Welcome to BusinessBankruptcies.com!

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

508 Roundhill, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2018bk50991
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-18

Updated

9-13-23

Last Checked

8-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 2, 2018
Last Entry Filed
Aug 1, 2018

Docket Entries by Quarter

Aug 1, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Filed by 508 Roundhill, LLC. (Attachments: # 1 Appendix) (Charmoy, Scott) (Entered: 08/01/2018)
Aug 1, 2018 Receipt of Voluntary Petition (Chapter 11)(18-50991) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8408177. (U.S. Treasury) (Entered: 08/01/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2018bk50991
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Aug 1, 2018
Type
voluntary
Terminated
Feb 12, 2019
Updated
Sep 13, 2023
Last checked
Aug 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dan Barber, Esq.
    Dan Barber, Esq.
    Elsie Webster
    Elsie Webster
    JPMorgan Chase
    JPMorgan Chase
    JPMorgan Chase Bank
    JPMorgan Chase Bank, National Association
    JPMorgan Chase fka Washington Mutual
    JPMorgan Chase/fka Washington Mutual
    LDN Management LLC
    LDN Management LLC
    Louis M. Spizziro, Esq.
    Louis M. Spizziro, Esq.
    Phil Mella, Esq.
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    508 Roundhill, LLC
    40 West Elm Street
    Suite 1-D
    Greenwich, CT 06831
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx3646

    Represented By

    Scott M. Charmoy
    Charmoy & Charmoy
    1700 Post Road, Suite C-9
    P.O. Box 804
    Fairfield, CT 06824
    (203) 255-8100
    Fax : 203-255-8101
    Email: scottcharmoy@charmoy.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
    May 1, 2019 New Cotai Capital Corp. parent case 11 7:2019bk22913
    May 1, 2019 New Cotai, LLC parent case 11 7:2019bk22912
    May 1, 2019 New Cotai Holdings, LLC 11 7:2019bk22911
    May 1, 2019 New Cotai Ventures, LLC parent case 11 7:2019bk22910
    Jun 14, 2016 A Voce Columbus, LLC 7 1:16-bk-11479
    Oct 21, 2015 151 Milbank, LLC 11 5:15-bk-51485
    Apr 14, 2015 Celebration FL, LLC 11 5:15-bk-50503
    Mar 21, 2014 Pursuit Capital Management, LLC 7 1:14-bk-10610
    Jun 28, 2013 VAN ZANT, LLC 11 5:13-bk-51019
    Dec 23, 2011 Southfield RPS Holdings, Inc. 11 1:11-bk-14076
    Dec 7, 2011 VAN ZANT, LLC 11 5:11-bk-52419
    Nov 15, 2011 SP Newsprint Co., LLC 11 1:11-bk-13650
    Nov 15, 2011 SP Newsprint Holdings LLC 11 1:11-bk-13649
    Aug 30, 2011 EV Greenwich, LLC 11 5:11-bk-51765