Welcome to BusinessBankruptcies.com!

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

Connecticut Soil Realty LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2023bk20890
TYPE / CHAPTER
Voluntary / 7

Filed

11-2-23

Updated

3-31-24

Last Checked

11-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2023
Last Entry Filed
Nov 6, 2023

Docket Entries by Month

Nov 2, 2023 1 Petition Chapter 7 Voluntary Petition Filed by Connecticut Soil Realty LLC Receipt #A10703925 Filing Fee $338.

All schedules and statements filed with the petition. (Croce, R.) (Entered: 11/02/2023)
Nov 2, 2023 2 Statement of Consent Regarding Authority to Sign and File Petition and Resolution of Board of Directors Filed by R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor.. (Croce, R.) (Entered: 11/02/2023)
Nov 2, 2023 3 Statement of Corporate Ownership Filed by R. Richard Croce on behalf of Connecticut Soil Realty LLC Debtor.. (kpb) (Entered: 11/02/2023)
Nov 2, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Novak, Anthony with 341(a) meeting to be held on 12/4/2023 at 11:00 AM via Zoom - Novak: Meeting ID 751 627 7116, Passcode 6864409671, Phone 1 959 215-4312. (kpb) (Entered: 11/02/2023)
Nov 3, 2023 5 Clerk's Evidence of Repeat Filings
Connecticut Soil Realty LLC23-20796Ch7 filed in Connecticut on 10/02/2023, Dismissed for Failure to File Information on 10/18/2023.(Admin) (Entered: 11/03/2023)
Nov 5, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: 4 Meeting of Creditors). Notice Date 11/04/2023. (Admin.) (Entered: 11/05/2023)
Nov 6, 2023 7 Notice of Appearance Filed by Kirk D. Tavtigian on behalf of J.D. Carey LLC Creditor, . (Tavtigian, Kirk) (Entered: 11/06/2023)

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2023bk20890
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Nov 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    420 John Fitch Acquisitions LL
    Alan White Fuel Co
    Eversource
    J.D. Carey, LLC
    Kurien Oullette LLC
    Mitchell J. Flynn
    Pamela Oliva, Zoning Enforce.
    Sean Donlan, Esq.
    Teja N. Shariff, CPA
    Teja Shariff Accounting
    Town of South Windsor
    Town of South Windsor Tax Coll
    Updike Kelly & Spellacy

    Parties

    Debtor

    Connecticut Soil Realty LLC
    420 John Fitch Blvd.
    South Windsor, CT 06074
    HARTFORD-CT
    Tax ID / EIN: xx-xxx0232

    Represented By

    R. Richard Croce
    R. Richard Croce LLC
    438 Main Street , Suite 202
    Middletown, CT 06457
    860-316-5404
    Fax : 860-986-7156
    Email: rich@rrc-llc.com

    Trustee

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860.432.7710

    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 #
    Oct 16, 2023 Connecticut Soil, LLC 7 2:2023bk20827
    Oct 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20796
    Oct 30, 2022 Summit Risk Advisors LLC parent case 11 1:2022bk11020
    Feb 8, 2021 Carla's Pasta, Inc. 11 2:2021bk20111
    Oct 29, 2020 Suri Realty, LLC parent case 7 2:2020bk21270
    Mar 16, 2018 Atlantic Mechanical Services, LLC 11 2:2018bk20362
    Apr 1, 2016 185 Burnham Street, LLC 7 2:16-bk-20538
    Oct 5, 2015 Natangie LLC 7 2:15-bk-21765
    May 29, 2015 American Reliable Energy, LLC 7 2:15-bk-20966
    May 29, 2014 Atlantic Mechanical Services, LLC 11 2:14-bk-21042
    May 1, 2014 ClearEdge Power International Service, LLC 11 5:14-bk-51960
    May 1, 2014 ClearEdge Power, LLC 11 5:14-bk-51956
    Oct 15, 2013 Sasportas Company 7 2:13-bk-22099
    Dec 18, 2012 A & M Towing and Recovery, Inc. 11 2:12-bk-22973
    Mar 13, 2012 165 River Road, LLC 7 2:12-bk-20544