Neil Crane, Esq., Juris No. CT14537 The Law Office of Neil ...

Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address

Neil Crane, Esq., Juris No. CT14537 The Law Office of Neil Crane 2670 Whitney Ave Hamden, CT 06518

FOR COURT USE ONLY

Individual appearing without attorney Attorney for: The Debtor

In re: Yvonne Broodie

UNITED STATES BANKRUPTCY COURT DISTRICT OF CONNECTICUT

CASE NO: 20-30263 Chapter: 13

NOTICE OF SALE OF ESTATE PROPERTY

Debtor(s).

Sale Date: September 10, 2021 Location: 381 Woodtick Road, Waterbury, CT

Time: TBD

Type of Sale: Public Private * NOTE: Before filing this Notice, you must obtain a hearing date / time and an objection deadline date to include in these fields by contacting the appropriate Courtroom Deputy using the applicable e-mail address:

CourtroomDeputy_Bridgeport@ctb. CourtroomDeputy_Hartford@ctb. CourtroomDeputy_NewHaven@ctb.

Description of property to be sold:

*Last date to file objections: September 2, 2021

*Hearing date and time: 9/9/2021

at 10:00 AM .

Hearing when objection filed: A hearing on any objection to the Notice of Sale shall be held on the above referenced date and time.

Hearing when no objection filed: If no objection to the Notice of Sale of Estate Property is filed, the Court may require that the hearing scheduled in this Notice be held. See Local Rules of Bankruptcy Procedure, Appendix M. If the hearing will proceed even if no objection is filed, instructions to participate in the hearing will be entered on the docket of the case. Parties are encouraged to review the docket of this case or contact the Clerk's Office to determine if a hearing will proceed.

381 Woodtick Road, Waterbury, CT (Debtor's primary residence)

Pursuant to D. Conn. Bankr. L.R. 6004-1, this form is mandatory. It has been approved for use in the United States Bankruptcy Court for the District of Connecticut and will be posted by the Clerk on the Court's website for publication.

08/2021

Page 1

CT Form:CTB-LF238 Notice of Sale-Estate Property

Terms and conditions of sale: See attached purchase and sale agreement.

Proposed sale price: $225,000.00 Overbid procedure (if any): N/A

If property is to be sold free and clear of liens or other interests, list date, time and location of hearing: N/A

Contact person for potential bidders (include name, address, telephone, fax and/or email address): N/A

Date: August 11, 2021

Pursuant to D. Conn. Bankr. L.R. 6004-1, this form is mandatory. It has been approved for use in the United States Bankruptcy Court for the District of Connecticut and will be posted by the Clerk on the Court's website for publication.

08/2021

Page 2

CT Form:CTB-LF238 Notice of Sale-Estate Property

PROOF OF SERVICE OF NOTICE OF SALE OF ESTATE PROPERTY

I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 2679 Whitney Ave, Hamden, CT 06518

In accordance with D. Conn. L. R. 6004-1(a), I certify that I served a true and correct copy of the foregoing document entitled: NOTICE OF SALE OF ESTATE PROPERTY on (date) August 11, 2021 , in the manner stated below:

1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to this Court's Administrative Procedures for Electronic Case Filing (Appendix A), the foregoing document will be served by the court via NEF and hyperlink to the document. On (date) August 11, 2021 , I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below:

U. S. Trustee, Office of the U.S. Trustee Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510

Service information continued on attached page 2. SERVED BY UNITED STATES MAIL: On (date) August 9, 2021 , I served the following persons and/or entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows: Yvonne Broodie 381 Woodtick Road Waterbury, CT 06705

Service information continued on attached page

3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each

person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on (date)

, I served the following persons and/

or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile

transmission and/or email as follows:

N/A

Service information continued on attached page

I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct.

August 11, 2021 Date

Neil Crane, Esq. Printed Name

/s/Neil Crane, Esq. Signature

Pursuant to D. Conn. Bankr. L.R. 6004-1, this form is mandatory. It has been approved for use in the United States Bankruptcy Court for the District of Connecticut and will be posted by the Clerk on the Court's website for publication.

08/2021

Page 3

CT Form:CTB-LF238 Notice of Sale-Estate Property

UNITED STATES BANKRUPTCY COURT DISTRICT OF CONNECTICUT

In Re:

:

:

Yvonne Broodie

:

Debtor

:

:

Yvonne Broodie

:

Movant

:

:

v.

