Welcome to BusinessBankruptcies.com!

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

56 Hartford Avenue, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-51394
TYPE / CHAPTER
Voluntary / 11

Filed

9-4-13

Updated

9-13-23

Last Checked

9-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2013
Last Entry Filed
Sep 4, 2013

Docket Entries by Year

Sep 4, 2013 Receipt of Chapter 11 Voluntary Petition Filed by 56 Hartford Avenue, LLC. (Leible, Beverly) (Entered: 09/04/2013)
Sep 4, 2013 1 Petition Chapter 11 Voluntary Petition. Filed by 56 Hartford Avenue, LLC, Debtor . (Leible, Beverly) (Entered: 09/04/2013)
Sep 4, 2013 2 Statement of Corporate Ownership Filed by 56 Hartford Avenue, LLC, Debtor . (Leible, Beverly) (Entered: 09/04/2013)
Sep 4, 2013 3 Order to Pay Taxes - Federal Signed on 9/4/2013. (Leible, Beverly) (Entered: 09/04/2013)
Sep 4, 2013 4 Order to Pay Taxes - State Signed on 9/4/2013. (Leible, Beverly) (Entered: 09/04/2013)
Sep 4, 2013 Receipt of Filing Fee - Chapter 11 - $1213.00, Receipt Number 276117 by TS. (cashreg) (Entered: 09/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51394
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Sep 4, 2013
Type
voluntary
Terminated
Nov 7, 2013
Updated
Sep 13, 2023
Last checked
Sep 5, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Connecticut Light & Power Co.
    James Varano
    Rexford Investments LLC
    Richard I. Goldberg
    Savings Institute Bank & Trust Co.
    Town of Old Lyme

    Parties

    Debtor

    56 Hartford Avenue, LLC
    15 Rexford Lane
    West Cornwall, CT 06796
    LITCHFIELD-CT
    SSN / ITIN: xxx-xx-0417

    Represented By

    56 Hartford Avenue, LLC
    PRO SE

    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 13, 2023 Kenneth Thompson, LLC 11 4:2023bk36025
    Jan 24, 2020 The Merchant LLC 11 5:2020bk50104
    Jul 20, 2018 Berkshire Corner Properties, LLC 11 4:2018bk36212
    Oct 3, 2017 Gilmor Glassworks 11 4:17-bk-36681
    May 22, 2017 Skip Barber Racing School LLC 11 4:17-bk-35871
    May 6, 2016 Thee Ellsworth Manor 11 5:16-bk-50612
    Sep 5, 2014 Pet e-Tailing Group, LLC 7 5:14-bk-51381
    Nov 12, 2013 MCJ, LLC 11 5:13-bk-51779
    Sep 30, 2013 Rooster Tail, LLC 11 5:13-bk-51536
    Sep 4, 2013 58-62 Hartford Avenue LLC 11 5:13-bk-51397
    Sep 4, 2013 48-54 Hartford Avenue LLC 11 5:13-bk-51396
    Aug 16, 2013 Donahue Mountain Farm, LLC 11 5:13-bk-51299
    Jul 23, 2013 LXENG LLC 7 5:13-bk-51144
    Aug 9, 2012 Sezac Management LLC 11 5:12-bk-51484
    Sep 21, 2011 Home Services Network, LLC 7 5:11-bk-51903