Welcome to BusinessBankruptcies.com!

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

29 North Main, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2022bk30642
TYPE / CHAPTER
Voluntary / 11

Filed

10-11-22

Updated

9-13-23

Last Checked

11-4-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2022
Last Entry Filed
Oct 11, 2022

Docket Entries by Month

Oct 11, 2022 1 Petition Chapter 11 Voluntary Petition Filed by 29 North Main, LLC Receipt #A10321900 Filing Fee $1738.

The following schedules and statements WERE NOT FILED with the Petition:

- Schedules A/B
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- Attorneys Disclosure of Compensation
(Caplan, Stuart) (Entered: 10/11/2022)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2022bk30642
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 11, 2022
Type
voluntary
Terminated
Jul 10, 2023
Updated
Sep 13, 2023
Last checked
Nov 4, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benanti & Associates
    James R. Byrne, Esquire
    M&T Bank
    Mr. Cooper
    People's United Bank
    People's United Bank
    People's United Bank
    People's United Bank
    People's United Bank
    People's United Bank
    People's United Bank
    People's United Bank
    Sewer Department
    Town of Beacon Falls Tax Collector
    US Bank National Association, as Trustee

    Parties

    Debtor

    29 North Main, LLC
    29 North Main Street
    Beacon Falls, CT 06403
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx6972

    Represented By

    Stuart H. Caplan
    Law Offices of Neil Crane, LLC
    2679 Whitney Avenue
    Hamden, CT 06518
    (203) 230-2233
    Fax : 203-230-8484
    Email: stuart@neilcranelaw.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 #
    Dec 31, 2020 G&G Restoration, LLC 7 3:2020bk31459
    Aug 30, 2019 Ace Begonias Inc. 7 3:2019bk31430
    Nov 14, 2018 Starion Energy, Inc. 11 1:2018bk12608
    May 12, 2017 Hurley Realty, LLC 7 3:17-bk-30706
    Mar 16, 2017 Pervez Family Trust LLC 7 3:17-bk-30339
    Sep 6, 2013 Enviroguard, LLC 7 3:13-bk-31720
    Sep 6, 2013 Enviroguard Environmental, LLC 7 3:13-bk-31719
    Jan 16, 2013 Myrna, Hedy & Greer, LLC 11 3:13-bk-30084
    Apr 24, 2012 Roll-A-Cover,LLC. 11 3:12-bk-30970
    Apr 23, 2012 Kerski Associates Limited Partnership 11 3:12-bk-30954
    Mar 16, 2012 Winchester's Highland Ridge Estates L.L.C. 11 3:12-bk-30612
    Mar 16, 2012 Winchester Estates L.L.C. 11 3:12-bk-30611
    Sep 16, 2011 55 Old State Road Property, LLC 11 3:11-bk-32408
    Sep 14, 2011 Tesco Resources, Inc. 11 3:11-bk-32373
    Jul 11, 2011 Industrial Motion Systems, Inc.. 7 3:11-bk-31837