Docket Entries by Month
There are 12 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
May 16, 2016 | 1 | Petition Chapter 7 Voluntary Petition. Fee Amount $335. Fee Paid Over the Counter. Compliance with Section 521(i) due by 6/30/2016. Debtors Declaration Page, Form 122, Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 5/31/2016. Filed by Upright Limited Liability Company. (James, Minnie) (Entered: 05/16/2016) | |
---|---|---|---|
May 17, 2016 | 2 | Meeting of Creditors with 341(a) meeting to be held on 06/23/2016 at 09:00 AM at Office of the UST. Proof of Claim due by 09/21/2016. (admin, ) (Entered: 05/17/2016) | |
May 17, 2016 | 3 | Deficiency Notice sent. Hearing to Show Cause why case should not be dismissed. . Show Cause hearing to be held on 6/17/2016 at 11:00 AM at Room 123, Courtroom. (James, Minnie) (Entered: 05/17/2016) | |
May 17, 2016 | 4 | Order to Appear and Show Cause for The Debtor Failure to Obtain Counsel. Show Cause hearing to be held on 6/17/2016 at 11:00 AM at Room 123, Courtroom. (James, Minnie) (Entered: 05/17/2016) | |
May 17, 2016 | Receipt of Filing Fee - Chapter 7 - $335.00 by SS. Receipt Number 550125. (cashreg) (Entered: 05/17/2016) | ||
May 18, 2016 | 5 | Amended Order to Appear and Show Cause for The Debtor why case should not be dismissed for failure to obtain counsel. Show Cause hearing to be held on 6/17/2016 at 11:00 AM at Room 123, Courtroom. Amended to reflect case may be dismissed for failure to obtain counsel. (Waterbury, Susan) (Entered: 05/18/2016) | |
May 21, 2016 | 6 | BNC Certificate of Mailing (RE: 3 Deficiency Notice/Show Cause Hearing). Notice Date 05/19/2016. (Admin.) (Entered: 05/21/2016) | |
Log-in to access entire docket |
Bayview Loan Service |
---|
City of Stamford Office |
Vincent J. Freccia, Esq. |
City of Stamford |
Upright Limited Liability Company
780 Summer Street
Stamford, CT 06890
FAIRFIELD-CT
Tax ID / EIN: xx-xxx1594
Upright Limited Liability Company
PRO SE
Ronald I. Chorches
Law Offices of Ronald I. Chorches LLC
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955
U. S. Trustee
Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 3, 2016 | Seaboard Hotel LTS Associates, LLC | 11 | 1:16-bk-10323 |
Feb 3, 2016 | Newbury Common Member Associates, LLC | 11 | 1:16-bk-10320 |
Feb 3, 2016 | Seaboard Hotel Associates, LLC | 11 | 1:16-bk-10322 |
Feb 3, 2016 | Century Plaza Investor Associates, LLC | 11 | 1:16-bk-10321 |
Dec 13, 2015 | Seaboard Residential, LLC | 11 | 1:15-bk-12513 |
Dec 13, 2015 | PSWMA I, LLC | 11 | 1:15-bk-12519 |
Dec 13, 2015 | One Atlantic Member Associates, LLC | 11 | 1:15-bk-12514 |
Dec 13, 2015 | 300 Main Management, Inc. | 11 | 1:15-bk-12517 |
Dec 13, 2015 | Seaboard Hotel LTS Member Associates, LLC | 11 | 1:15-bk-12511 |
Dec 13, 2015 | Newbury Common Associates, LLC | 11 | 1:15-bk-12507 |
Dec 13, 2015 | Seaboard Realty, LLC | 11 | 1:15-bk-12508 |
Dec 13, 2015 | Seaboard Hotel Member Associates, LLC | 11 | 1:15-bk-12510 |
Sep 23, 2014 | Rochdale Securities, LLC | 11 | 5:14-bk-51485 |
Oct 31, 2013 | Lagoon Development Corp. | 11 | 5:13-bk-51721 |
Oct 19, 2011 | BAKER/GAGNE LLC | 7 | 5:11-bk-52095 |