Welcome to BusinessBankruptcies.com!

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

759 Atlantic LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50357
TYPE / CHAPTER
Voluntary / 7

Filed

3-14-16

Updated

9-13-23

Last Checked

4-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2016
Last Entry Filed
Mar 15, 2016

Docket Entries by Year

Mar 14, 2016 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Compliance with Section 521(i) due by 04/28/2016. Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 03/28/2016. Filed by 759 Atlantic LLC. (Plotkin, Ellery) (Entered: 03/14/2016)
Mar 14, 2016 Receipt of Voluntary Petition (Chapter 7)(16-50357) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7086661. (U.S. Treasury) (Entered: 03/14/2016)
Mar 15, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 04/21/2016 at 09:00 AM at Office of the UST. (admin, ) (Entered: 03/15/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-50357
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Mar 14, 2016
Type
voluntary
Terminated
Aug 24, 2016
Updated
Sep 13, 2023
Last checked
Apr 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing LLC
    Bayview Loan Servicing LLC
    John J. Zeiss Jr.
    John J. Zeiss, Jr.
    Water Pollution Control Authority

    Parties

    Debtor

    759 Atlantic LLC
    773 Atlantic Street
    Stamford, CT 06902
    FAIRFIELD-CT

    Represented By

    Ellery E. Plotkin
    777 Summer Street
    2nd Floor
    Stamford, CT 06901
    203 325-4457
    Fax : 203-325-4376
    Email: EPlotkinJD@aol.com

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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 1, 2017 Plaza Liquors, LLC 11 8:17-bk-77397
    Jul 31, 2017 South Texas Materials LLC 11 5:17-bk-50935
    May 25, 2016 Harbor Point Restaurant RE, LLC 11 5:16-bk-50687
    Mar 8, 2016 Washington Management, LLC 11 5:16-bk-50333
    Nov 27, 2012 Summer Office Building LP 11 5:12-bk-52122
    Nov 27, 2012 Waterfront Office Building LP 11 5:12-bk-52121
    Oct 11, 2012 RF VCS Development Corp. 7 1:12-bk-12842
    Oct 11, 2012 RF BUHSD Development Corp 7 1:12-bk-12841
    Oct 11, 2012 RF Douglas County Development Corp. 7 1:12-bk-12840
    Oct 11, 2012 RF Santa Monica Development Corp. 7 1:12-bk-12838
    Oct 11, 2012 Regeneration Finance Corporation 7 1:12-bk-12835
    Oct 11, 2012 RF Santa Monica Hold LLC 7 1:12-bk-12839
    Oct 11, 2012 Regeneration Finance Development LLC 7 1:12-bk-12837
    Oct 11, 2012 Regeneration Finance LLC 7 1:12-bk-12836
    Apr 16, 2012 STEP Plan Services, Inc. 11 5:12-bk-50695