Welcome to BusinessBankruptcies.com!

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

KBJ Hospitality, LLC, a Connecticut Limited Liabil

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:13-bk-31981
TYPE / CHAPTER
Voluntary / 7

Filed

10-17-13

Updated

9-13-23

Last Checked

10-21-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2013
Last Entry Filed
Oct 21, 2013

Docket Entries by Year

Oct 17, 2013 1 Petition Chapter 7 Voluntary Petition . Filed by KBJ Hospitality, LLC, a Connecticut Limited Liability Company (Papa, Kenneth) Modified on 10/18/2013 to correct debtor's name in docket text (DeMagistris, Francine). (Entered: 10/17/2013)
Oct 17, 2013 Receipt of Voluntary Petition (Chapter 7)(13-31981) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5766231. (U.S. Treasury) (Entered: 10/17/2013)
Oct 17, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 11/26/2013 at 10:30 AM at Office of the UST. (Papa, Kenneth) (Entered: 10/17/2013)
Oct 17, 2013 3 Notice of Appearance and Request for Notice Filed by Laura Gold Becker Esq. on behalf of TD Bank, N.A. Creditor, . (Becker, Laura) (Entered: 10/17/2013)
Oct 17, 2013 4 Motion for Relief from Stay regarding 295 Beach Street, West Haven, CT and personal property collateral. Fee Amount $176. Filed by Laura Gold Becker Esq. on behalf of TD Bank, N.A., Creditor. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order) (Becker, Laura) (Entered: 10/17/2013)
Oct 17, 2013 Receipt of Motion for Relief From Stay(13-31981) [motion,mrlfsty] ( 176.00) filing fee - $ 176.00. Receipt number 5766359. (U.S. Treasury) (Entered: 10/17/2013)
Oct 17, 2013 5 Certificate of Service Filed by Laura Gold Becker Esq. on behalf of TD Bank, N.A. Creditor, (RE: 4 Motion for Relief From Stay filed by Creditor TD Bank, N.A.) (Becker, Laura) (Entered: 10/17/2013)
Oct 17, 2013 6 Notice of Bar Date for Objections To Order Filed by Laura Gold Becker Esq. on behalf of TD Bank, N.A. Creditor, (RE: 4 Motion for Relief From Stay filed by Creditor TD Bank, N.A.) Objections due by 10/28/2013. (Becker, Laura) (Entered: 10/17/2013)
Oct 17, 2013 7 Notice of Bar Date Certification Filed by Laura Gold Becker Esq. on behalf of TD Bank, N.A. Creditor, (RE: 4 Motion for Relief From Stay filed by Creditor TD Bank, N.A.) (Becker, Laura). Related document(s) 6 Notice of Bar Date for Objections filed by Creditor TD Bank, N.A.. Modified on 10/18/2013 Creating relationship to document #6(DeMagistris, Francine). (Entered: 10/17/2013)
Oct 21, 2013 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors.) Notice Date 10/20/2013. (Admin.) (Entered: 10/21/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:13-bk-31981
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Oct 17, 2013
Type
voluntary
Terminated
Jan 9, 2015
Updated
Sep 13, 2023
Last checked
Oct 21, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    Becker Law Offices LLC
    Charter Oak Credit Union
    Discover Card
    Home Loan Investment Bank, F.S
    KBJ Hospitality, LLC
    KBJ Hospitality, LLC

    Parties

    Debtor

    KBJ Hospitality, LLC, a Connecticut Limited Liability Company
    295 Beach Street
    West Haven, CT 06516-6109
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx3282
    dba Debonair Motel

    Represented By

    Kenneth J. Papa
    Law Offices of Kenneth J. Papa LLC
    762 Boston Post Road
    Suite 3
    Madison, CT 06443
    203-318-8411
    Fax : 203-318-8076
    Email: kpapa@snet.net

    Trustee

    George I. Roumeliotis
    Roumeliotis Law Group, P.C.
    100 Pearl Street, 14th Floor
    Hartford, CT 06103
    860.249.7124

    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 #
    Jan 21, 2020 EJC, LLC 7 3:2020bk30094
    Aug 9, 2017 Asmus Electric Incorporated 11 3:17-bk-31220
    Aug 26, 2016 George Street Properties, LLC 11 3:16-bk-31342
    Feb 8, 2016 EM Package Store, LLC 11 3:16-bk-30181
    Dec 28, 2015 Continuity, LLC 11 3:15-bk-32092
    Nov 2, 2015 Manufacturers Associates, Inc. 11 3:15-bk-31832
    Dec 22, 2014 EJC LLC 7 3:14-bk-32336
    Oct 1, 2014 Tony's Long Wharf Transport,LLC. 11 3:14-bk-31839
    Feb 12, 2014 The West Haven Lumber Company 11 3:14-bk-30246
    Jul 15, 2013 Front Avenue Properties, LLC 11 3:13-bk-31358
    Apr 18, 2013 George Street Properties, LLC 11 3:13-bk-30703
    Feb 15, 2013 Front Avenue Properties, LLC 11 3:13-bk-30292
    Dec 14, 2012 T & H Home Improvement, LLC 7 3:12-bk-32704
    May 22, 2012 A.A. Consulting, Inc. 7 1:12-bk-22485
    Aug 22, 2011 274 Peat Meadow Road, LLC, a Connecticut Corporati 7 3:11-bk-32181