Welcome to BusinessBankruptcies.com!

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

JHK Investments, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51608
TYPE / CHAPTER
Voluntary / 11

Filed

8-29-12

Updated

9-14-23

Last Checked

11-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2015
Last Entry Filed
Nov 12, 2015

Docket Entries by Year

There are 406 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 18, 2015 Hearing Held (RE: 29 Motion to Use Cash Collateral filed by Debtor JHK Investments, LLC, Motion for Adequate Protection). Granted. Hearing on continued use of cash collateral to be held on September 19, 2015 at 10:00 a.m. Order due with revised budget by 8/28/2015. (Senteio, Renee) (Entered: 08/18/2015)
Aug 18, 2015 339 PDF with attached Audio File. Court Date & Time [ 8/18/2015 10:17:32 AM ]. File Size [ 411 KB ]. Run Time [ 00:01:08 ]. (courtspeak). (Entered: 08/18/2015)
Aug 24, 2015 340 Monthly Operating Report for Filing Period July 2015 Filed by Craig I. Lifland on behalf of JHK Investments, LLC Debtor,. (Lifland, Craig) (Entered: 08/24/2015)
Aug 27, 2015 341 Fifth Motion to Extend Time to to File a Plan of Reorganization or Motion to Dismiss Chapter 11 Proceedings Filed by Craig I. Lifland on behalf of JHK Investments, LLC, Debtor. (Attachments: # 1 Proposed Order) (Lifland, Craig) Modified on 8/28/2015 to put fifth in text . (Staton, Sandra). Modified on 8/31/2015 to add SD Mapping Code CM15. (Staton, Sandra). (Entered: 08/27/2015)
Aug 31, 2015 342 Notice of Hearing Set (RE: 341 Motion to Extend Time or Motion to Dismiss Case. filed by Debtor JHK Investments, LLC). Hearing to be held on 9/22/2015 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 08/31/2015)
Sep 3, 2015 343 BNC Certificate of Mailing - Hearing (RE: 342 Notice of Hearing). Notice Date 09/02/2015. (Admin.) (Entered: 09/03/2015)
Sep 3, 2015 344 Certificate of Service Filed by Craig I. Lifland on behalf of JHK Investments, LLC Debtor, (RE: 341 Motion to Extend Time filed by Debtor JHK Investments, LLC, 342 Notice of Hearing). (Lifland, Craig) (Entered: 09/03/2015)
Sep 10, 2015 345 Stipulation and Order granting Preliminary Use of Cash Collateral. (RE: 29 Motion to Use Cash Collateral filed by Debtor JHK Investments, LLC) Continued Use of Cash Collateral Hearing to be held on 9/22/2015 at 10:00 AM Room 123, Courtroom for 29, (Staton, Sandra) (Entered: 09/10/2015)
Sep 13, 2015 346 BNC Certificate of Mailing - PDF Document. (RE: 345 Order to Use Cash Collateral). Notice Date 09/12/2015. (Admin.) (Entered: 09/13/2015)
Sep 22, 2015 Hearing Held (RE: 29 Motion to Use Cash Collateral filed by Debtor JHK Investments, LLC, Motion for Adequate Protection). Order due by 9/25/2015 re: granted. Hearing on continued use of cash collateral to be held on 10/20/2015 at 10:00 a.m. (Senteio, Renee) (Entered: 09/22/2015)
Show 10 more entries
Oct 15, 2015 356 Certificate of Service Filed by Craig I. Lifland on behalf of JHK Investments, LLC Debtor, (RE: 351 Motion to Extend Time filed by Debtor JHK Investments, LLC). Related document(s) 352 Notice of Hearing. (Lifland, Craig). Modified on 10/16/2015 (Staton, Sandra). (Entered: 10/15/2015)
Oct 20, 2015 Hearing Held (RE: 29 Motion to Use Cash Collateral filed by Debtor JHK Investments, LLC, Motion for Adequate Protection). Granted. Hearing on continued use to be held on 11/10/2015 at 10:00 a.m. Order due by 10/30/2015. (Senteio, Renee) (Entered: 10/20/2015)
Oct 20, 2015 357 PDF with attached Audio File. Court Date & Time [ 10/20/2015 10:11:54 AM ]. File Size [ 471 KB ]. Run Time [ 00:01:18 ]. (courtspeak). (Entered: 10/20/2015)
Oct 22, 2015 358 Monthly Operating Report for Filing Period September 2015 Filed by Craig I. Lifland on behalf of JHK Investments, LLC Debtor,. (Lifland, Craig) (Entered: 10/22/2015)
Oct 27, 2015 Hearing Held (RE: 351 Motion to Extend Time filed by Debtor JHK Investments, LLC). Granted (Martinez, Yolanda) (Entered: 10/27/2015)
Oct 27, 2015 359 PDF with attached Audio File. Court Date & Time [ 10/27/2015 10:24:48 AM ]. File Size [ 191 KB ]. Run Time [ 00:00:32 ]. (courtspeak). (Entered: 10/27/2015)
Oct 28, 2015 360 Order Granting Motion to Extend Time (RE:351) . (Staton, Sandra) (Entered: 10/28/2015)
Oct 28, 2015 361 Stipulation and Order granting Preliminary Use of Cash Collateral. (RE: 29 Motion to Use Cash Collateral filed by Debtor JHK Investments, LLC) Continued Use of Cash Collateral Hearing to be held on 11/10/2015 at 10:00 AM Room 123, Courtroom for 29, (Staton, Sandra) (Entered: 10/28/2015)
Oct 30, 2015 362 Motion to Extend Time to to File a Plan of Reorganization or Motion to Dismiss Chapter 11 Proceedings Filed by Craig I. Lifland on behalf of JHK Investments, LLC, Debtor. (Attachments: # 1 Proposed Order) (Lifland, Craig) Modified on 11/2/2015 to add the SD Mapping Code CM15. (Rai, Sujata). (Entered: 10/30/2015)
Oct 31, 2015 363 BNC Certificate of Mailing - PDF Document. (RE: 360 Order on Motion to Extend Time). Notice Date 10/30/2015. (Admin.) (Entered: 10/31/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Aug 29, 2012
Type
voluntary
Terminated
Mar 5, 2019
Updated
Sep 14, 2023
Last checked
Nov 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthem BCBS
    AT&T
    AT&T Voice Conferencing
    AT&T Wireless
    Bay City Capital Fund V Co-
    Bay City Capital Fund V, L.P.
    Bay City Capital Fund V, L.P.
    CBIZ Mahoney Cohen
    Cohn, Birnbaum & Shea PC
    Eleuthera Administrative Co.
    Gorham Island Assoc., LP
    High Mountain Ranches Inc.
    Improved Funding Techniques
    Internal Revenue Services
    Leaf
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JHK Investments, LLC
    One Gorham Island
    Suite 301
    Westport, CT 06880
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4856

