Welcome to BusinessBankruptcies.com!

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

73-75 Willow Street, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2018bk50825
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-18

Updated

9-13-23

Last Checked

7-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2018
Last Entry Filed
Jun 28, 2018

Docket Entries by Quarter

Jun 28, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Debtors Declaration Page, Schedule A/B, D-H, Statement of Financial Affairs, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Statement of Corporate Resolution, Incomplete Filings due by 07/12/2018. Filed by 73-75 Willow Street, LLC. (Skalka, Douglas) Modified on 6/28/2018 to add statement of corporate resolution in text (Steady, Theresa). (Entered: 06/28/2018)
Jun 28, 2018 Receipt of Voluntary Petition (Chapter 11)(18-50825) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8360201. (U.S. Treasury) (Entered: 06/28/2018)
Jun 28, 2018 2 Statement of Corporate Ownership Filed by Douglas S. Skalka on behalf of 73-75 Willow Street, LLC Debtor,. (Steady, Theresa) (Entered: 06/28/2018)
Jun 28, 2018 3 Meeting of Creditors. 341(a) meeting to be held on 7/23/2018 at 10:00 AM at Office of the UST. Proofs of Claims due by 10/22/2018. (Steady, Theresa) (Entered: 06/28/2018)
Jun 28, 2018 4 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: (Steady, Theresa) (Entered: 06/28/2018)
Jun 28, 2018 5 20 Largest Unsecured Creditors Filed by Douglas S. Skalka on behalf of 73-75 Willow Street, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor 73-75 Willow Street, LLC). (Skalka, Douglas) (Entered: 06/28/2018)
Jun 28, 2018 6 Supplemental Document Resolution Filed by Douglas S. Skalka on behalf of 73-75 Willow Street, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor 73-75 Willow Street, LLC). (Skalka, Douglas) (Entered: 06/28/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2018bk50825
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Jun 28, 2018
Type
voluntary
Terminated
Oct 18, 2019
Updated
Sep 13, 2023
Last checked
Jul 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aquarion Water Co
    Christopher Daniel Hite
    Dorothy A. Bieber
    Ebay Wanted, Inc.
    Ebay Wanted, Inc.
    Eversource
    Latisha Broadus
    Majestic Management LLC
    Ocwen Loan Servicing, LLC
    Ocwen Loan Servicing, LLC
    State of Connecticut
    Teresa Favereau
    Water Pollution Control Authority
    Water Pollution Control Authority
    WPCA, Bridgeport
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    73-75 Willow Street, LLC
    113 Waterman Street
    Bridgeport, CT 06606
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5337

    Represented By

    Douglas S. Skalka
    Neubert, Pepe, and Monteith
    195 Church Street, 13th Floor
    New Haven, CT 06510
    (203) 821-2000
    Fax : 203-821-2009
    Email: dskalka@npmlaw.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
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    May 15, 2018 Lusylma, LLC 11 5:2018bk50617
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    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
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Sep 24, 2012 480 Bunnell Street, LLC 11 5:12-bk-51736
    Aug 28, 2012 Zerodraft Insulation LLC 11 5:12-bk-51603
    Aug 21, 2012 Cummings Enterprises, Inc. 11 5:12-bk-51557
    Jan 20, 2012 Derecktor Shipyards Conn., LLC 11 5:12-bk-50103
    Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504
    Aug 10, 2011 Holkon 7 Properties, LLC 7 5:11-bk-51629