Welcome to BusinessBankruptcies.com!

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

Soup Home Furnishings, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-50806
TYPE / CHAPTER
Involuntary / 7

Filed

5-27-14

Updated

5-6-22

Last Checked

4-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Jun 11, 2015

Docket Entries by Year

There are 12 older docket entries.

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

login purchase single case subscribe now

Aug 23, 2014 11 BNC Certificate of Mailing - PDF Document. (RE: 10 Pre-Trial Order). Notice Date 08/22/2014. (Admin.) (Entered: 08/23/2014)
Sep 15, 2014 Notice of Trial Set FOR ADMINISTRATIVE PURPOSES ONLY (RE: 1 Involuntary Petition (Chapter 7) filed by Petitioning Creditor At Home India Pvt Ltd, Petitioning Creditor Associated Indian Exports, Petitioning Creditor Abhinav Sood, Debtor Soup Home Furnishings, Inc., 5 Involuntary Answer filed by Debtor Soup Home Furnishings, Inc.). Hearing to be held on 1/7/2015 at 10:00 AM at Room 123, Courtroom. (Staton, Sandra) (Entered: 09/15/2014)
Oct 8, 2014 12 Notice of Appearance and Request for Notice Filed by Ellery E. Plotkin on behalf of Eco Tasar Silk, (P)Ltd. Petitioning Creditor, . (Plotkin, Ellery) (Entered: 10/08/2014)
Oct 8, 2014 13 Document Joinder of Petitioning Creditor Filed by Ellery E. Plotkin on behalf of Eco Tasar Silk, (P)Ltd. Petitioning Creditor, (RE: 1 Involuntary Petition (Chapter 7) filed by Petitioning Creditor At Home India Pvt Ltd, Petitioning Creditor Associated Indian Exports, Petitioning Creditor Abhinav Sood, Debtor Soup Home Furnishings, Inc.). (Plotkin, Ellery) Modified on 10/9/2014 Amended to be filed. pdf is not readable. (Staton, Sandra). (Entered: 10/08/2014)
Nov 7, 2014 14 Motion to Amend 10 Pre-Trial Order on Consent Filed by Ellery E. Plotkin on behalf of Abhinav Sood, Associated Indian Exports, At Home India Pvt Ltd, Eco Tasar Silk, (P)Ltd., Petitioning Creditors. (Attachments: # 1 Proposed Order # 2 First Amended PTO) (Plotkin, Ellery). Modified on 11/10/2014 - to create relation with document no. 10. (Burton, Penny). (Entered: 11/07/2014)
Nov 10, 2014 15 Notice of Appearance and Request for Notice Filed by Ellery E. Plotkin on behalf of Tanu Agarwal Creditor, . (Plotkin, Ellery) (Entered: 11/10/2014)
Nov 12, 2014 16 Order Granting Motion to Amend Pre-Trial Order (RE: 14) Trial date set for 1/7/2015 at 10:00 AM at Room 123, Courtroom. (RE: 14 Motion to Amend Pre-Trial Order filed by Petitioning Creditor At Home India Pvt Ltd, Petitioning Creditor Associated Indian Exports, Petitioning Creditor Abhinav Sood, Petitioning Creditor Eco Tasar Silk, (P)Ltd.) (Staton, Sandra) (Entered: 11/12/2014)
Nov 12, 2014 17 Amended Pretrial Order (RE: 1 Involuntary Petition (Chapter 7) filed by Petitioning Creditor At Home India Pvt Ltd, Petitioning Creditor Associated Indian Exports, Petitioning Creditor Abhinav Sood, Debtor Soup Home Furnishings, Inc., 5 Involuntary Answer filed by Debtor Soup Home Furnishings, Inc.) Trial date set for 1/7/2015 at 10:00 AM Old UST address - do not use. for 1 and for 5, (Staton, Sandra) (Entered: 11/12/2014)
Nov 15, 2014 18 BNC Certificate of Mailing - PDF Document. (RE: 16 Order on Motion to Amend Pre-Trial Order). Notice Date 11/14/2014. (Admin.) (Entered: 11/15/2014)
Nov 15, 2014 19 BNC Certificate of Mailing - PDF Document. (RE: 17 Amended Pretrial Order). Notice Date 11/14/2014. (Admin.) (Entered: 11/15/2014)
Show 10 more entries
Dec 21, 2014 29 BNC Certificate of Mailing - PDF Document. (RE: 28 Order on Motion to Extend Deadline to File Schedules). Notice Date 12/20/2014. (Admin.) (Entered: 12/21/2014)
Dec 30, 2014 30 Statistical Summary of Schedules , Schedules ABCDEFGHIJ filed. , Summary of Schedules , Statement of Financial Affairs , Statement of Corporate Ownership, Disclosure of Compensation of Attorney for Debtor Filed by Scott M. Charmoy on behalf of Soup Home Furnishings, Inc. Debtor,. (Attachments: # 1 Appendix) (Charmoy, Scott) (Entered: 12/30/2014)
Jan 7, 2015 Statement Adjourning 341(a)Meeting of Creditors. Filed by Trustee. 341(a) Meeting Continued to 1/22/2015 at 11:00 AM at Office of the UST. (Chorches, Ronald) (Entered: 01/07/2015)
Jan 8, 2015 31 Notice of Appearance and Request for Notice Filed by Roberta Napolitano on behalf of Bankruptcy Estate of Soup Home, LLC Creditor, . (Napolitano, Roberta) Modified on 1/9/2015 to correct name of party filer. (Waterbury, Susan). (Entered: 01/08/2015)
Jan 14, 2015 Statement Adjourning 341(a)Meeting of Creditors. Filed by Trustee. 341(a) Meeting Continued to 1/22/2015 at 11:00 AM at Office of the UST. (Chorches, Ronald) (Entered: 01/14/2015)
Jan 29, 2015 Statement Adjourning 341(a)Meeting of Creditors. Filed by Trustee. 341(a) Meeting Continued to 2/19/2015 at 11:30 AM at Office of the UST. (Chorches, Ronald) (Entered: 01/29/2015)
Feb 3, 2015 32 Request for Notices Filed by One Kings Lane, Inc., Creditor . (Leible, Beverly) (Entered: 02/03/2015)
Feb 4, 2015 33 Motion for Designation of Officer as Debtor Filed by Ronald I. Chorches on behalf of Ronald I. Chorches, Trustee. (Attachments: # 1 Proposed Order) (Chorches, Ronald) (Entered: 02/04/2015)
Feb 6, 2015 34 Notice of Hearing Set (RE: 33 Motion for Designation of Officer as Debtor filed by Trustee Ronald I. Chorches). Hearing to be held on 2/17/2015 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 02/06/2015)
Feb 13, 2015 35 Certificate of Service Filed by Ronald I. Chorches on behalf of Ronald I. Chorches Trustee, (RE: 33 Generic Motion Part One filed by Trustee Ronald I. Chorches, 34 Notice of Hearing). (Chorches, Ronald) (Entered: 02/13/2015)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:14-bk-50806
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
May 27, 2014
Type
involuntary
Terminated
Jan 18, 2017
Updated
May 6, 2022
Last checked
Apr 9, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Soup Home Furnishings, Inc.
    10 Mead Avenue
    Cos Cob, CT 06807
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5093

