Welcome to BusinessBankruptcies.com!

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

Alpine Apartments, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:12-bk-21470
TYPE / CHAPTER
Voluntary / 11

Filed

6-15-12

Updated

9-14-23

Last Checked

6-18-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2012
Last Entry Filed
Jun 15, 2012

Docket Entries by Year

Jun 15, 2012 1 Petition Chapter 11 Voluntary Petition. Chapter 11 Means Test Form, Schedule A-J, Statement of Financial Affairs, Statement of Intent due by 06/29/2012. Statistical Summary of Schedules Summary of Schedules due by 06/29/2012.Chapter 11 Plan Small Business, Filed by Alpine Apartments, LLC. (Plotkin, Ellery) (Entered: 06/15/2012)
Jun 15, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-21470) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4905901. (U.S. Treasury) (Entered: 06/15/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:12-bk-21470
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 15, 2012
Type
voluntary
Terminated
Jul 17, 2013
Updated
Sep 14, 2023
Last checked
Jun 18, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Alpine Apartments, LLC
    31 Washington Avenue
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx6662

    Represented By

    Ellery E. Plotkin
    777 Summer Street
    2nd Floor
    Stamford, CT 06901
    203 325-4457
    Fax : 203-325-4376
    Email: EPlotkinJD@aol.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 #
    Jan 10, 2023 Red Sea Holdings Inc 7 7:2023bk22023
    Dec 8, 2022 Capital Roofing and Siding, Inc. 7 7:2022bk22919
    Jul 28, 2022 The Ostreicher Family Irrevocable Trust 11 7:2022bk22495
    Apr 14, 2022 7777 NY LLC 7 7:2022bk22187
    May 6, 2021 Colonial Gate Gardens LLC 11 7:2021bk22265
    Feb 4, 2020 24 Stern Street LLC 7 7:2020bk22189
    Feb 26, 2019 Luach Yomi Inc. 7 7:2019bk22524
    Feb 6, 2019 Arons 36 Realty Corp 7 7:2019bk22214
    May 25, 2018 Shomya Tefilah LLC 7 7:2018bk22795
    Feb 21, 2018 Bnei Mordcha, LLC 7 7:2018bk22289
    May 27, 2014 Murin Management, LLC 7 7:14-bk-22728
    Mar 4, 2013 Liberty Realty Ventures LLC 7 7:13-bk-22374
    Jan 23, 2012 Liberty Realty Ventures LLC 7 7:12-bk-22123
    Nov 17, 2011 DGW South Street LLC 7 7:11-bk-24258
    Aug 1, 2011 Liberty Realty Ventures LLC 7 7:11-bk-23555