Welcome to BusinessBankruptcies.com!

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

Harborside Associates, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:17-bk-50749
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-17

Updated

9-13-23

Last Checked

7-31-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2017
Last Entry Filed
Jun 29, 2017

Docket Entries by Year

Jun 28, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Debtors Declaration Page, Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 07/12/2017. Filed by Harborside Associates, LLC. (Skalka, Douglas) (Entered: 06/28/2017)
Jun 28, 2017 Receipt of Voluntary Petition (Chapter 11)(17-50749) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7774782. (U.S. Treasury) (Entered: 06/28/2017)
Jun 28, 2017 2 Supplemental Document Corporate Resolution Filed by Douglas S. Skalka on behalf of Harborside Associates, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Harborside Associates, LLC). (Skalka, Douglas) (Entered: 06/28/2017)
Jun 28, 2017 3 Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 7/25/2017 at 02:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Senteio, Renee) (Entered: 06/28/2017)
Jun 28, 2017 4 First Day Application to Employ Neubert, Pepe & Monteith, P.C. as Debtor's Counsel Filed by Douglas S. Skalka on behalf of Harborside Associates, LLC, Debtor. (Skalka, Douglas) Modified on 6/28/2017 to add first day in text (Steady, Theresa). (Entered: 06/28/2017)
Jun 28, 2017 5 Statement of Corporate Ownership Filed by Douglas S. Skalka on behalf of Harborside Associates, LLC Debtor,. (Steady, Theresa) (Entered: 06/28/2017)
Jun 29, 2017 6 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency. (Steady, Theresa) (Entered: 06/29/2017)
Jun 29, 2017 7 Meeting of Creditors. 341(a) meeting to be held on 7/24/2017 at 11:00 AM at Office of the UST. Proofs of Claims due by 10/23/2017. (Steady, Theresa) (Entered: 06/29/2017)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:17-bk-50749
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Jun 28, 2017
Type
voluntary
Terminated
Jul 19, 2019
Updated
Sep 13, 2023
Last checked
Jul 31, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony P. DiCrosta LLC
    Anthony Villano
    Anthony Villano
    Bal Harbour, LLC as Assignee
    Bal Harbour, LLC as Assignee
    Coan, Lewendon, Gulliver & Miltenberger, LLC
    Coan, Lewendon, Gulliver et al
    Estate of Gabriele Villano
    Estate of Gabriele Villano
    Kathleen Villano
    Lorenzo Coletta
    Luciano Coletta
    Luciano Coletta
    Pite Law Office, LLC
    Prime Bank
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Harborside Associates, LLC
    946 Ferry Boulevard
    Stratford, CT 06615
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx8131

    Represented By

    Douglas S. Skalka
    Neubert, Pepe, and Monteith
    195 Church Street, 13th Floor
    New Haven, CT 06510
    (203) 821-2000
    Fax : 203-821-2009
    Email: dskalka@npmlaw.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 #
    Mar 30, 2020 Donghia, Inc. 7 3:2020bk30487
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    Apr 26, 2016 Borgia's NYC Ba LLC 7 3:16-bk-30636
    Apr 25, 2016 L H Hunt LLC 7 5:16-bk-50549
    Jan 26, 2016 Recycling, Inc. 11 3:16-bk-30110
    Nov 24, 2015 Sultan Realty Management, LLC 11 5:15-bk-51634
    May 27, 2015 Advanced Graphics, Inc. 11 5:15-bk-50718
    Jun 6, 2014 Long Brook Station, LLC 11 3:14-bk-31095
    May 29, 2014 Starter Homes, LLC 11 3:14-bk-31037
    Feb 28, 2014 Connecticut Basement Systems Radon, Inc. 11 5:14-bk-50288
    Sep 30, 2013 3333 Main, LLC 11 5:13-bk-51533
    Jul 24, 2013 Alpha 365, LLC 11 5:13-bk-51150
    Mar 1, 2013 Connecticut Basement Systems Radon, Inc. 11 5:13-bk-50308
    Aug 21, 2012 Cummings Enterprises, Inc. 11 5:12-bk-51557