Welcome to BusinessBankruptcies.com!

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

CAAMM Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:16-bk-30622
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-16

Updated

9-13-23

Last Checked

5-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2016
Last Entry Filed
Apr 22, 2016

Docket Entries by Year

Apr 22, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Assets and Liabilities due by 05/6/2016.Chapter 11 Plan Small Business, Filed by CAAMM Properties, LLC. (Gulliver, Carl) (Entered: 04/22/2016)
Apr 22, 2016 Receipt of Voluntary Petition (Chapter 11)(16-30622) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7142883. (U.S. Treasury) (Entered: 04/22/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:16-bk-30622
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Apr 22, 2016
Type
voluntary
Terminated
Dec 21, 2017
Updated
Sep 13, 2023
Last checked
May 26, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alfred J. Onorato
    Anthony and Isabell Teodosio
    Carmody Torrance Sandak
    Department of Revenue Services
    Dey Smith Steele, LLC
    Fair Haven Clam and Lobster
    First Niagara Bank
    First Niagara Bank
    First Niagara Bank, NA
    Frank Gilbert, Jr.
    Gesmonde Pietrosimone
    GNHWPCA
    GNHWPCA
    Greg Bodytko
    Internal Revenue Service
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CAAMM Properties, LLC
    265 Front Street
    New Haven, CT 06513
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx3759

    Represented By

    Carl T. Gulliver
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-865-3673
    Email: cgulliver@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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2023 MBMB, LLC 11 3:2023bk30456
    Jun 26, 2023 MBLA, LLC 11 3:2023bk30455
    Feb 16, 2023 Lazona, LLC. D/B/A Jax Grocery 7 3:2023bk30102
    Jul 2, 2021 Something Sweet, Inc. 11 1:2021bk10993
    Jul 2, 2021 Something Sweet Acquisition, Inc. 11 1:2021bk10992
    Dec 2, 2019 MBLA, LLC 11 3:2019bk31985
    Dec 12, 2018 Fuun House Productions L.L.C. 11 3:2018bk32031
    Mar 1, 2016 Abcon Environmental, Inc. 11 3:16-bk-30297
    Jul 30, 2015 Paradigm Milford, LLC 11 3:15-bk-31296
    May 16, 2014 90 River Street, LLC 11 3:14-bk-30939
    Jan 27, 2014 People's Laundromat LLC 11 3:14-bk-30134
    Dec 19, 2011 Hemingway Plaza LLC 11 3:11-bk-33152
    Dec 19, 2011 Hemingway Plaza LLC 11 2:11-bk-23514
    Nov 16, 2011 Waterbury International Holdings LTD Inc. 11 3:11-bk-32877
    Aug 1, 2011 Wireless Store 11 3:11-bk-32028