Welcome to BusinessBankruptcies.com!

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

Jasper Realty Development, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-50795
TYPE / CHAPTER
Voluntary / 7

Filed

6-12-15

Updated

9-13-23

Last Checked

7-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 15, 2015
Last Entry Filed
Jun 15, 2015

Docket Entries by Year

Jun 12, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Fee Paid Over the Counter. Statement of Corporate Ownership, Debtors Declaration Page, Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 6/26/2015. Statement of Intent due by 7/13/2015. Filed by Jasper Realty Development, Inc. (James, Minnie) (Entered: 06/12/2015)
Jun 12, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 07/22/2015 at 09:00 AM at Office of the UST. Proof of Claim due by 10/20/2015. (James, Minnie) (Entered: 06/12/2015)
Jun 12, 2015 Receipt of Filing Fee - Chapter 7 - $335.00 by SS. Receipt Number 549367. (cashreg) (Entered: 06/12/2015)
Jun 15, 2015 3 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 06/14/2015. (Admin.) (Entered: 06/15/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-50795
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Jun 12, 2015
Type
voluntary
Terminated
Sep 2, 2015
Updated
Sep 13, 2023
Last checked
Jul 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Titan Capital ID, LLC
    Titan Capital Inc.

    Parties

    Debtor

    Jasper Realty Development, Inc.
    47 Irving Avenue
    Stamford, CT 06902
    FAIRFIELD-CT
    SSN / ITIN: xxx-xx-0073

    Represented By

    Jasper Realty Development, Inc.
    PRO SE

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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 26, 2023 L.A. Terminals, Inc. parent case 11 3:2023bk13581
    Apr 26, 2023 Soco West, Inc. parent case 11 3:2023bk13578
    Apr 26, 2023 Brilliant National Services, Inc. parent case 11 3:2023bk13576
    Apr 26, 2023 Whittaker, Clark & Daniels, Inc. 11 3:2023bk13575
    Aug 19, 2015 Scatt Development LLC 7 5:15-bk-51179
    Mar 12, 2015 Irving Avenue Stamford, LLC 7 5:15-bk-50330
    Jul 2, 2013 Cengage Learning Holdco, Inc. 11 1:13-bk-44108
    Jul 2, 2013 Cengage Learning Acquisitions, Inc. 11 1:13-bk-44107
    Jul 2, 2013 Cengage Learning, Inc. 11 1:13-bk-44106
    Jul 2, 2013 Cengage Learning Holdings II, L.P. 11 1:13-bk-44105
    Oct 11, 2012 Regeneration Finance Corporation 7 1:12-bk-12835
    Oct 11, 2012 RF Santa Monica Hold LLC 7 1:12-bk-12839
    Oct 11, 2012 Regeneration Finance Development LLC 7 1:12-bk-12837
    Oct 11, 2012 Regeneration Finance LLC 7 1:12-bk-12836
    Apr 16, 2012 STEP Plan Services, Inc. 11 5:12-bk-50695