Welcome to BusinessBankruptcies.com!

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

Gurdon Property Partners, Inc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-51433
TYPE / CHAPTER
Voluntary / 7

Filed

10-13-15

Updated

9-13-23

Last Checked

11-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 14, 2015
Last Entry Filed
Oct 13, 2015

Docket Entries by Year

Oct 13, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Fee Paid Over the Counter. Debtors Declaration Page, Corporate Resolution, Schedule A-J,(Except C,I & J), Statement of Financial Affairs, Summary of Schedules due by 10/27/2015. Filed by Gurdon Property Partners, Inc. (James, Minnie) (Entered: 10/13/2015)
Oct 13, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 11/19/2015 at 09:00 AM at Office of the UST. Proof of Claim due by 02/17/2016. (James, Minnie) (Entered: 10/13/2015)
Oct 13, 2015 3 Statement of Corporate Ownership Filed by Gurdon Property Partners, Inc Debtor,. (James, Minnie) (Entered: 10/13/2015)
Oct 13, 2015 Receipt of Filing Fee - Chapter 7 - $335.00 by SS. Receipt Number 549695. (cashreg) (Entered: 10/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-51433
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Oct 13, 2015
Type
voluntary
Terminated
Apr 6, 2016
Updated
Sep 13, 2023
Last checked
Nov 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing, LLC

    Parties

    Debtor

    Gurdon Property Partners, Inc
    P.O. Box 306
    Trumbull, CT 06611
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx3181

    Represented By

    Gurdon Property Partners, Inc
    PRO SE

    Trustee

    Roberta Napolitano
    350 Fairfield Avenue
    Bridgeport, CT 06601
    (203)333-1177

    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 #
    Sep 13, 2023 On The Rocks Farm 11 5:2023bk50557
    May 10, 2023 Sheba Construction, LLC 7 5:2023bk50280
    Feb 3, 2023 Hitchcock Munson Opticians, LLC 7 5:2023bk50096
    Jul 8, 2016 Valance Partners Inc. 7 5:16-bk-50905
    Jan 22, 2016 Severed Realty Corporation 7 5:16-bk-50095
    Jul 27, 2015 Bycon Partners, Inc. 7 5:15-bk-51040
    Mar 27, 2015 Ezra Peace Inc 7 5:15-bk-50410
    Aug 18, 2014 Liberty Carting, Inc 7 5:14-bk-51276
    Jul 15, 2014 Advanced Investment Strategies, LTD. 7 5:14-bk-51101
    Jul 7, 2014 Golden Beach Group, Inc. parent case 11 5:14-bk-51047
    Jul 7, 2014 Rincon Beach Front, LLC 11 5:14-bk-51046
    Mar 27, 2014 Liberty Carting, Inc. 7 5:14-bk-50443
    Mar 25, 2014 The Complete Handyman, LLC 11 5:14-bk-50426
    Jul 18, 2013 Liberty Carting, Inc. 7 5:13-bk-51107
    Mar 11, 2013 12 CDT, LLC 11 5:13-bk-50347