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
5:2019bk51514
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-19

Updated

9-13-23

Last Checked

12-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2019
Last Entry Filed
Nov 18, 2019

Docket Entries by Quarter

Nov 15, 2019 1 Petition Chapter 7 Voluntary Petition Filed by Gurdon Property Partners, Inc. Filing Fee $335. All schedules and statements filed (Kratter, Mark) (Entered: 11/15/2019)
Nov 15, 2019 Receipt of Voluntary Petition (Chapter 7)(19-51514) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 9095276. (U.S. Treasury) (Entered: 11/15/2019)
Nov 16, 2019 2 Notice of the First Meeting of Creditors pursuant to Section 341(a). Meeting to be held on 12/20/2019 at 11:00 AM at the Office of the UST. (admin) (Entered: 11/16/2019)
Nov 18, 2019 3 Clerk's Evidence of Repeat Filings
Gurdon Property Partners, Inc.16-50965Ch7 filed in Connecticut on 07/18/2016, Dismissed for Other Reason on 11/04/201615-51433Ch7 filed in Connecticut on 10/13/2015, Dismissed for Other Reason on 03/22/2016(Admin) (Entered: 11/18/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2019bk51514
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Nov 15, 2019
Type
voluntary
Terminated
May 4, 2021
Updated
Sep 13, 2023
Last checked
Dec 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Sachem Capital Corp

    Parties

    Debtor

    Gurdon Property Partners, Inc.
    679 Lindley Street
    Bridgeport, CT 06606
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx3181

    Represented By

    Mark M. Kratter
    Law Offices of Mark M. Kratter, LLC
    71 East Avenue
    Suite K
    Norwalk, CT 06851
    (203) 853-2312
    Email: laws4ct@aol.com

    Trustee

    George I. Roumeliotis
    Roumeliotis Law Group, P.C.
    157 Church Street, 19th Floor
    New Haven, CT 06510
    (203) 580-3355

    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 #
    Jul 28, 2022 WHITE DRAGON CLEANING, INC 7 1:2022bk08452
    Oct 16, 2019 Yoney Realty Corporation 7 5:2019bk51366
    Aug 2, 2019 Two Brothers Garage LLC 7 5:2019bk51036
    Oct 24, 2016 397 North Washington Avenue, LLC 11 5:16-bk-51405
    Jan 21, 2016 Coreno Marble & Tile, Ltd. 11 5:16-bk-50088
    Oct 20, 2015 531 Tunxis Hill Associates, LLC 11 5:15-bk-51468
    Nov 19, 2014 Bycon Partners Inc. 7 5:14-bk-51756
    Nov 14, 2014 Fairfield Horticultural Farm, LLC 11 5:14-bk-51737
    Oct 3, 2014 Remgrit Realty, Inc. 11 5:14-bk-51542
    Mar 25, 2014 The Complete Handyman, LLC 11 5:14-bk-50426
    Oct 18, 2013 M.F.X..A. Construction and Management, LLC 7 5:13-bk-51645
    Apr 15, 2013 Carmelina's Bar & Restaurant Inc. 11 5:13-bk-50569
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Sep 6, 2012 Property Rental Management, LLC 11 5:12-bk-51642
    Feb 23, 2012 Carmelina's Bar & Restaurant Inc. 11 5:12-bk-50324