Welcome to BusinessBankruptcies.com!

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

87 South Main Street Unit One, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51582
TYPE / CHAPTER
Voluntary / 11

Filed

8-24-12

Updated

9-14-23

Last Checked

8-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 27, 2012
Last Entry Filed
Aug 27, 2012

Docket Entries by Year

Aug 24, 2012 Receipt of Chapter 11 Voluntary Petition Schedule A,B,E-H, Statement of Financial Affairs, Summary of Schedules due by 9/7/2012. Filed by 87 South Main Street Unit One, LLC. (James, Minnie) (Entered: 08/24/2012)
Aug 24, 2012 Alan H.W. Shiff added to case (James, Minnie) (Entered: 08/24/2012)
Aug 24, 2012 1 Petition Chapter 11 Voluntary Petition. Filed by 87 South Main Street Unit One, LLC Debtor, . (James, Minnie) (Entered: 08/24/2012)
Aug 24, 2012 2 Statement of Corporate Ownership Filed by 87 South Main Street Unit One, LLC Debtor, . (James, Minnie) (Entered: 08/24/2012)
Aug 24, 2012 3 Order to Pay Taxes - Federal Signed on 8/24/2012. (James, Minnie) (Entered: 08/24/2012)
Aug 24, 2012 4 Order to Pay Taxes - State Signed on 8/24/2012. (James, Minnie) (Entered: 08/24/2012)
Aug 24, 2012 5 Generate 341 Notice (James, Minnie) (Entered: 08/24/2012)
Aug 24, 2012 6 Meeting of Creditors 341(a) meeting to be held on 9/24/2012 at 01:00 PM at Office of the UST. Proofs of Claims due by 12/24/2012. (James, Minnie) (Entered: 08/24/2012)
Aug 24, 2012 7 Notice and Order of Intent to Dismiss Case. Show Cause hearing to be held on 9/4/2012 at 10:00 AM at Room 123, Courtroom. (James, Minnie) (Entered: 08/24/2012)
Aug 27, 2012 8 BNC Certificate of Mailing. (RE: 7 Notice and Order of Intent to Dismiss Case.) Notice Date 08/26/2012. (Admin.) (Entered: 08/27/2012)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51582
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Aug 24, 2012
Type
voluntary
Terminated
Dec 4, 2012
Updated
Sep 14, 2023
Last checked
Aug 27, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Tax Funding, LLC

    Parties

    Debtor

    87 South Main Street Unit One, LLC
    2539 Bedford Street, Unit 34B
    Stamford, CT 06905
    FAIRFIELD-CT

    Represented By

    87 South Main Street Unit One, 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 #
    Nov 7, 2017 MJM Development, LLC 11 5:17-bk-51361
    Jul 21, 2016 James Freccia Auto Body Works Inc. 7 5:16-bk-50986
    Jul 2, 2013 Cengage Learning Holdco, Inc. 11 1:13-bk-44108
    Jul 2, 2013 Cengage Learning Acquisitions, Inc. 11 1:13-bk-44107
    Jul 2, 2013 Cengage Learning, Inc. 11 1:13-bk-44106
    Jul 2, 2013 Cengage Learning Holdings II, L.P. 11 1:13-bk-44105
    Jun 12, 2013 MJM Stamford Hardware, LLC 11 5:13-bk-50917
    Nov 27, 2012 MJM Development, LLC 11 5:12-bk-52118
    Nov 27, 2012 MJM Stone Supply, LLC 11 5:12-bk-52117
    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