Docket Entries by Day
Apr 25 | 1 |
Petition
Chapter 11 Voluntary Petition Filed by Nestwell, LLC. Receipt #OTC Filing Fee $1738. Fee Paid Over the Counter. The following schedules and statements WERE NOT FILED with the Petition: - Non-Debtors Declaration Page - Schedules A/B - Schedules D - Schedules E/F - Schedules G - Schedules H - Summary of your Assets and Liabilities and Certain Statistical Information - Statement of Financial Affairs - Official Form B122 Means Test - Statement of Corporate Ownership - Statement of Corporate Resolution - List of Equity Security Holders - List of 20 Largest Unsecured Creditors. (sr) (Entered: 04/25/2025) |
|
---|---|---|---|
Apr 25 | 2 | Motion to Dismiss Case for Debtor's Failure to Obtain Disinterested Counsel Representation, Failure to File Required Bankruptcy Documents, and Failure to Provide Proof of Adequate Insurance Coverages. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Mackey, Steven) (Entered: 04/25/2025) | |
Apr 25 | 3 | Motion to Expedite Hearing Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee (RE: 2 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee) (Mackey, Steven) (Entered: 04/25/2025) | |
Apr 25 | 4 | Order Granting Motion Expedite Hearing. Hearing to be held on 5/1/2025 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (RE: 2 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee) (nsm) (Entered: 04/25/2025) | |
Apr 25 | 5 | Service made on the debtor, Nestwell, LLC, at 122 Naubuc Ave, Glastonbury, CT 06033-2091 via first class mail (RE: 4 Order on Motion to Expedite Hearing). (lg) (Entered: 04/25/2025) | |
Apr 25 | 6 | Service made on Law Offices of Keith Fuller at 5300 Bigelow Commons, Enfield, CT 06082 via first class mail (RE: 4 Order on Motion to Expedite Hearing). (lg) (Entered: 04/25/2025) | |
Apr 25 | Receipt of Filing Fee (Installment) - Chapter 11 - $738.00, Receipt Number 50053413 by SS. (cashreg) (Entered: 04/25/2025) | ||
Apr 25 | Receipt of Filing Fee (Final Installment) - Chapter 11 - $1,000.00, Receipt Number 50053413 by SS. (cashreg) (Entered: 04/25/2025) |
Nestwell, LLC
19 Elmwood Cir
Peekskill, NY 10566
HARTFORD-CT
Tax ID / EIN: xx-xxx9581
Nestwell, LLC
PRO SE
U. S. Trustee
Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
Steven E. Mackey
Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 30, 2024 | Affordable Logistics Inc. | 11V | 7:2024bk22668 |
Apr 15, 2024 | Hilltop West Holding Corp. | 11 | 7:2024bk22324 |
Mar 26, 2024 | Lefferts 192 LLC | 11 | 1:2024bk41303 |
Jul 27, 2023 | Kiddin Around Town, Inc. | 7 | 7:2023bk22569 |
Dec 2, 2020 | Statewide Tile & Marble, LLC | 7 | 7:2020bk23246 |
Apr 19, 2019 | Briar Court LLC | 7 | 7:2019bk22838 |
Jan 4, 2019 | Rowan Document Solutions, Inc. | 11 | 4:2019bk35020 |
Apr 18, 2018 | Briar Court LLC | 7 | 7:2018bk22559 |
Sep 29, 2017 | VJT Construction Corp. | 11 | 7:17-bk-23516 |
Apr 14, 2017 | Caladri Development Corp. | 11 | 7:17-bk-22571 |
Sep 13, 2016 | BSD Lincoln MF LLC | 11 | 7:16-bk-23240 |
Aug 11, 2014 | YEP, LLC | 11 | 7:14-bk-23149 |
Apr 1, 2014 | Mariam Jan, Inc. | 11 | 7:14-bk-22408 |
Feb 6, 2014 | Affordable Enterprises of Westchester, Inc. | 11 | 7:14-bk-22168 |
May 9, 2012 | Alliance Locksmiths, Inc. | 11 | 7:12-bk-22907 |