    Represented By

    James Berman
    Zeisler and Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Email: jberman@zeislaw.com
    Lawrence S. Grossman
    Hurwitz Sagarin Slossberg & Knuff, LLC
    147 N. Broad Street
    Milford, CT 06460
    203-877-8000
    Fax : 203-878-9800
    Email: LGrossman@hssklaw.com
    Halloran & Sage LLP
    225 Asylum Street
    Hartford, CT 06103
    860-241-4044
    Craig I. Lifland
    Halloran & Sage
    225 Asylum Street
    Hartford, CT 06103
    860-241-4044
    Fax : 860-548-0006
    Email: lifland@halloransage.com
    Aaron Romney
    Zeisler & Zeisler PC
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    203-368-4234
    Fax : 203-367-9678
    Email: aromney@zeislaw.com
    Michael S. Wrona
    Halloran & Sage LLP
    One Goodwin Square
    225 Asylum Street
    Hartford, CT 06103
    860-297-4626
    Fax : 860-548-0006
    Email: wrona@halloransage.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

    Represented By

    Holley L. Claiborn
    Office of The United States Trustee
    The Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203) 773-2210
    Fax : 203-773-2217
    Kim L. McCabe
    Office of the U.S. Trustee
    Giamo Federal Building
    150 Court Street
    Room 302
    New Haven, CT 06510
    203-773-2210 x233
    Fax : 203-773-2217
    Email: kim.mccabe@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 1, 2019 Revealed Enterprises, LLC 7 1:2019bk12505
    Aug 1, 2019 Mercury Advertising, Inc. 7 1:2019bk12504
    Jul 24, 2019 JG Worldwide, LLC 7 1:2019bk12385
    Jul 24, 2019 JJT Acquisitions, LLC 7 1:2019bk12384
    Dec 11, 2016 Saugatuck Construction Consulting LLC 7 5:16-bk-51616
    Jun 28, 2016 Uncas, LLC 11 5:16-bk-50849
    Jun 27, 2016 Post East, LLC 11 5:16-bk-50848
    Apr 12, 2016 State Drive-In Cleaners, Inc. 11 5:16-bk-50502
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    Jan 22, 2015 State Drive-In Cleaners, Inc. 11 5:15-bk-50098
    Nov 25, 2014 2938 Fairfield, LLC 11 5:14-bk-51784
    May 2, 2014 100 Manchester Realty, LLC 11 5:14-bk-50663
    Mar 31, 2014 Stephen Kempson, LLC 7 5:14-bk-50471
    Mar 24, 2014 MCC Funding LLC 11 1:14-bk-10782
    Dec 3, 2013 B&D Properties, LLC 11 5:13-bk-51872