Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

526-528 North Main Street LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2019bk21594
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-19

Updated

9-13-23

Last Checked

10-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2019
Last Entry Filed
Sep 16, 2019

Docket Entries by Quarter

Sep 13, 2019 1 Petition Chapter 7 Voluntary Petition Filed by 526-528 North Main Street LLC Filing Fee $335. List of Creditors, due at time of filing. All schedules and statements filed except for : Statement of Corporate Ownership, Declaration Page for Non-Individuals, Schedule A/B, D-H, Statement of Financial Affairs, Summary of Assets and Liabilities, Incomplete Filings due by 9/27/2019. (Tassmer, Kenneth) (Entered: 09/13/2019)
Sep 13, 2019 2 Notice of the First Meeting of Creditors pursuant to Section 341(a). Meeting to be held on 10/16/2019 at 12:00 PM at the 450 Main Street, Room 742. (admin) (Entered: 09/13/2019)
Sep 13, 2019 3 ORDER TO APPEAR AND SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED PURSUANT TO D. CONN. BANKR. L. R. 1002-1: On September 13, 2019, 526-528 North Main Street LLC (the "Debtor") commenced this case by filing a voluntary petition under Chapter 7 of the United States Bankruptcy Code, without the representation of an attorney. Pursuant to D. Conn. Bankr. L. R. 1002-1, only an individual may file a voluntary bankruptcy petition or appear in Court without being represented by an attorney. All other entities, including but not limited to corporations, limited liability companies, partnerships, and trusts, may not appear in Court or sign pleadings, including the petition, without being represented by an attorney. In accordance with D. Conn. Bankr. L. R. 1002-1, it is hereby ORDERED: That the Debtor's Senior Authorized Agent shall personally appear at the Show Cause hearing to be held on 9/17/2019 at 1:00 PM at the United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, Connecticut and show cause why this Chapter 7 case should not be dismissed pursuant to D. Conn. Bankr. L. R. 1002-1 and whether sanctions should issue for abusive process. It is further ORDERED: That the Clerk's Office shall serve a copy of this Order on September 13, 2019 by this Court's CM/ECF system upon the bankruptcy case trustee (if applicable), the Office of the United States Trustee, all creditors, parties in interest, and all parties appearing or otherwise requesting notice in this case, and upon the Debtor via overnight priority mail to the address listed on the Debtor's petition filed in this case. Signed by Judge James J. Tancredi on September 13, 2019. (Adam-Zeini, Zahra) (Entered: 09/13/2019)
Sep 13, 2019 4 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed, List of Creditors Not Filed. (Tassmer, Kenneth) (Entered: 09/13/2019)
Sep 13, 2019 Receipt of Filing Fee - Chapter 7 - $335.00, Receipt Number 281187 by KT. (cashreg) (Entered: 09/13/2019)
Sep 16, 2019 5 BNC Certificate of Mailing (RE: 4 Deficiency Notice/Notice of Dismissal). Notice Date 09/15/2019. (Admin.) (Entered: 09/16/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2019bk21594
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Sep 13, 2019
Type
voluntary
Terminated
Oct 2, 2019
Updated
Sep 13, 2023
Last checked
Oct 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Norwich
    WBL SPE II, LLC

    Parties

    Debtor

    526-528 North Main Street LLC
    P.O. Box 265
    Norwich, CT 06360
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx4657

    Represented By

    526-528 North Main Street LLC
    PRO SE

    Trustee

    John J. O'Neil
    255 Main Street
    Hartford, CT 06106
    (860)527-3271

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 5, 2023 Petes Auto Sales & Service, LLC 11V 2:2023bk20344
    Feb 15, 2023 Diversified Construction Concepts LLC 7 2:2023bk20097
    Dec 30, 2021 Roy's Pools, LLC 7 2:2021bk21153
    Jul 15, 2021 The Norwich Roman Catholic Diocesan Corporation 11 2:2021bk20687
    Jul 3, 2018 Mikasa International Income Tax Services, LLC 7 2:2018bk21116
    Dec 4, 2017 Delmac, LLC 11 2:17-bk-21848
    Aug 31, 2016 Grey Fox Construction Equipment Leasing, LLC 7 2:16-bk-21410
    Sep 11, 2015 Fusion Paperboard Connecticut, LLC 7 1:15-bk-11910
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 8, 2015 PSK Realty, LLC 11 2:15-bk-21593
    Aug 18, 2014 LBP Construction, LLC 7 2:14-bk-21642
    Jul 31, 2014 Clearwater Home Improvement, Inc. 7 2:14-bk-21499
    Jul 1, 2013 Cuffie Communications, LLC 7 2:13-bk-21368
    Aug 22, 2011 Thames Printing Co., Inc. 7 2:11-bk-22472