Connecticut Bankruptcy Court
Chapter 11
Judge:James J Tancredi
Case #: 2:25-bk-20403
Case Filed:Apr 25, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Nestwell, LLC
contact info
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
Steven E. Mackey
Office Of The U.S. Trustee
contact info

GPO May 01 2025
Memorandum of Decision and Order Granting Motion to Dismiss (RE: 2 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). (lbw)
GPO May 05 2025
Amended Memorandum of Decision and Order Granting Motion to Dismiss (RE: 2 Motion to Dismiss Case filed by U.S. Trustee, 15 Memorandum of Decision and Order). (lbw)

Docket last updated: 05/16/2025 6:07 PM EDT
Wednesday, May 07, 2025
21 21 court Document Tue 05/13 12:18 PM
Letter requesting dismissal of case filed by Edwyn Stuart. (pc)
Related: [-]
20 20 court BNC Certificate of Mailing - PDF Document Thu 05/08 12:19 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 05/07/2025. (Admin.)
Related: [-] 19 Memorandum of Decision and Order
Monday, May 05, 2025
19 19 3 pgs order Memorandum of Decision and Order Mon 05/05 11:39 AM
Amended Memorandum of Decision and Order Granting Motion to Dismiss Related [+]. (lbw)
Related: [-] 2 Motion to Dismiss Case filed by U.S. Trustee, 15 Memorandum of Decision and Order
Sunday, May 04, 2025
18 18 court BNC Certificate of Mailing - PDF Document Mon 05/05 12:15 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 05/04/2025. (Admin.)
Related: [-] 15 Memorandum of Decision and Order
Thursday, May 01, 2025
17 17 audio Digital Audio Recording Thu 05/01 7:00 PM
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)
Related: [-]
16 16 utility Bar Debtor Thu 05/01 6:19 PM
Debtor Barred from filing from 5/1/2025 through 5/1/2026 Related [+]. (lbw)
Related: [-] 15 Memorandum of Decision and Order
15 15 3 pgs order Memorandum of Decision and Order Thu 05/01 6:14 PM
Memorandum of Decision and Order Granting Motion to Dismiss Related [+]. (lbw)
Related: [-] 2 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee
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. Related [+]. (lbw)
Related: [-] 2 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee
13 13 court Document Thu 05/01 3:41 PM
Returned Mail addressed to Nestwell, LLC. (ymo)
Related: [-]
Att: 1 Envelope
Wednesday, April 30, 2025
12 12 court BNC Certificate of Mailing - PDF Document Thu 05/01 12:17 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 04/30/2025. (Admin.)
Related: [-] 9 Deficiency Notice/Notice of Dismissal
11 11 court BNC Certificate of Mailing - Meeting of Creditors Thu 05/01 12:17 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 04/30/2025. (Admin.)
Related: [-] 10 Meeting of Creditors
Monday, April 28, 2025
10 10 court Meeting of Creditors Chapter 11 Mon 04/28 12:19 PM
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)
Related: [-]
9 9 court Deficiency Notice/Notice of Dismissal - Business Mon 04/28 10:42 AM
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)
Related: [-]
8 8 misc Notice of Appearance Mon 04/28 9:34 AM
Notice of Appearance Filed by Keith K. Fuller on behalf of Nextres, LLC Creditor, . (Fuller, Keith)
Related: [-]
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)
Related: [-]
Friday, April 25, 2025
6 6 court Virtual Order Served Fri 04/25 5:40 PM
Service made on Law Offices of Keith Fuller at 5300 Bigelow Commons, Enfield, CT 06082 via first class mail Related [+]. (lg)
Related: [-] 4 Order on Motion to Expedite Hearing
5 5 court Virtual Order Served Fri 04/25 5:38 PM
Service made on the debtor, Nestwell, LLC, at 122 Naubuc Ave, Glastonbury, CT 06033-2091 via first class mail Related [+]. (lg)
Related: [-] 4 Order on Motion to Expedite Hearing
4 4 1 pgs order Order on Motion to Expedite Hearing Fri 04/25 4:02 PM
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. Related [+] (nsm)
Related: [-] 2 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee
3 3 motion Expedite Hearing Fri 04/25 3:35 PM
Motion to Expedite Hearing Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee Related [+] (Mackey, Steven)
Related: [-] 2 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee
2 2 motion Dismiss Case Fri 04/25 3:34 PM
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)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Fri 04/25 12:59 PM
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]