Welcome to BusinessBankruptcies.com!

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

307 Hamilton Avenue, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51589
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-12

Updated

9-14-23

Last Checked

8-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2012
Last Entry Filed
Aug 27, 2012

Docket Entries by Year

Aug 27, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 09/10/2012.Chapter 11 Plan Small Business, Filed by 307 Hamilton Avenue, LLC. (Ressler, Peter) (Entered: 08/27/2012)
Aug 27, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-51589) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 5040179. (U.S. Treasury) (Entered: 08/27/2012)
Aug 27, 2012 3 Document Resolution Filed by Peter L. Ressler on behalf of 307 Hamilton Avenue, LLC Debtor, . (Ressler, Peter) (Entered: 08/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51589
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Aug 27, 2012
Type
voluntary
Terminated
Jul 11, 2013
Updated
Sep 14, 2023
Last checked
Aug 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Stabilis Fund II LLC.
    Town of Greenwich

    Parties

    Debtor

    307 Hamilton Avenue, LLC
    4 Perryridge Road
    Greenwich, CT 06830
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx2496

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.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 28, 2022 Times Square JV LLC 11 1:2022bk11715
    Dec 22, 2022 Hyper-Opt Technologies Holdings, LLC 7 1:2022bk11334
    Nov 12, 2020 Composite Capital 11 5:2020bk50946
    Sep 28, 2020 Elenion Capital Management LP 7 1:2020bk12413
    Sep 28, 2020 Elenion Management GP LLC 7 1:2020bk12411
    May 7, 2019 Triomphe Hospitality Group, Inc. 11 5:2019bk50628
    Sep 14, 2015 Muhammad J. Toor 11 5:15-bk-51292
    May 27, 2014 Soup Home Furnishings, Inc. 7 5:14-bk-50806
    Apr 2, 2014 Soup Home Furnishings, LLC 7 5:14-bk-50496
    Mar 21, 2014 Pursuit Capital Management, LLC 7 1:14-bk-10610
    Jul 29, 2013 307 Hamilton Avenue, LLC 11 5:13-bk-51176
    Nov 8, 2012 Two & Three Putnam Court, LLC 11 5:12-bk-52003
    Apr 15, 2012 T-Green Carting, LLC 11 5:12-bk-50689
    Jan 30, 2012 PG Collections,LLC 11 5:12-bk-50153
    Dec 23, 2011 Southfield RPS Holdings, Inc. 11 1:11-bk-14076