Welcome to BusinessBankruptcies.com!

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

Anchor Reef Club at Branford, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:17-bk-21080
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-17

Updated

9-13-23

Last Checked

8-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2017
Last Entry Filed
Jul 20, 2017

Docket Entries by Year

Jul 19, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Schedule A/B-J, Statement of Corporate Ownership, Statement of Financial Affairs, Summary of Assets and Liabilities due by 08/2/2017. Filed by Anchor Reef Club at Branford, LLC. (Miltenberger, Timothy) (Entered: 07/19/2017)
Jul 19, 2017 Receipt of Voluntary Petition (Chapter 11)(17-21080) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7808192. (U.S. Treasury) (Entered: 07/19/2017)
Jul 19, 2017 2 Statement of Corporate Ownership Filed by Timothy D. Miltenberger on behalf of Anchor Reef Club at Branford, LLC Debtor,. (Miltenberger, Timothy) Modified on 7/19/2017 incorrect pdf attached (Steady, Theresa). (Entered: 07/19/2017)
Jul 19, 2017 3 Application Regarding Chapter 11 First Day Application to Employ Coan, Lewendon, Gulliver & Miltenberger, LLC as Attorney for Debtor Filed by Timothy D. Miltenberger on behalf of Anchor Reef Club at Branford, LLC, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Miltenberger, Timothy) Modified on 7/19/2017 (Steady, Theresa). (Entered: 07/19/2017)
Jul 19, 2017 James J. Tancredi added to case. (Steady, Theresa) (Entered: 07/19/2017)
Jul 19, 2017 4 Supplemental Document - Corporate Resolution Filed by Timothy D. Miltenberger on behalf of Anchor Reef Club at Branford, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Anchor Reef Club at Branford, LLC). (Steady, Theresa) (Entered: 07/19/2017)
Jul 19, 2017 5 Meeting of Creditors. 341(a) meeting to be held on 8/14/2017 at 10:00 AM at Office of the UST. Proofs of Claims due by 11/13/2017. (Steady, Theresa) (Entered: 07/19/2017)
Jul 20, 2017 6 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. (Steady, Theresa) (Entered: 07/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:17-bk-21080
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Jul 19, 2017
Type
voluntary
Terminated
Feb 18, 2022
Updated
Sep 13, 2023
Last checked
Aug 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anchor Reef Association
    Anchor Reef Association
    Department of Revenue Services
    DeSimone Consulting Engineers
    Environmental Partners, LLC
    Environmental Partners, LLC
    Fineman West & Co.
    Internal Revenue Service
    Mary Jean Agostini
    Securities and Exchange Comm.
    Sussman, Duffy & Segaloff
    Tax Collector, Branford
    Young & Associates

    Parties

    Debtor

    Anchor Reef Club at Branford, LLC
    340 N. Westlake Boulevard, Suite 260
    Westlake Village, CA 91362
    HARTFORD-CT
    Tax ID / EIN: xx-xxx3792

    Represented By

    Timothy D. Miltenberger
    Coan Lewendon Gulliver & Miltenberger
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-243-4488
    Email: tmiltenberger@coanlewendon.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