Welcome to BusinessBankruptcies.com!

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

KNB Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-50091
TYPE / CHAPTER
Voluntary / 11

Filed

1-23-13

Updated

9-13-23

Last Checked

1-24-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 24, 2013
Last Entry Filed
Jan 23, 2013

Docket Entries by Year

Jan 23, 2013 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 02/6/2013. Filed by KNB Properties, LLC. (Lifland, Craig) (Entered: 01/23/2013)
Jan 23, 2013 Receipt of Voluntary Petition (Chapter 11)(13-50091) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5305199. (U.S. Treasury) (Entered: 01/23/2013)
Jan 23, 2013 2 Application to Employ Zeisler & Zeisler, P.C. as Attorneys Filed by Craig I. Lifland on behalf of KNB Properties, LLC, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Lifland, Craig) (Entered: 01/23/2013)
Jan 23, 2013 3 Request for a Hearing Filed by Craig I. Lifland on behalf of KNB Properties, LLC Debtor, (RE: 2 Application to Employ filed by Debtor KNB Properties, LLC) (Lifland, Craig) (Entered: 01/23/2013)
Jan 23, 2013 4 Disclosure of Compensation of Attorney for Debtor Filed by Craig I. Lifland on behalf of KNB Properties, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor KNB Properties, LLC) (Lifland, Craig) (Entered: 01/23/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-50091
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Jan 23, 2013
Type
voluntary
Terminated
Jan 29, 2015
Updated
Sep 13, 2023
Last checked
Jan 24, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Waterbury (Tax Coll.)
    Internal Revenue Services
    Internal Revenue Services
    Marshal Sanford Sheftel
    NCB, FSB
    NCB, FSB
    State of CT

    Parties

    Debtor

    KNB Properties, LLC
    291 Hope Street
    Apt. B4
    Stamford, CT 06906
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx7723

    Represented By

    Craig I. Lifland
    Zeisler and Zeisler
    558 Clinton Avenue
    P.O. Box 3186
    Bridgeport, CT 06605
    (203) 368-4234
    Fax : 203-367-9678
    Email: clifland@zeislaw.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 #
    Apr 13, 2020 Alpha Entertainment LLC 11 1:2020bk10940
    Nov 7, 2017 Love Brothers, Inc. 7 5:17-bk-51359
    Mar 29, 2017 Five Star, LLC 7 5:17-bk-50337
    Jun 17, 2016 Phoenix Brands Canada Laundry LLC 11 1:16-bk-11500
    Jun 1, 2016 Phoenix RIT LLC 11 1:16-bk-11353
    May 19, 2016 Phoenix North LLC parent case 11 1:16-bk-11244
    May 19, 2016 Phoenix Brands Parent LLC parent case 11 1:16-bk-11243
    May 19, 2016 Phoenix Brands LLC 11 1:16-bk-11242
    May 16, 2016 Upright Limited Liability Company 7 5:16-bk-50645
    Nov 20, 2014 Moriz, LLC 11 5:14-bk-51766
    Sep 23, 2014 Rochdale Securities, LLC 11 5:14-bk-51485
    Oct 31, 2013 Lagoon Development Corp. 11 5:13-bk-51721
    Oct 2, 2013 Pilamaya, LLC 11 5:13-bk-51555
    Mar 28, 2012 Fortress Protective Services, Inc. 7 4:12-bk-35748
    Mar 28, 2012 Murdoch Security & Investigations, Inc. 7 4:12-bk-35747