Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

100 Manchester Realty, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-50663
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-14

Updated

9-13-23

Last Checked

5-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2014
Last Entry Filed
May 2, 2014

Docket Entries by Year

May 2, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Chapter 11 Means Test Form, Schedule A-J, Statement of Financial Affairs, Statement of Intent due by 05/16/2014. Statistical Summary of Schedules Summary of Schedules due by 05/16/2014. Filed by 100 Manchester Realty, LLC. (Kindseth, Stephen) (Entered: 05/02/2014)
May 2, 2014 2 Application to Employ Zeisler & Zeisler, P.C. Filed by Stephen M. Kindseth on behalf of 100 Manchester Realty, LLC, Debtor. (Attachments: # 1 Affidavit of Stephen M. Kindseth # 2 Proposed Order) (Kindseth, Stephen) (Entered: 05/02/2014)
May 2, 2014 Receipt of Voluntary Petition (Chapter 11)(14-50663) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 6076825. (U.S. Treasury) (Entered: 05/02/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:14-bk-50663
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
May 2, 2014
Type
voluntary
Terminated
Jan 12, 2017
Updated
Sep 13, 2023
Last checked
May 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Services
    Paragon Management Group, LLC
    RHB Holdings, III
    Robert A Vance, CPA, LLC
    ST & E, LLC
    State of CT
    U.S.National Assoc. as Trustee

    Parties

    Debtor

    100 Manchester Realty, LLC
    c/o Paragon Group
    276 Post Road West
    Suite 201
    Westport, CT 06880-4703
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx9152

    Represented By

    Stephen M. Kindseth
    Zeisler & Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Fax : 203-367-9678
    Email: skindseth@zeislaw.com

    U.S. Trustee

    U. S. Trustee
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203)773-2210

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2022 Murray Street Associates II, LLC 7 5:2022bk50579
    Jun 15, 2022 Embody Dance Conference, LLC 7 5:2022bk50294
    Jan 21, 2020 Fit Properties, LLC 11 5:2020bk50095
    Aug 1, 2019 Revealed Enterprises, LLC 7 1:2019bk12505
    Aug 1, 2019 Mercury Advertising, Inc. 7 1:2019bk12504
    Jul 24, 2019 JG Worldwide, LLC 7 1:2019bk12385
    Jul 24, 2019 JJT Acquisitions, LLC 7 1:2019bk12384
    May 15, 2017 Swim Seventy, LLC 11 5:17-bk-50549
    Dec 11, 2016 Saugatuck Construction Consulting LLC 7 5:16-bk-51616
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    Dec 30, 2013 Clockwork Childcare, Inc. 7 1:13-bk-13333
    Aug 2, 2013 500 Main Street Properties, LLC 11 5:13-bk-51218
    Oct 5, 2012 The Signature-Gordon, LLC 11 5:12-bk-51819
    Aug 29, 2012 JHK Investments, LLC 11 5:12-bk-51608
    Aug 14, 2012 1 Tennessee Street, LLC 11 5:12-bk-51511