Welcome to BusinessBankruptcies.com!

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

329 Greene Street, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:11-bk-32184
TYPE / CHAPTER
N/A / 11

Filed

8-22-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2011
Last Entry Filed
Aug 22, 2011

Docket Entries by Year

Aug 22, 2011 1 Petition Chapter 11 Voluntary Petition. Compliance with Section 521(i) due by 10/6/2011. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 09/6/2011. Filed by 329 Greene Street, LLC. (Ressler, Peter) (Entered: 08/22/2011)
Aug 22, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-32184) [misc,volp11] (1039.00) filing fee - $1039.00. Receipt number 4331044. (U.S. Treasury) (Entered: 08/22/2011)
Aug 22, 2011 3 Document Resolution Filed by Peter L. Ressler on behalf of 329 Greene Street, LLC Debtor, . (Ressler, Peter) (Entered: 08/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:11-bk-32184
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Aug 22, 2011
Terminated
Jul 10, 2019
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carmen Leahy
    City of New Haven
    J+J Akoury Construction, Inc.
    J+J Akoury Construction, Inc.
    JP Morgan Chase Bank
    Roggin Nassau
    THe Gables At Wooster Sq., Con
    The Gables Condominium Assn
    The Priory Condominium Assn
    United Illuminating
    Water Street Partners, LLC

    Parties

    Debtor

    329 Greene Street, LLC
    339 Greene Street
    New Haven, CT 06511
    Tax ID / EIN: xx-xxx7893

    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 #
    Jun 26, 2023 MBMB, LLC 11 3:2023bk30456
    Jun 26, 2023 MBLA, LLC 11 3:2023bk30455
    Jul 2, 2021 Something Sweet, Inc. 11 1:2021bk10993
    Jul 2, 2021 Something Sweet Acquisition, Inc. 11 1:2021bk10992
    Dec 2, 2019 MBLA, LLC 11 3:2019bk31985
    Mar 29, 2019 LA4EVER, LLC parent case 11 3:2019bk30490
    Mar 29, 2019 LLCD, LLC 11 3:2019bk30489
    Dec 12, 2018 Fuun House Productions L.L.C. 11 3:2018bk32031
    Jun 19, 2018 Tagpop, Inc. 7 3:2018bk31022
    Dec 23, 2015 Swing by Swing, Inc. 11 2:15-bk-22193
    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
    Sep 28, 2012 Creative Management of Delaware, Inc. 7 1:12-bk-12708
    Sep 28, 2012 Taylor Realty LLC 11 3:12-bk-32198