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, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-50496
TYPE / CHAPTER
Involuntary / 7

Filed

4-2-14

Updated

3-27-22

Last Checked

4-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2014
Last Entry Filed
Jun 27, 2014

Docket Entries by Year

Apr 2, 2014 1 Petition Chapter 7 Involuntary Petition filed against Soup Home Furnishings, LLC Filed by Petitioning Creditor(s): At Home India Pvt Ltd (attorney Ellery E. Plotkin), Associated Indian Exports (attorney Ellery E. Plotkin), Abhinav Sood (attorney Ellery E. Plotkin). (Plotkin, Ellery) Modified on 4/10/2014 to add LLC in text to correct the name of the filer (debtor) . (Rai, Sujata). (Entered: 04/02/2014)
Apr 2, 2014 Receipt of Involuntary Petition (Chapter 7)(14-50496) [misc,invol7] ( 306.00) filing fee - $ 306.00. Receipt number 6026055. (U.S. Treasury) (Entered: 04/02/2014)
Apr 3, 2014 2 Involuntary Summons Issued on Soup Home Furnishings, LLC (James, Minnie) Modified on 4/10/2014 to add LLC to correct the name of the Debtor. (Rai, Sujata). (Entered: 04/03/2014)
Apr 3, 2014 3 Statement of Corporate Ownership Filed by Ellery E. Plotkin on behalf of Associated Indian Exports, At Home India Pvt Ltd Petitioning Creditors,. (James, Minnie) (Entered: 04/03/2014)
Apr 9, 2014 4 Involuntary Summons Service Executed Filed by Ellery E. Plotkin on behalf of Abhinav Sood, Associated Indian Exports, At Home India Pvt Ltd Petitioning Creditors, (RE: 2 Involuntary Summons Issued, . (Plotkin, Ellery) Modified on 4/10/2014 to correct Ceritficate of Service to Involuntary Summons Service Executed in text. (Rai, Sujata). Modified on 4/10/2014 to remove the relation from document no. 3. (Rai, Sujata). (Entered: 04/09/2014)
Apr 29, 2014 5 Order for Relief in an Involuntary Chapter 7 Case. On or before 5/13/14 the debtor shall file such lists, schedules and statements as are required by Bankruptcy Rule 1007. (Waterbury, Susan) (Entered: 04/29/2014)
Apr 29, 2014 6 Meeting of Creditors. 341(a) meeting to be held on 5/29/2014 at 10:30 AM at Office of the UST. Proofs of Claims due by 8/27/2014. All creditors will not receive notice at this time as matrix has not been filed. (Waterbury, Susan) (Entered: 04/29/2014)
May 2, 2014 7 BNC Certificate of Mailing (RE: 5 Order for Relief (Ch.7).) Notice Date 05/01/2014. (Admin.) (Entered: 05/02/2014)
May 2, 2014 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 6 Meeting of Creditors.) Notice Date 05/01/2014. (Admin.) (Entered: 05/02/2014)
May 9, 2014 9 Notice of Appearance and Request for Notice Filed by Scott M. Charmoy on behalf of Soup Home Furnishings, LLC Debtor, . (Charmoy, Scott) (Entered: 05/09/2014)
Show 5 more entries
May 15, 2014 15 BNC Certificate of Mailing - Meeting of Creditors. (RE: 11 Amended Meeting of Creditors). Notice Date 05/14/2014. (Admin.) (Entered: 05/15/2014)
May 15, 2014 16 Amended Motion to Amend Involuntary Petition Filed by Ellery E. Plotkin, (RE: 12 Motion to Amend filed by Petitioning Creditor At Home India Pvt Ltd, Petitioning Creditor Associated Indian Exports, Petitioning Creditor Abhinav Sood) (Attached pdf does not reflect that the motion is amended; however it was filed incorrectly as an "amended document" to reflect the signature of the attorney for the debtor. The "amended document" was re-docketed as an "amended motion" so that the proper linkage could be made with the order expediting hearing for scheduling purposes.) (Senteio, Renee) (Entered: 05/15/2014)
May 15, 2014 17 Order Granting Motion Expedite Hearing (RE: 13)Amended Motion to Amend Involuntary Petition Filed by Ellery E. Plotkin, Hearing to be held on 5/20/2014 at 10:00 AM at Room 123, Courtroom. (RE: 16 Amended Motion) (Senteio, Renee) (Entered: 05/15/2014)
May 15, 2014 18 Certificate of Service Filed by Ellery E. Plotkin on behalf of Abhinav Sood, Associated Indian Exports, At Home India Pvt Ltd Petitioning Creditors, (RE: 16 Amended Motion, 17 Order on Motion to Expedite Hearing). (Plotkin, Ellery) (Entered: 05/15/2014)
May 16, 2014 19 Objection Filed by Scott M. Charmoy on behalf of Soup Home Furnishings, LLC Debtor, (RE: 16 Amended Motion). (Attachments: # 1 Exhibit # 2 Exhibit) (Charmoy, Scott) (Entered: 05/16/2014)
May 19, 2014 Notice of Hearing Set FOR ADMINISTRATIVE PURPOSES ONLY (RE: 19 Objection filed by Debtor Soup Home Furnishings, LLC). Hearing to be held on 5/20/2014 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 05/19/2014)
May 19, 2014 20 Document - Statement in Support of Motion to Amend Filed by Ellery E. Plotkin on behalf of Abhinav Sood, Associated Indian Exports, At Home India Pvt Ltd Petitioning Creditors, (RE: 16 Amended Motion). (Plotkin, Ellery) (Entered: 05/19/2014)
May 20, 2014 Hearing Held (RE: 16 Amended Motion to Amend Voluntary Petition - denied, 19 Objection filed by Debtor Soup Home Furnishings, LLC). (Senteio, Renee) (Entered: 05/20/2014)
May 20, 2014 21 Order Denying an Amended Motion to Amend Involuntary Petition for the reason/s stated on the record. (RE: 16) . (Rai, Sujata) (Entered: 05/20/2014)
May 20, 2014 22 PDF with attached Audio File. Court Date & Time [ 5/20/2014 10:25:05 AM ]. File Size [ 96 KB ]. Run Time [ 00:00:24 ]. (courtspeak). (Entered: 05/20/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:14-bk-50496
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Apr 2, 2014
Type
involuntary
Terminated
Jun 16, 2017
Updated
Mar 27, 2022
Last checked
Apr 9, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    At Home India Pvt Ltd
    Baruno, Hannaford et al

    Parties

    Debtor

    Soup Home Furnishings, LLC
    P O Box 294
    Cos Cob, CT 06807
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0057

    Represented By

    Scott M. Charmoy
    Charmoy & Charmoy
    1261 Post Road
    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)

    Trustee

    Roberta Napolitano
    350 Fairfield Avenue
    Bridgeport, CT 06601
    (203)333-1177

    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 #
    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
    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
    May 27, 2014 Soup Home Furnishings, Inc. 7 5:14-bk-50806
    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
    Dec 23, 2011 Southfield RPS Holdings, Inc. 11 1:11-bk-14076