Welcome to BusinessBankruptcies.com!

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

2938 Fairfield, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-51784
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-14

Updated

9-13-23

Last Checked

11-26-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2014
Last Entry Filed
Nov 25, 2014

Docket Entries by Year

Nov 25, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Chapter 11 Means Test Form, Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 12/9/2014.Chapter 11 Plan Small Business, Filed by 2938 Fairfield, LLC. (Plotkin, Ellery) (Entered: 11/25/2014)
Nov 25, 2014 2 20 Largest Unsecured Creditors Filed by Ellery E. Plotkin on behalf of 2938 Fairfield, LLC Debtor,. (Plotkin, Ellery) (Entered: 11/25/2014)
Nov 25, 2014 3 Application to Employ Ellery E. Plotkin as Attorney for Debtor Filed by Ellery E. Plotkin on behalf of 2938 Fairfield, LLC, Debtor. (Attachments: # 1 Proposed Order) (Plotkin, Ellery) (Entered: 11/25/2014)
Nov 25, 2014 Receipt of Voluntary Petition (Chapter 11)(14-51784) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6400173. (U.S. Treasury) (Entered: 11/25/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:14-bk-51784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Nov 25, 2014
Type
voluntary
Terminated
Dec 10, 2015
Updated
Sep 13, 2023
Last checked
Nov 26, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    2938 Fairfield, LLC
    18 Evergreen Parkway
    Westport, CT 06880-2530
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6335

    Represented By

    Ellery E. Plotkin
    777 Summer Street
    2nd Floor
    Stamford, CT 06901
    203 325-4457
    Fax : 203-325-4376
    Email: EPlotkinJD@aol.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 #
    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
    Jun 28, 2016 Uncas, LLC 11 5:16-bk-50849
    Jun 27, 2016 Post East, LLC 11 5:16-bk-50848
    Apr 12, 2016 State Drive-In Cleaners, Inc. 11 5:16-bk-50502
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    Jan 22, 2015 State Drive-In Cleaners, Inc. 11 5:15-bk-50098
    May 2, 2014 100 Manchester Realty, LLC 11 5:14-bk-50663
    Mar 31, 2014 Stephen Kempson, LLC 7 5:14-bk-50471
    Mar 24, 2014 MCC Funding LLC 11 1:14-bk-10782
    Dec 3, 2013 B&D Properties, LLC 11 5:13-bk-51872
    Aug 29, 2012 JHK Investments, LLC 11 5:12-bk-51608
    Dec 6, 2011 DBN, LLC dba Daybreak Nurseries 11 5:11-bk-52414