Welcome to BusinessBankruptcies.com!

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

Animal Adoption Network Real Estate, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2019bk50031
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-19

Updated

9-13-23

Last Checked

2-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2019
Last Entry Filed
Jan 10, 2019

Docket Entries by Quarter

Jan 9, 2019 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Animal Adoption Network Real Estate, LLC. (Kaligian, Brian) (Entered: 01/09/2019)
Jan 9, 2019 Receipt of Voluntary Petition (Chapter 7)(19-50031) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8624534. (U.S. Treasury) (Entered: 01/09/2019)
Jan 9, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 02/06/2019 at 11:00 AM at Office of the UST. (Kaligian, Brian) (Entered: 01/09/2019)
Jan 10, 2019 3 Clerk's Evidence of Repeat Filings
Animal Adoption Network Real Estate, LLC11-51245Ch7 filed in Connecticut on 06/21/2011, Dismissed for Failure to File Information on 08/08/201111-50770Ch7 filed in Connecticut on 04/20/2011, Dismissed for Failure to File Information on 06/07/2011(Admin) (Entered: 01/10/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2019bk50031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Jan 9, 2019
Type
voluntary
Terminated
Jul 24, 2019
Updated
Sep 13, 2023
Last checked
Feb 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bruce Gudin
    Eric M. Gross, Esquire
    Estate of Emma R. Goldman
    Frederick Acker
    Internal Revenue Service
    JP Morgan Chase Bank, N.A.
    Mark Sank & Associates
    McCalla Raymer Leibert Pierce
    S.P.C.A. OF CONNECTICUT, INC.
    State of CT, Dept of Rev Svcs
    The Bank of New York Mellon
    Town of Monroe

    Parties

    Debtor

    Animal Adoption Network Real Estate, LLC
    359 Spring Hill Road
    Monroe, CT 06468
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6329

    Represented By

    Brian E. Kaligian
    74 Cherry Street
    Milford, CT 06460
    203-795-5531
    Fax : 203-795-9133
    Email: court@beklaw.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 #
    Mar 4, 2021 G&I Remodeling, LLC 7 5:2021bk50142
    Aug 18, 2017 Marisa's Ristorante, LLC 11 5:17-bk-51021
    Mar 28, 2017 A New Beginning Home Improvement Inc, 7 5:17-bk-50333
    Mar 3, 2017 Black Diamond Group, LLC 11 5:17-bk-50233
    Dec 7, 2016 Inventive USA LLC 7 5:16-bk-51602
    Jun 16, 2016 877 Main Street, LLC 7 5:16-bk-50804
    Aug 24, 2015 Quality Asset Management Services, LLC 11 5:15-bk-51199
    Jul 17, 2015 Lakeview Properties II, LLC 11 5:15-bk-50983
    Aug 11, 2014 R&M Restaurant, LLC 7 5:14-bk-51251
    Jul 7, 2014 Golden Beach Group, Inc. parent case 11 5:14-bk-51047
    Jul 7, 2014 Rincon Beach Front, LLC 11 5:14-bk-51046
    Sep 21, 2013 K & E, LLC 11 5:13-bk-51492
    Oct 11, 2012 OLM,LLC 11 5:12-bk-51847
    Apr 13, 2012 Willowbrook Holdings, LLC 11 5:12-bk-50688
    Dec 19, 2011 J. Walker Realty, LLC 11 5:11-bk-52488