Welcome to BusinessBankruptcies.com!

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

Loreal Property Management, LLC.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-50440
TYPE / CHAPTER
Voluntary / 11

Filed

3-9-12

Updated

9-14-23

Last Checked

3-12-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2012
Last Entry Filed
Mar 9, 2012

Docket Entries by Year

Mar 9, 2012 1 Petition Chapter 11 Voluntary Petition. Filed by Loreal Property Management, LLC.. (Kratter, Mark) (Entered: 03/09/2012)
Mar 9, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-50440) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4706017. (U.S. Treasury) (Entered: 03/09/2012)
Mar 9, 2012 3 Motion to Extend Automatic Stay . Filed by Mark M. Kratter on behalf of Loreal Property Management, LLC., Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Kratter, Mark) (Entered: 03/09/2012)
Mar 9, 2012 4 Request for a Hearing Filed by Mark M. Kratter on behalf of Loreal Property Management, LLC. Debtor, (RE: 3 Motion to Extend Automatic Stay filed by Debtor Loreal Property Management, LLC.) (Kratter, Mark) (Entered: 03/09/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-50440
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Mar 9, 2012
Type
voluntary
Terminated
Jun 24, 2015
Updated
Sep 14, 2023
Last checked
Mar 12, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aquarion Water Company
    CL&P
    First County Bank
    GMAC Mortgage, LLC
    Stamford WPCA

    Parties

    Debtor

    Loreal Property Management, LLC.
    790 Newfield Avenue
    Stamford,, CT 06905
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4782

    Represented By

    Mark M. Kratter
    Kratter & Gustafson, LLC
    71 East Avenue
    Suite O
    Norwalk, CT 06851
    (203) 853-2312
    Email: laws4ct@aol.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 #
    Aug 7, 2019 B.L.E., Inc. 11 5:2019bk51059
    Nov 7, 2017 Love Brothers, Inc. 7 5:17-bk-51359
    Mar 29, 2017 Five Star, LLC 7 5:17-bk-50337
    Feb 8, 2017 Relative Gourmet, LLC 7 5:17-bk-50133
    Nov 30, 2015 Loreal Property Management, LLC 11 5:15-bk-51673
    Feb 17, 2015 P & M Mason Construction of Stamford, Inc 7 5:15-bk-50208
    Nov 20, 2014 Moriz, LLC 11 5:14-bk-51766
    Jun 27, 2014 Givens Avenue Partners LLC 7 5:14-bk-51010
    Oct 21, 2013 BTM Corporation 7 5:13-bk-51652
    Oct 2, 2013 Pilamaya, LLC 11 5:13-bk-51555
    Jan 23, 2013 KNB Properties, LLC 11 5:13-bk-50091
    May 18, 2012 International Nail & Spa Corp. II 11 5:12-bk-50915
    Apr 20, 2012 William Hertle Properties, LLC. 11 5:12-bk-50721
    Mar 28, 2012 Fortress Protective Services, Inc. 7 4:12-bk-35748
    Mar 28, 2012 Murdoch Security & Investigations, Inc. 7 4:12-bk-35747