Welcome to BusinessBankruptcies.com!

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

DBN, LLC dba Daybreak Nurseries

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:11-bk-52414
TYPE / CHAPTER
Voluntary / 11

Filed

12-6-11

Updated

9-14-23

Last Checked

12-7-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2011
Last Entry Filed
Dec 6, 2011

Docket Entries by Year

Dec 6, 2011 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders,Chapter 11 Means Test Form, Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 12/20/2011. Filed by DBN, LLC dba Daybreak Nurseries. (Wright, Stephen) (Entered: 12/06/2011)
Dec 6, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-52414) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4519644. (U.S. Treasury) (Entered: 12/06/2011)
Dec 6, 2011 3 Statement of Corporate Ownership Filed by Stephen P. Wright on behalf of DBN, LLC dba Daybreak Nurseries Debtor, . (Wright, Stephen) (Entered: 12/06/2011)
Dec 6, 2011 4 Application to Employ Harlow, Adams & Friedman, P.C. as Debtor's Attorney Filed by Stephen P. Wright on behalf of DBN, LLC dba Daybreak Nurseries, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Wright, Stephen) (Entered: 12/06/2011)
Dec 6, 2011 5 Motion to Pay Pre-Petition Payroll Filed by Stephen P. Wright on behalf of DBN, LLC dba Daybreak Nurseries, Debtor. (Attachments: # 1 Proposed Order) (Wright, Stephen) (Entered: 12/06/2011)
Dec 6, 2011 6 Motion to Use and Continued of Cash Collateral Filed by Stephen P. Wright on behalf of DBN, LLC dba Daybreak Nurseries, Debtor. (Attachments: # 1 Exhibit Budget# 2 Proposed Order) (Wright, Stephen) (Entered: 12/06/2011)
Dec 6, 2011 7 Motion to Expedite Hearing Filed by Stephen P. Wright on behalf of DBN, LLC dba Daybreak Nurseries, Debtor, Motion to Limit Notice Filed by Stephen P. Wright on behalf of DBN, LLC dba Daybreak Nurseries, Debtor (RE: 5 Motion to Pay Pre-Petition Payroll filed by Debtor DBN, LLC dba Daybreak Nurseries, 6 Motion to Use Cash Collateral filed by Debtor DBN, LLC dba Daybreak Nurseries) (Attachments: # 1 Proposed Order) (Wright, Stephen) (Entered: 12/06/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:11-bk-52414
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Dec 6, 2011
Type
voluntary
Terminated
Sep 4, 2013
Updated
Sep 14, 2023
Last checked
Dec 7, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    500 Main Street Properties LLC
    Aquarian Water Co (BHC)
    Benanti & Associates
    CAN Insurance
    Ceramo Company, Inc
    Chase
    Chase
    Connecticut Community Bank NA
    CT Dept. of Revenue Serv
    East Coast Nurseries
    Ferry-Morse Seed Company
    Ford Credit (F550 2008 )
    Frank N. Peluso, PC
    Internal Revenue Service
    Internal Revenue Service
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DBN, LLC dba Daybreak Nurseries
    500 Main Street
    Westport, CT 06880
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4347

    Represented By

    Stephen P. Wright
    Harlow, Adams, and Friedman
    300 Bic Drive
    Milford, CT 06460
    (203) 878-0661
    Fax : 203-878-9568
    Email: spw@quidproquo.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 #
    Aug 1, 2019 Revealed Enterprises, LLC 7 1:2019bk12505
    Aug 1, 2019 Mercury Advertising, Inc. 7 1:2019bk12504
    Jul 24, 2019 JG Worldwide, LLC 7 1:2019bk12385
    Jul 24, 2019 JJT Acquisitions, LLC 7 1:2019bk12384
    Jun 28, 2016 Uncas, LLC 11 5:16-bk-50849
    Jun 27, 2016 Post East, LLC 11 5:16-bk-50848
    Apr 12, 2016 State Drive-In Cleaners, Inc. 11 5:16-bk-50502
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    Jan 22, 2015 State Drive-In Cleaners, Inc. 11 5:15-bk-50098
    Nov 25, 2014 2938 Fairfield, LLC 11 5:14-bk-51784
    May 2, 2014 100 Manchester Realty, LLC 11 5:14-bk-50663
    Mar 31, 2014 Stephen Kempson, LLC 7 5:14-bk-50471
    Mar 24, 2014 MCC Funding LLC 11 1:14-bk-10782
    Dec 3, 2013 B&D Properties, LLC 11 5:13-bk-51872
    Aug 29, 2012 JHK Investments, LLC 11 5:12-bk-51608