Welcome to BusinessBankruptcies.com!

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

Faragasso East Elm LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-50049
TYPE / CHAPTER
Voluntary / 11

Filed

1-12-15

Updated

9-13-23

Last Checked

2-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2015
Last Entry Filed
Jan 12, 2015

Docket Entries by Year

Jan 12, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Missing Documents:, Exhibit D, due at time of filing. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Debtors Declaration Page, Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Form B22 Statement of Corporate Ownership, Statement of Financial Affairs, Statement of Intent due by 01/26/2015. Statistical Summary of Schedules Summary of Schedules due by 01/26/2015. Filed by Faragasso East Elm LLC. (Attachments: # 1 List of 20 Largest Creditors # 2 Schedule D) (Brown, Donald) (Entered: 01/12/2015)
Jan 12, 2015 Receipt of Voluntary Petition (Chapter 11)(15-50049) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6464236. (U.S. Treasury) (Entered: 01/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-50049
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Jan 12, 2015
Type
voluntary
Terminated
Jan 9, 2018
Updated
Sep 13, 2023
Last checked
Feb 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortgage LLC
    Tax Collector: Greenwich
    U.S. Internal Revenue Services

    Parties

    Debtor

    Faragasso East Elm LLC
    402 Field Point Road
    Greenwich, CT 06830
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4879

    Represented By

    Donald M. Brown
    19 Hettiefred Road
    Greenwich, CT 06831
    203-359-3771
    Fax : 800-636-2701
    Email: donbrownesq@optonline.net

    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 #
    May 25, 2021 The Gateway Development Group, Inc. 7 7:2021bk22304
    Dec 2, 2019 NETWORK GROUP, LLC 11 1:2019bk47229
    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
    Aug 30, 2016 Persistence Partners IV LLC 11 5:16-bk-51161
    Oct 21, 2015 151 Milbank, LLC 11 5:15-bk-51485
    Apr 14, 2015 Celebration FL, LLC 11 5:15-bk-50503
    Jun 28, 2013 VAN ZANT, LLC 11 5:13-bk-51019
    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