Docket Entries by Week of Year
Dec 31, 2024 | 1 |
Petition
Chapter 7 Voluntary Petition Filed by Connecticut Assurance LLC Receipt #11216200 Filing Fee $338. All schedules and statements filed with the petition. (Skalka, Douglas) (Entered: 12/31/2024) |
|
---|---|---|---|
Jan 1 | 2 |
Clerk's Evidence of Repeat Filings Connecticut Assurance LLC19-32106Ch7 filed in Connecticut on 12/31/2019, Dismissed for Other Reason on 03/20/2020.(Admin) (Entered: 01/01/2025) |
|
Jan 3 | 3 | Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Statement of Corporate Ownership, Statement of Corporate Resolution, due 1/14/2025. (ymo) (Entered: 01/03/2025) | |
Jan 3 | 4 | Statement of Corporate Ownership Filed by Douglas S. Skalka on behalf of Connecticut Assurance LLC Debtor.. (Skalka, Douglas) (Entered: 01/03/2025) | |
Jan 3 | 5 | Supplemental Document Corporate Resolutions of Connecticut Assurance LLC Filed by Douglas S. Skalka on behalf of Connecticut Assurance LLC Debtor. (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Connecticut Assurance LLC). (Skalka, Douglas) (Entered: 01/03/2025) | |
Jan 3 | 6 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Rescia, Kara with 341(a) meeting to be held on 2/7/2025 at 09:00 AM via Zoom - Rescia: Meeting ID 737 666 8813, Passcode 4489570749, Phone 1 959-215-4501. (ymo) (Entered: 01/03/2025) | |
Jan 6 | 7 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 6 Meeting of Creditors). Notice Date 01/05/2025. (Admin.) (Entered: 01/06/2025) | |
Jan 6 | 8 | BNC Certificate of Mailing - PDF Document. (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 01/05/2025. (Admin.) (Entered: 01/06/2025) |
Connecticut Assurance LLC
102 Wolcott Road Suite B
Wolcott, CT 06716
NEW HAVEN-CT
Tax ID / EIN: xx-xxx2982
Douglas S. Skalka
Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
Email: dskalka@npmlaw.com
Kara S. Rescia
Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
U. S. Trustee
Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 9, 2022 | Arnshine & Associates, LLC | 11 | 3:2022bk30784 |
Apr 18, 2018 | The Rosegarden Health and Rehabilitation Center LL | 11 | 3:2018bk30623 |
Jul 20, 2015 | Clean Pros, LLC | 7 | 3:15-bk-31222 |
May 18, 2015 | Carmen Anthony Fishhouse, LLC | 11 | 3:15-bk-30806 |
Aug 27, 2014 | Performance Specialties, Inc. | 7 | 3:14-bk-31612 |
Apr 15, 2014 | Plaza Avenue Properties, LLC | 7 | 3:14-bk-30720 |
Mar 31, 2014 | Schulze Mfg., Inc. | 7 | 3:14-bk-30591 |
Sep 24, 2013 | 1243 West Main, LLC | 11 | 3:13-bk-31816 |
Jul 22, 2013 | M V V, LLC | 11 | 3:13-bk-31397 |
Apr 23, 2013 | The Last Cup, LLC | 7 | 3:13-bk-30745 |
Jun 8, 2012 | Mancini Construction Co. Inc | 7 | 3:12-bk-31389 |
Mar 27, 2012 | Davensharpe Screw Products, Inc. | 7 | 3:12-bk-30706 |
Mar 5, 2012 | Eco East Recycling, LLC | 7 | 3:12-bk-30502 |
Feb 27, 2012 | Waterbury Glass, Inc. | 11 | 3:12-bk-30424 |
Jun 30, 2011 | Not Just Trucking, LLC | 11 | 3:11-bk-31783 |