:

:

Citi Realty Group

:

Coldwell Banker Realty

:

City of Wallingford, Town Clerk

:

State of CT, Department of Revenue Services :

The Law Office of Neil Crane

:

City of Wallingford, Sewer/Water Department:

Freedom Mortgage Corporation

:

Roberta Napolitano, Chapter 13 Trustee :

Federal Express

:

The Respondents

:

:

Roberta Napolitano

:

Chapter 13 Trustee

:

CHAPTER 13 CASE NO. 20-30263

Date: August 11, 2021

CERTIFICATION OF SERVICE

The undersigned hereby certifies that on the 11th day of August 2021 I served via the Court's CM/ECF electronic service on all parties qualified to receive electronic notice, or sent by First Class mail, postage prepaid, as indicated, a copy of Hearing Notice, CT Form: CTB-LF238 Notice of Sale- Estate Property, Motion to Approving Sale of Real Estate Property, Exhibits, Closing Statement, and Proposed Order(s) all as attached hereto upon the following:

U. S. Trustee Office of the U.S. Trustee Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 VIA ECF

Roberta Napolitano, Chapter 13 Trustee 10 Columbus Boulevard, 6th Floor Hartford, CT 06106 VIA ECF

Yvonne Broodie 381 Woodtick Road Waterbury, CT 06705

American Adjustment Bureau Attn: President / Manager 73 Field Street PO Box 2758 Waterbury, CT 06723

(9165584) (cr)

American Crdit Bureau, Inc. Attn: President / Manager Po Box 4545 Boynton Beach, FL 33424

(9165585) (cr)

Arcadia Recovery Bureau LLC Attn: President / Manager PO Box 150506 Hartford, CT 06115-0506

(9165586) (cr)

Bank of America Attn: President / Manager PO Box 15019 Wilmington, DE 19886-5019

(9165587) (cr)

Bank of America, N.A. P O Box 982284 El Paso, TX 79998-2238

(9167520) (cr)

Bureaus Investment Group Portfolio No 15 LLC

c/o PRA Receivables Management, LLC

(9183983)

PO Box 41021

(cr)

Norfolk VA 23541

Capital One Attn: President / Manager PO Box 71083 Charlotte, NC 28272-1083

(9165588) (cr)

Capital One Bank (USA), N.A. by American InfoSource as agent 4515 N Santa Fe Ave Oklahoma City, OK 73118

Capital One Bank (USA), N.A. by American InfoSource as agent 4515 N Santa Fe Ave Oklahoma City, OK 73118

Citibank N.A. Attn: President / Manager PO Box 6500 Sioux Falls, SD 57117-6500

Citibank, N.A. 5800 S Corporate Pl Sioux Falls, SD 57108-5027

City of Waterbury c/o Kevin J. Daly 235 Grand Street, Third Floor Waterbury, CT 06702

City of Waterbury Water/Sewer Division Attn: President / Manager 235 Grand Street Waterbury, CT 06708

City of Waterbury Office of the Tax Collector Attn: President / Manager 235 Grand Street Waterbury, CT 06708

Comenity Bank Attn: President / Manager Bankruptcy Department PO Box 182125 Columbus, OH 43218-2125

(9170526) (cr)

(9170421) (cr)

(9165589) (cr) (9194030) (cr) (9175624) (cr)

(9165590) (cr)

(9165591) (cr)

(9165592) (cr)

Connecticut Family Dental Attn: President / Manager 171 Grandview Avenue suite 103 Waterbury, CT 06708

Convergent Outsourcing, Inc. Attn: President / Manager 800 SW 39th St PO Box 9004 Renton, WA 98057

Discover Attn: President / Manager PO Box 71084 Charlotte, NC 28272-1084

Discover Bank Discover Products Inc PO Box 3025 New Albany, OH 43054-3025

Eastern Account System of CT Attn: President / Manager PO Box 837 Newtown, CT 06470

FedLoan Servicing Attn: President / Manager PO Box 69184 Harrisburg, PA 17106-9184

Freedom Mortgage Attn: President / Manager PO Box 85400 Austin, TX 78708

Freedom Mortgage Corp. c/o Linda St. Pierre, Esq. McCalla Raymer Leibert Pierce, LLC 50 Weston Street Hartford, CT 06120

Freedom Mortgage Corporation Bankruptcy Department 10500 Kincaid Drive Suite 300 Fishers, IN 46037

(9165593) (cr)

(9165594) (cr)

(9165595) (cr)

(9167938) (cr)

(9165596) (cr)

(9165597) (cr)

(9165598) (cr)

(9186384) (cr)

(9180396) (cr)

GAP Card Attn: President / Manager PO Box 530942 Atlanta, GA 30353-0942

GM Financial Attn: President / Manager PO Box 1181145 Arlington, TX 76096

Greater Waterbury Imaging Ctr Attn: President / Manager PO Box 150473 Dept 335 Hartford, CT 06115-0473

Home Depot Attn: President / Manager PO Box 9001010 Louisville, KY 40290-1010

Internal Revenue Service Attn: President / Manager PO Box 7346 Philadelphia, PA 19101-7346

McCalla Raymer Leibert Pierce Attn: President / Manager 50 Weston Street Hartford, CT 06120

Medconn Collection Agency Attn: President / Manager 2049 Silas Deane Hwy Suite 305 Rocky Hill, CT 06067-2332

Nationwide Credit, Inc. Attn: President / Manager P.O. Box 14581 Des Moines, IA 50306-3581

Navient Attn: President / Manager Claims Department PO Box 9400 Wilkes Barre, PA 18773-9500

(9165599) (cr)

(9165600) (cr)

(9165601) (cr) (9165602) (cr)

(9165603) (cr)

(9165604) (cr)

(9165605) (cr)

(9165606) (cr)

(9165607) (cr)

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download