Welcome to BusinessBankruptcies.com!

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

274 Peat Meadow Road, LLC, a Connecticut Corporati

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:11-bk-32181
TYPE / CHAPTER
N/A / 7

Filed

8-22-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2011
Last Entry Filed
Aug 23, 2011

Docket Entries by Year

Aug 22, 2011 1 Petition Chapter 7 Voluntary Petition . Filed by 274 Peat Meadow Road, LLC, a Connecticut Corporation (Kaligian, Brian) Modified on 8/23/2011 to correct debtor's name in docket text(DeMagistris, Francine). (Entered: 08/22/2011)
Aug 22, 2011 2 Receipt of Voluntary Petition (Chapter 7)(11-32181) [misc,volp7] ( 299.00) filing fee - $ 299.00. Receipt number 4330939. (U.S. Treasury) (Entered: 08/22/2011)
Aug 22, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 09/27/2011 at 12:00 PM at Office of the UST. (Kaligian, Brian) (Entered: 08/22/2011)
Aug 22, 2011 5 Statement of Corporate Ownership Filed by Brian E. Kaligian on behalf of LLC 274 Peat Meadow Road Debtor, . (Kaligian, Brian) (Entered: 08/22/2011)
Aug 23, 2011 6 Generate 341 Notice (DeMagistris, Francine) (Entered: 08/23/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:11-bk-32181
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
7
Filed
Aug 22, 2011
Terminated
May 24, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    274 Peat Meadow Road, LLC
    Deutsche Bank
    General Electric Appl. Inc.
    Greater New Haven WPCA
    Hunt Leibert Jacobson
    Kantrovitz & Brownstein
    Michael R. Massimo

    Parties

    Debtor

    274 Peat Meadow Road, LLC, a Connecticut Corporation
    184 Morgan Ave
    East Haven, CT 06512

    Represented By

    Brian E. Kaligian
    233 Boston Post Road
    Orange, CT 06477
    203-795-5531
    Fax : 203-795-9133
    Email: court@beklaw.com

    Trustee

    Barbara H. Katz
    57 Trumbull Street
    New Haven, CT 06510
    (203)772-4828

    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 #
    Apr 28, 2023 New Haven Truck and Auto Body, Inc. 11 3:2023bk30298
    Oct 3, 2018 STONE & SON GENERAL CONTRACTING LLC 7 3:2018bk31645
    Jun 19, 2018 Tagpop, Inc. 7 3:2018bk31022
    Aug 26, 2016 George Street Properties, LLC 11 3:16-bk-31342
    Dec 28, 2015 Continuity, LLC 11 3:15-bk-32092
    Nov 19, 2015 HKC Trucking, LLC 11 3:15-bk-31907
    Nov 19, 2015 GCTR Realty, LLC 11 3:15-bk-31906
    Nov 19, 2015 Greenchlor, Inc. 11 3:15-bk-31905
    Nov 19, 2015 H. Krevit and Company, Incorporated 11 3:15-bk-31904
    Jun 30, 2015 Laxmi Real Estate, LLC 11 3:15-bk-31115
    Oct 1, 2014 Tony's Long Wharf Transport,LLC. 11 3:14-bk-31839
    Feb 12, 2014 The West Haven Lumber Company 11 3:14-bk-30246
    Oct 17, 2013 KBJ Hospitality, LLC, a Connecticut Limited Liabil 7 3:13-bk-31981
    Apr 18, 2013 George Street Properties, LLC 11 3:13-bk-30703
    Dec 14, 2012 T & H Home Improvement, LLC 7 3:12-bk-32704