Welcome to BusinessBankruptcies.com!

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

Lagoon Development Corp.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-51721
TYPE / CHAPTER
Voluntary / 11

Filed

10-31-13

Updated

9-13-23

Last Checked

11-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 1, 2013
Last Entry Filed
Oct 31, 2013

Docket Entries by Year

Oct 31, 2013 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 11/14/2013. Filed by Lagoon Development Corp.. (Berman, James) (Entered: 10/31/2013)
Oct 31, 2013 Receipt of Voluntary Petition (Chapter 11)(13-51721) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5788645. (U.S. Treasury) (Entered: 10/31/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51721
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Oct 31, 2013
Type
voluntary
Terminated
Dec 21, 2017
Updated
Sep 13, 2023
Last checked
Nov 1, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carlyle Financial LLC
    Frigolino Bros. Construction
    Internal Revenue Services
    Joseph Tooher, Esq.
    Lagoon Estates Cond Assoc Inc
    Magenic Real Estate Serv. LLC
    NYC Dept of Environ Protection
    NYC Dept. of Finance
    Peter V. Lathouris, Esq.
    Ponce DeLeon, F.S.B
    Richard Herzbach, Esq.
    State of CT
    Totilo & Co.
    Town and Country Homes
    UVA Construction Company

    Parties

    Debtor

    Lagoon Development Corp.
    1100 Summer Street
    Stamford, CT 06905
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4821

    Represented By

    James Berman
    Zeisler and Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Email: jberman@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 #
    May 16, 2016 Upright Limited Liability Company 7 5:16-bk-50645
    Feb 3, 2016 Seaboard Hotel LTS Associates, LLC 11 1:16-bk-10323
    Feb 3, 2016 Seaboard Hotel Associates, LLC 11 1:16-bk-10322
    Feb 3, 2016 Century Plaza Investor Associates, LLC 11 1:16-bk-10321
    Feb 3, 2016 Newbury Common Member Associates, LLC 11 1:16-bk-10320
    Dec 13, 2015 PSWMA I, LLC 11 1:15-bk-12519
    Dec 13, 2015 300 Main Management, Inc. 11 1:15-bk-12517
    Dec 13, 2015 One Atlantic Member Associates, LLC 11 1:15-bk-12514
    Dec 13, 2015 Seaboard Residential, LLC 11 1:15-bk-12513
    Dec 13, 2015 Seaboard Hotel LTS Member Associates, LLC 11 1:15-bk-12511
    Dec 13, 2015 Seaboard Hotel Member Associates, LLC 11 1:15-bk-12510
    Dec 13, 2015 Seaboard Realty, LLC 11 1:15-bk-12508
    Dec 13, 2015 Newbury Common Associates, LLC 11 1:15-bk-12507
    Sep 23, 2014 Rochdale Securities, LLC 11 5:14-bk-51485
    Oct 19, 2011 BAKER/GAGNE LLC 7 5:11-bk-52095