Connecticut Bankruptcy Court
Chapter 7
Judge:Alan Hw Shiff
Case #: 5:12-bk-52303
Case Filed:Dec 29, 2012
Creditor Meeting:Feb 05, 2015
Claims Deadline:Mar 18, 2015
Converted:Nov 19, 2014
Discharged:Feb 18, 2015
Discharge Objection Deadline:Feb 17, 2015

TypeIndividual
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Corey Kupersmith
41 Byram Terrace Dr
Greenwich, CT 06831-5124
Represented By
Marc T. Miller
Mark Stern & Associates, LLC
contact info
Mark Stern
Mark Stern & Associates
contact info
Ellery E. Plotkin
contact info
Last checked: never
Trustee
Ronald I. Chorches
Law Offices of Ronald I. Chorches LLC 449 Silas Deane Highway 2nd Floor
Wethersfield, CT 06109
Represented By
Ronald I. Chorches
Law Offices Of Ronald I. Chorches LLC
contact info
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
Holley L. Claiborn
Office Of The United States Trustee
contact info
Steven E. Mackey
Office Of The U.S. Trustee
contact info


Docket last updated: 08/25/2015 7:07 PM EDT
Saturday, December 29, 2012
Receipt of Voluntary Petition (Chapter 11) 12-52303 [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5263883. (U.S. Treasury)
Related: [-]
1 1 11 pgs Chapter 11 Voluntary Petition. Matrix due at time of filing. Chapter 11 Means Test Form, Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules, Summary of Schedules, 2016(b) Statement due by 01/14/2013. Filed by Corey Kupersmith. (Plotkin, Ellery) Modified on 1/2/2013 to reflect matrix not uploaded, 2016(b) Statement missing.(Waterbury, Susan).
Related: [-]
2 2 Certificate of Credit Counseling Filed by Ellery E. Plotkin on behalf of Corey Kupersmith Debtor, . (Plotkin, Ellery)
Related: [-]
4 4 20 Largest Unsecured Creditors Filed by Ellery E. Plotkin on behalf of Corey Kupersmith Debtor, . (Plotkin, Ellery)
Related: [-]