Welcome to BusinessBankruptcies.com!

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

289 Asylum Street LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:12-bk-21566
TYPE / CHAPTER
Voluntary / 7

Filed

6-26-12

Updated

9-14-23

Last Checked

6-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2012
Last Entry Filed
Jun 27, 2012

Docket Entries by Year

Jun 26, 2012 Receipt of Chapter 7 Voluntary Petition. Missing Document(s): Matrix, due at time of filing. Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 7/10/2012. Filed by 289 Asylum Street LLC. (Watson, Lisa) (Entered: 06/26/2012)
Jun 26, 2012 1 Meeting of Creditors with 341(a) meeting to be held on 08/03/2012 at 10:30 AM at 450 Main Street, Room 742. (Watson, Lisa) (Entered: 06/26/2012)
Jun 27, 2012 Receipt of Filing Fee - Chapter 7 - $306.00, Receipt Number 00275391 by LW. (cashreg) (Entered: 06/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:12-bk-21566
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Jun 26, 2012
Type
voluntary
Terminated
Aug 6, 2012
Updated
Sep 14, 2023
Last checked
Jun 27, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    289 Asylum Street LLC
    289 Asylum street
    Hartford, CT 06105
    HARTFORD-CT
    Tax ID / EIN: xx-xxx3523

    Represented By

    289 Asylum Street LLC
    PRO SE

    Trustee

    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204

    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 2, 2015 323-333 Park Avenue EH, LLC 11 2:15-bk-21759
    Oct 2, 2015 249-275 Park Avenue EH, LLC 11 2:15-bk-21758
    Oct 2, 2015 171-221 Park Avenue EH, LLC 11 2:15-bk-21757
    Jun 12, 2015 Higher Ground International Ministries, Inc. 7 2:15-bk-21043
    Mar 18, 2015 Hartford Food Market LLC 7 2:15-bk-20440
    Dec 26, 2014 Pandem Properties, LLC 7 2:14-bk-22467
    Jul 18, 2014 Barbados American Society of Hartford Inc. 7 2:14-bk-21413
    Feb 19, 2014 Eternal Enterprise, Inc. 11 2:14-bk-20292
    Feb 6, 2014 MME Management, LLC 11 2:14-bk-20224
    Dec 13, 2013 Medical Temp Force, LLC 7 2:13-bk-22515
    Dec 2, 2013 MME Management LLC 7 2:13-bk-22451
    Jul 15, 2013 289 Asylum Street LLC 7 2:13-bk-21434
    Jan 18, 2013 The New Generation Law Center, LLC 7 2:13-bk-20110
    Jan 8, 2013 MOTA Brothers Asbestos, LLC 11 2:13-bk-20035
    Mar 13, 2012 Elton Apartments LLC 11 2:12-bk-20543