    Represented By

    Scott M. Charmoy
    Charmoy & Charmoy
    1700 Post Road, Suite C-9
    P.O. Box 804
    Fairfield, CT 06824
    (203) 255-8100
    Fax : 203-255-8101
    Email: scottcharmoy@charmoy.com

    Petitioning Creditor

    At Home India Pvt Ltd
    Kh No. 348
    Jaunapur Gadhajpur Road
    New Delhi 110074
    India

    Represented By

    Ellery E. Plotkin
    777 Summer Street
    2nd Floor
    Stamford, CT 06901
    203 325-4457
    Fax : 203-325-4376
    Email: EPlotkinJD@aol.com

    Petitioning Creditor

    Associated Indian Exports
    D 66 Chattarpur Enclave
    New Delhi 110074
    India

    Represented By

    Ellery E. Plotkin
    (See above for address)

    Petitioning Creditor

    Abhinav Sood
    49 Regency Farms
    P.O. Box Swan Public School
    Chattarpur Road
    New Delhi 110074
    India

    Represented By

    Ellery E. Plotkin
    (See above for address)

    Petitioning Creditor

    Eco Tasar Silk, (P)Ltd.

    Represented By

    Ellery E. Plotkin
    (See above for address)

    Petitioning Creditor

    Tanu Agarwal
    C2/2160 Vasant Kunj
    New Delhi 110070
    India

    Represented By

    Ellery E. Plotkin
    (See above for address)

    Trustee

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955

    Represented By

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955
    Fax : 860-513-1577
    Email: ronaldchorches@sbcglobal.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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2023 SMI Group Ultimate Holdings, Inc. parent case 11 4:2023bk90909
    Dec 4, 2023 SMI Topco Holdings, Inc. parent case 11 4:2023bk90908
    Dec 4, 2023 SMI Group Ultimate Holdings, Inc. parent case 11 9:2023bk90909
    Dec 4, 2023 SMI Topco Holdings, Inc. parent case 11 9:2023bk90908
    Dec 28, 2022 Times Square JV LLC 11 1:2022bk11715
    Dec 22, 2022 Hyper-Opt Technologies Holdings, LLC 7 1:2022bk11334
    Apr 13, 2020 CG 2018 Condo, LLC 7 5:2020bk50398
    Jan 12, 2020 Catwalk Fitness, LLC 7 5:2020bk50045
    May 7, 2019 Triomphe Hospitality Group, Inc. 11 5:2019bk50628
    Apr 1, 2016 18 Sherman Ave LLC 11 5:16-bk-50466
    Sep 14, 2015 Muhammad J. Toor 11 5:15-bk-51292
    Apr 2, 2014 Soup Home Furnishings, LLC 7 5:14-bk-50496
    Mar 21, 2014 Pursuit Capital Management, LLC 7 1:14-bk-10610
    Apr 15, 2012 T-Green Carting, LLC 11 5:12-bk-50689
    Jan 30, 2012 PG Collections,LLC 11 5:12-bk-50153