Welcome to BusinessBankruptcies.com!

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

480 Bunnell Street, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51736
TYPE / CHAPTER
Voluntary / 11

Filed

9-24-12

Updated

9-13-23

Last Checked

9-25-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2012
Last Entry Filed
Sep 24, 2012

Docket Entries by Year

Sep 24, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Exhibit A, Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 10/9/2012. Filed by 480 Bunnell Street, LLC. (Sklarz, Jeffrey) (Entered: 09/24/2012)
Sep 24, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-51736) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 5093978. (U.S. Treasury) (Entered: 09/24/2012)
Sep 24, 2012 3 Application to Employ Convicer Percy & Green, LLP as Attorneys for Debtor Filed by Jeffrey M. Sklarz on behalf of 480 Bunnell Street, LLC, Debtor. (Attachments: # 1 Affidavit Affidavit of Jeffrey M. Sklarz# 2 Disclosure of Compensation) (Sklarz, Jeffrey) (Entered: 09/24/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51736
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Sep 24, 2012
Type
voluntary
Terminated
Sep 19, 2018
Updated
Sep 13, 2023
Last checked
Sep 25, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Phase Construction, LLC
    American Tax Funding
    Champion Engineering
    Citibank, N.A.
    Citibank, N.A.
    Department of Revenue Services
    Great American Insurance Group
    Internal Revenue Service
    JONATHAN STEPHEN KOEHM
    Robert Boynton, Esq.
    Secretary of the State
    Shepro & Hawkins, LLC
    Shipman & Goodwin, LLP
    Tax Collector- Bridgeport
    Travelers Insurance
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    480 Bunnell Street, LLC
    480 Bunnnell Street
    Bridgeport, CT 06607
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5834

    Represented By

    Jeffrey M. Sklarz
    Convicer, Percy & Green, LLP
    701 Hebron Avenue
    Glastonbury, CT 06033
    203-218-5498
    Fax : 203-367-9678
    Email: jsklarz@convicerpercy.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, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Jun 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    May 15, 2018 Lusylma, LLC 11 5:2018bk50617
    Feb 23, 2016 All Phase Steel Works, LLC 11 5:16-bk-50257
    Mar 10, 2015 GLC Sono, LLC 7 5:15-bk-50315
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Sep 5, 2014 Biomedical Technology Solutions Holdings, Inc. 7 3:14-bk-31678
    Oct 18, 2013 M.F.X..A. Construction and Management, LLC 7 5:13-bk-51645
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Apr 15, 2013 Carmelina's Bar & Restaurant Inc. 11 5:13-bk-50569
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Sep 6, 2012 Property Rental Management, LLC 11 5:12-bk-51642
    Aug 28, 2012 Zerodraft Insulation LLC 11 5:12-bk-51603
    Feb 23, 2012 Carmelina's Bar & Restaurant Inc. 11 5:12-bk-50324
    Jan 20, 2012 Derecktor Shipyards Conn., LLC 11 5:12-bk-50103