Welcome to BusinessBankruptcies.com!

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

New Light Missionary Baptist Church, Inc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2024bk50147
TYPE / CHAPTER
Voluntary / 11V

Filed

3-8-24

Updated

3-31-24

Last Checked

4-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2024
Last Entry Filed
Mar 14, 2024

Docket Entries by Week of Year

Mar 8 1 Petition Chapter 11 Subchapter V Voluntary Petition Filed by New Light Missionary Baptist Church, Inc Receipt #A10836098 Filing Fee $1738.

The following schedules and statements WERE NOT FILED with the Petition:

List of Equity Security Holders (Kratter, Mark) Modified on 3/8/2024 (sds). (Entered: 03/08/2024)
Mar 8 2 Statement of Corporate Ownership Filed by Mark M. Kratter on behalf of New Light Missionary Baptist Church, Inc Debtor.. (Kratter, Mark) (Entered: 03/08/2024)
Mar 8 3 Supplemental Document Statement of Corporate Resolution Filed by Mark M. Kratter on behalf of New Light Missionary Baptist Church, Inc Debtor. (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor New Light Missionary Baptist Church, Inc). (Kratter, Mark) (Entered: 03/08/2024)
Mar 8 4 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case List of Equity Security Holders, due 3/22/2024. (sds) (Entered: 03/08/2024)
Mar 8 5 Notice of Appointment of Subchapter V Trustee George M. Purtill. George M. Purtill added to the case. 341 Meeting Date: 04/05/2024. 341 Meeting Time: 12:00 PM. Location: Telephonically at (877) 915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 03/08/2024)
Mar 11 6 BNC Certificate of Mailing - PDF Document. (RE: 4 Deficiency Notice/Notice of Dismissal). Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)
Mar 11 7 Motion to Dismiss Case Failure to Maintain Insurance Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee. (Attachments: # 1 Exhibit A - Foreclosure Action Docket # 2 Exhibit B - Order of Foreclosure by Sale) (Claiborn, Holley) (Entered: 03/11/2024)
Mar 11 8 Motion to Expedite Hearing Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee (RE: 7 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee) (Claiborn, Holley) (Entered: 03/11/2024)
Mar 11 9 Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 4/5/2024 at 12:00 PM. Office of the UST, Giaimo Federal Building, 150 Court Street, Room 309, New Haven, CT. Proofs of Claims due by 5/7/2024. (sds) (Entered: 03/11/2024)
Mar 11 10 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Creditors Not Uploaded, due 3/13/2024. Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, due 3/22/2024. (sds) (Entered: 03/11/2024)
Mar 11 11 Order Granting Motion to Expedite Hearing. Hearing to be held on 3/14/2024 at 11:00 AM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (RE: 7 Motion to Dismiss Case filed by U.S. Trustee). Service to be made on or before 3/11/2024 by 5:00 PM. Certificate of service to be filed on or before 3/12/2024 by 5:00 PM. (rms) (Entered: 03/11/2024)
Mar 11 12 Motion to Appear Remotely via ZoomGov on March 14, 2024 at 11:00 AM for hearing to be held on Motion to Dismiss by UST, ECF No. 7 Filed by George M. Purtill on behalf of George M. Purtill, Trustee. (Purtill, George) (Entered: 03/11/2024)
Mar 11 13 Amended Voluntary Petition and List of Equity Security Holders Filed by Mark M. Kratter on behalf of New Light Missionary Baptist Church, Inc Debtor. (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor New Light Missionary Baptist Church, Inc). (Kratter, Mark) (Entered: 03/11/2024)
Mar 11 14 Disclosure of Compensation of Attorney for Debtor (corrected) Filed by Mark M. Kratter on behalf of New Light Missionary Baptist Church, Inc Debtor.. (Kratter, Mark) (Entered: 03/11/2024)
Mar 11 15 Certificate of Service Filed by Holley L. Claiborn on behalf of U. S. Trustee U.S. Trustee. (RE: 7 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, 11 Order on Motion to Expedite Hearing). (Claiborn, Holley) (Entered: 03/11/2024)
Mar 12 16 Order Granting Request To Appear Remotely (RE: 12). (rms) (Entered: 03/12/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2024bk50147
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11V
Filed
Mar 8, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Norwalk
    Eva Day
    NCP Belden, LLC

    Parties

    Debtor

    New Light Missionary Baptist Church, Inc
    22 Lexington Avenue
    Norwalk, CT 06854
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx7111
    aka New Light Missionary Baptist Church

    Represented By

    Mark M. Kratter
    Law Offices of Mark M. Kratter, LLC
    71 East Avenue
    Suite K
    Norwalk, CT 06851
    (203) 853-2312
    Email: laws4ct@aol.com

    Trustee

    George M. Purtill
    Sub V Trustee
    2146 Main St
    Glastonbury, CT 06033-2283
    860-918-5442

    Represented By

    George M. Purtill
    Sub V Trustee
    2146 Main St
    Glastonbury, CT 06033-2283
    860-918-5442
    Email: george.m.purtill@snet.net

    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

    Represented By

    Holley L. Claiborn
    Office of The United States Trustee
    The Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203) 773-2210
    Fax : (203) 773-2217
    Email: holley.l.claiborn@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 29, 2021 A.I. Fit Inc. 7 5:2021bk30889
    May 31, 2019 Beehive Heat Treating, Inc. 7 5:2019bk50749
    Mar 6, 2018 Articulate Auto, LLC 11 5:2018bk50274
    Jan 23, 2018 Concord Shear, LLC 7 5:2018bk50077
    Nov 24, 2017 RLG Capital, LLC 7 5:17-bk-51413
    Aug 16, 2017 Sound Foot Care Center of Connecticut, Inc. 7 5:17-bk-51012
    Apr 13, 2017 AMS Press, Inc. 7 5:17-bk-50406
    Dec 27, 2016 Peep Mobile Digital, Inc. 7 5:16-bk-51673
    Aug 12, 2016 ConnieB's Boutique, LLC 7 5:16-bk-51095
    Aug 7, 2014 Harrow and Company, LLC 7 5:14-bk-51234
    Jun 10, 2014 Norwalk Economic Opportunity Now, Inc. 7 5:14-bk-50905
    Jul 1, 2013 SoNo Market Place, LLC 11 5:13-bk-51034
    Oct 28, 2012 Innovative USA, Inc. 11 5:12-bk-51955
    Sep 24, 2012 L & L Evergreen, Inc. 11 5:12-bk-51732
    Dec 29, 2011 American Baby Products, Inc. 7 5:11-bk-52541