Welcome to BusinessBankruptcies.com!

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

1270 East Street, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:11-bk-22657
TYPE / CHAPTER
N/A / 11

Filed

9-12-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2011
Last Entry Filed
Sep 12, 2011

Docket Entries by Year

Sep 12, 2011 1 Petition Chapter 11 Voluntary Petition. Statement Regarding Authority to Sign Petition, List of Equity Security Holders, and Schedules Filed by 1270 East Street, LLC. (Austin, Elizabeth) (Entered: 09/12/2011)
Sep 12, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-22657) [misc,volp11] (1039.00) filing fee - $1039.00. Receipt number 4356450. (U.S. Treasury) (Entered: 09/12/2011)
Sep 12, 2011 3 20 Largest Unsecured Creditors Filed by Elizabeth J. Austin on behalf of 1270 East Street, LLC Debtor, . (Austin, Elizabeth) (Entered: 09/12/2011)
Sep 12, 2011 4 Statement of Financial Affairs Filed by Elizabeth J. Austin on behalf of 1270 East Street, LLC Debtor, . (Austin, Elizabeth) (Entered: 09/12/2011)
Sep 12, 2011 5 Document (Verification of Creditor Matrix and Matrix) Filed by Elizabeth J. Austin on behalf of 1270 East Street, LLC Debtor, . (Austin, Elizabeth) (Entered: 09/12/2011)
Sep 12, 2011 6 Statement of Corporate Ownership Filed by Elizabeth J. Austin on behalf of 1270 East Street, LLC Debtor, . (Austin, Elizabeth) (Entered: 09/12/2011)
Sep 12, 2011 7 Motion to Use Cash Collateral Filed by Elizabeth J. Austin on behalf of 1270 East Street, LLC, Debtor. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order (Preliminary) Authorizing Use of Cash Collateral and Granting Adequate Protection) (Austin, Elizabeth) (Entered: 09/12/2011)
Sep 12, 2011 8 Notice of Appearance and Request for Notice Filed by Michael Patrick Carrington on behalf of 1270 East Street, LLC Debtor, . (Carrington, Michael) (Entered: 09/12/2011)
Sep 12, 2011 9 Motion to Expedite Hearing (Ex Parte) Filed by Elizabeth J. Austin on behalf of 1270 East Street, LLC, Debtor, in addition to Motion to Limit Notice Filed by Elizabeth J. Austin on behalf of 1270 East Street, LLC, Debtor (RE: 7 Motion to Use Cash Collateral filed by Debtor 1270 East Street, LLC) (Attachments: # 1 Proposed Order Scheduling Expedited Hearing and Limiting Notice) (Austin, Elizabeth) (Entered: 09/12/2011)
Sep 12, 2011 10 Notice of Appearance and Request for Notice Filed by Jessica Grossarth on behalf of 1270 East Street, LLC Debtor, . (Grossarth, Jessica) (Entered: 09/12/2011)
Sep 12, 2011 11 Application to Employ Pullman & Comley, LLC as Counsel for the Debtor Filed by Elizabeth J. Austin on behalf of 1270 East Street, LLC, Debtor. (Attachments: # 1 Affidavit Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure and Section 327 of the Bankruptcy Code# 2 Statement Pursuant to Rule 2016 of the Federal Rules of Bankruptcy Procedure Disclosing Compensation# 3 Proposed Order Authorizing the Employment of Pullman & Comley, LLC as Counsel for the Debtor) (Austin, Elizabeth) (Entered: 09/12/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:11-bk-22657
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Sep 12, 2011
Terminated
Jul 5, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2325 Ocean Ave LLC
    2325 Ocean Avenue LLC
    390 Ocean Parkway LLC
    390 Ocean Parkway LLC
    5203 14th Avenue LLC
    5203 14th Avenue LLC
    ACTIVE/74729.1/JXG/2572894v3
    Albert P. Proulx
    Albert P. Proulx
    BDB Paytoll
    BDB Paytoll
    Board of Water Commissioners
    Board of Water Commissioners
    Board of Water Commissioners
    Board of Water Commissioners
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1270 East Street, LLC
    Universal Enterprise LLC
    5809 16th Avenue
    Brooklyn, NY 11204
    Tax ID / EIN: xx-xxx8491

    Represented By

    Elizabeth J. Austin
    Pullman and Comley
    850 Main Street
    P.O. Box 7006
    Bridgeport, CT 06601-7006
    (203) 330-2000
    Email: eaustin@pullcom.com
    Jessica Grossarth
    Pullman & Comley, LLC
    850 Main Street
    P.O. Box 7006
    Bridgeport, CT 06601-7006
    (203) 330-2215
    Fax : 203-257-0993
    Email: jgrossarth@pullcom.com
    Michael Patrick Carrington
    Pullman & Comley
    850 Main Street
    Bridgeport, CT 06604
    203-330-2000
    Fax : 203-576-8888
    Email: mcarrington@pullcom.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 #
    Nov 6, 2023 962 972 Bushwick Ave LLC 11 1:2023bk44074
    Apr 4, 2022 LCG Community Services, Inc. 7 1:2022bk40703
    Mar 12, 2020 JRYE LLC 11 1:2020bk41492
    Nov 6, 2019 Sun Tea Mix Inc 7 1:2019bk46686
    Sep 12, 2019 Jackson Ventures, LLC 7 1:2019bk45491
    Jun 20, 2019 Throop Ventures LLC 11 1:2019bk43829
    Feb 6, 2019 Jackson Ventures, LLC 7 1:2019bk40757
    Jun 19, 2018 Green Fairmount BEH Y, LLC 11 2:2018bk21011
    Jun 19, 2018 Bedford Properties BEH Y, LLC 11 2:2018bk21009
    Jan 3, 2018 84 ELTON LLC 11 1:2018bk40038
    Jun 7, 2016 Sugarman's Plaza Limited Partnership 11 1:16-bk-42496
    Mar 9, 2015 Salettina Farms, Inc. 7 1:15-bk-40996
    Nov 12, 2013 Keen Equities, LLC 11 1:13-bk-46782
    Jun 7, 2013 Polones Construction Corp. 11 1:13-bk-43519
    Jun 30, 2011 Taryag Realty, LLC 11 3:11-bk-29768