Connecticut Bankruptcy Court

Case number: 5:18-bk-50177 - Wellsville Properties LLC - Connecticut Bankruptcy Court

Case Information
Case title
Wellsville Properties LLC
Chapter
7
Filed
02/16/2018
Last Filing
03/28/2018
Asset
No
Docket Header

DISMISSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 18-50177

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/16/2018
Debtor dismissed:  03/08/2018
341 meeting:  03/28/2018

Debtor

Wellsville Properties LLC

148 Lakeshore Drive
Brookfield, CT 06804
FAIRFIELD-CT
Tax ID / EIN: 45-5347030

represented by
Gerald Hecht

Gerald Hecht & Associates
65 Main Street
Danbury, CT 06810
(203) 792-3203
Fax : 203-798-6975
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
03/14/2018Docket Text
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: 03/14/2018)
03/10/20189Docket Text
BNC Certificate of Mailing
(RE: 8 Order Dismissing Case).
Notice Date 03/10/2018. (Admin.) (Entered: 03/11/2018)
03/08/20188Docket Text
Order Dismissing Case For Wellsville Properties LLC for failure to cure deficiency. (Steady, Theresa) (Entered: 03/08/2018)
02/23/20187Docket Text
BNC Certificate of Mailing
(RE: 4 Deficiency Notice/Notice of Dismissal).
Notice Date 02/23/2018. (Admin.) (Entered: 02/24/2018)
02/22/20186Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018)
02/22/20185Docket Text
BNC Certificate of Mailing
(RE: 3 Deficiency Notice/Notice of Dismissal).
Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018)
02/21/20184Docket Text
Amended Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Steady, Theresa) (Entered: 02/21/2018)
02/20/20183Docket Text
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Filing Fee Not Paid. (Staton, Sandra) (Entered: 02/20/2018)
02/17/20182Docket Text
Meeting of Creditors with 341(a) meeting to be held on 03/28/2018 at 09:30 AM at Office of the UST. (admin, ) (Entered: 02/17/2018)
02/16/2018Docket Text
Receipt of Voluntary Petition (Chapter 7)(18-50177) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8148750. (U.S. Treasury) (Entered: 02/16/2018)