Nestwell, LLC
Connecticut Bankruptcy Court | |
Chapter 11 | |
Judge: | James J Tancredi |
Case #: | 2:25-bk-20403 |
Case Filed: | Apr 25, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
Nestwell, LLC
19 Elmwood Cir
Peekskill, NY 10566-4954 |
Represented By
|
Last checked: never |
U.S. Trustee
U. S. Trustee
Office of the U.S. Trustee Giaimo Federal Building 150 Court Street, Room 302
New Haven, CT 06510 |
Represented By
|
Docket last updated: 05/16/2025 6:07 PM EDT |
Wednesday, May 07, 2025 | ||
21 | 21
![]() Letter requesting dismissal of case filed by Edwyn Stuart. (pc) |
|
20 | 20
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 05/07/2025. (Admin.) |
|
Monday, May 05, 2025 | ||
19 | 19
![]() Amended Memorandum of Decision and Order Granting Motion to Dismiss . (lbw) |
|
Sunday, May 04, 2025 | ||
18 | 18
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 05/04/2025. (Admin.) |
|
Thursday, May 01, 2025 | ||
17 | 17
![]() PDF with attached Audio File. Court Date & Time [05/01/2025 12:25:56 PM]. File Size [ 7204 KB ]. Run Time [ 00:20:21 ]. (admin) |
|
16 | 16
utility
Bar Debtor
Thu 05/01 6:19 PM
Debtor Barred from filing from 5/1/2025 through 5/1/2026 . (lbw) |
|
15 | 15
![]() Memorandum of Decision and Order Granting Motion to Dismiss . (lbw) |
|
14 | 14
court
Hearing Held
Thu 05/01 3:48 PM
Hearing Held. Under advisement. Dismissal to enter with a bar for reasons stated on the record. . (lbw) |
|
13 | 13
![]() Returned Mail addressed to Nestwell, LLC. (ymo) |
|
Att: 1
![]() |
||
Wednesday, April 30, 2025 | ||
12 | 12
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 04/30/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 04/30/2025. (Admin.) |
|
Monday, April 28, 2025 | ||
10 | 10
![]() Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 5/30/2025 at 10:00 AM. telephonic. Proofs of Claims due by 7/24/2025. (ts) |
|
9 | 9
![]() Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) A/B, D, E/F, G and H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Declaration about Debtors Schedules for Non-Individuals, List of Creditors who have the 20 Largest Claims against you and are not Insiders, List of Equity Security Holders, Statement of Corporate Ownership, Statement of Corporate Resolution, due 5/9/2025. (ts) |
|
8 | 8
![]() Notice of Appearance Filed by Keith K. Fuller on behalf of Nextres, LLC Creditor, . (Fuller, Keith) |
|
7 | 7
court
Clerk's Evidence of Repeat Filings
Mon 04/28 7:53 AM
Clerk's Evidence of Repeat Filings Nestwell, LLC 24-41303 Ch11 filed in New York Eastern on 03/26/2024, Dismissed for Other Reason on 05/17/2024 .(Admin) |
|
Friday, April 25, 2025 | ||
6 | 6
![]() Service made on Law Offices of Keith Fuller at 5300 Bigelow Commons, Enfield, CT 06082 via first class mail . (lg) |
|
5 | 5
![]() Service made on the debtor, Nestwell, LLC, at 122 Naubuc Ave, Glastonbury, CT 06033-2091 via first class mail . (lg) |
|
4 | 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. (nsm) |
|
3 | 3
![]() Motion to Expedite Hearing Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee (Mackey, Steven) |
|
2 | 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) |
|
1 | 1
![]() 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) |
|
court
Receipt of Installment Payment
Fri 04/25 7:00 PM
Receipt of Filing Fee (Installment) - Chapter 11 - $738.00, Receipt Number 50053413 by SS. (cashreg) |
||
court
Receipt of Installment Payment (Final)
Fri 04/25 7:00 PM
Receipt of Filing Fee (Final Installment) - Chapter 11 - $1,000.00, Receipt Number 50053413 by SS. (cashreg) |