Welcome to BusinessBankruptcies.com!

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

George Street Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:16-bk-31342
TYPE / CHAPTER
Voluntary / 11

Filed

8-26-16

Updated

9-13-23

Last Checked

9-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2016
Last Entry Filed
Aug 26, 2016

Docket Entries by Year

Aug 26, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. List of Equity Security Holders, Debtors Declaration Page, Petition Preparer Notice, Declaration, and Signature - Form 119 Credit Counseling and or Exigent Certificate, Form 122B Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 09/9/2016. Filed by George Street Properties, LLC. (Wright, Stephen) (Entered: 08/26/2016)
Aug 26, 2016 Receipt of Voluntary Petition (Chapter 11)(16-31342) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7319711. (U.S. Treasury) (Entered: 08/26/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:16-bk-31342
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Aug 26, 2016
Type
voluntary
Terminated
Nov 3, 2016
Updated
Sep 13, 2023
Last checked
Sep 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney Chris Dellaseiva
    Attorney Francis J. Doherty
    Bank of New York Mellon
    City of New Haven
    City of New Haven
    Dolan & Luzzi, LLC
    Hunt, Leibert, Chester & Jacob
    Industrial Acceptance Corp.
    Internal Revenue Service
    Jacobs & Rozich, LLC
    Murtha Cullina LLP
    Ocwen Loan Servicing, LLC
    Ocwen Loan Servicing, LLC
    Rolnick & Weger
    South Central Connecticut
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    George Street Properties, LLC
    113 Kneeland Road
    East Haven, CT 06512
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx1433

    Represented By

    Stephen P. Wright
    The Wright Law Firm, LLC
    324 Elm Street, Suite 103B
    Monroe, CT 06484
    (203) 261-3050
    Fax : (203) 268-8938
    Email: spwrightlawfirm@gmail.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 #
    Apr 28, 2023 New Haven Truck and Auto Body, Inc. 11 3:2023bk30298
    Dec 12, 2018 Fuun House Productions L.L.C. 11 3:2018bk32031
    Jun 19, 2018 Tagpop, Inc. 7 3:2018bk31022
    Dec 28, 2015 Continuity, LLC 11 3:15-bk-32092
    Dec 23, 2015 Swing by Swing, Inc. 11 2:15-bk-22193
    Nov 19, 2015 HKC Trucking, LLC 11 3:15-bk-31907
    Nov 19, 2015 GCTR Realty, LLC 11 3:15-bk-31906
    Nov 19, 2015 Greenchlor, Inc. 11 3:15-bk-31905
    Nov 19, 2015 H. Krevit and Company, Incorporated 11 3:15-bk-31904
    Jul 30, 2015 Paradigm Milford, LLC 11 3:15-bk-31296
    Jun 30, 2015 Laxmi Real Estate, LLC 11 3:15-bk-31115
    Oct 1, 2014 Tony's Long Wharf Transport,LLC. 11 3:14-bk-31839
    Jan 27, 2014 People's Laundromat LLC 11 3:14-bk-30134
    Apr 18, 2013 George Street Properties, LLC 11 3:13-bk-30703
    Aug 22, 2011 274 Peat Meadow Road, LLC, a Connecticut Corporati 7 3:11-bk-32181