligian, Brian) Modified on 3/14/2022 (Staton, Sandra). (Entered: 03/14/2022)