Welcome to BusinessBankruptcies.com!

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

Celebration FL, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-50503
TYPE / CHAPTER
Voluntary / 11

Filed

4-14-15

Updated

9-13-23

Last Checked

5-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2015
Last Entry Filed
Apr 14, 2015

Docket Entries by Year

Apr 14, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 04/28/2015. Filed by Celebration FL, LLC. (Charmoy, Scott) (Entered: 04/14/2015)
Apr 14, 2015 Receipt of Voluntary Petition (Chapter 11)(15-50503) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6602766. (U.S. Treasury) (Entered: 04/14/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-50503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Apr 14, 2015
Type
voluntary
Terminated
Oct 5, 2016
Updated
Sep 13, 2023
Last checked
May 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Hardware Corporation
    Capital One Bank, N.A.
    Chase Bank
    CROA
    David J. Fish, Esq.
    David Muller
    DFT Management
    Florida Department of Revenue
    Gennifer L. Bridges, Esq.
    Internal Revenue Service
    Michael Rothman, Esq.
    NE Jame Law
    Sherri DeVito
    USA Hardware

    Parties

    Debtor

    Celebration FL, LLC
    40 West Elm St.
    Suite 1-M
    Greenwich, CT 06830
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx8975

    Represented By

    Scott M. Charmoy
    Charmoy & Charmoy
    1261 Post Road
    P.O. Box 804
    Fairfield, CT 06824
    (203) 255-8100
    Fax : 203-255-8101
    Email: scottcharmoy@charmoy.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 #
    Dec 28, 2022 Times Square JV LLC 11 1:2022bk11715
    May 1, 2019 New Cotai Capital Corp. parent case 11 7:2019bk22913
    May 1, 2019 New Cotai, LLC parent case 11 7:2019bk22912
    May 1, 2019 New Cotai Holdings, LLC 11 7:2019bk22911
    May 1, 2019 New Cotai Ventures, LLC parent case 11 7:2019bk22910
    Aug 1, 2018 508 Roundhill, LLC 11 5:2018bk50991
    Jun 14, 2016 A Voce Columbus, LLC 7 1:16-bk-11479
    Oct 21, 2015 151 Milbank, LLC 11 5:15-bk-51485
    Mar 21, 2014 Pursuit Capital Management, LLC 7 1:14-bk-10610
    Jun 28, 2013 VAN ZANT, LLC 11 5:13-bk-51019
    Dec 23, 2011 Southfield RPS Holdings, Inc. 11 1:11-bk-14076
    Dec 7, 2011 VAN ZANT, LLC 11 5:11-bk-52419
    Nov 15, 2011 SP Newsprint Co., LLC 11 1:11-bk-13650
    Nov 15, 2011 SP Newsprint Holdings LLC 11 1:11-bk-13649
    Aug 30, 2011 EV Greenwich, LLC 11 5:11-bk-51765