Welcome to BusinessBankruptcies.com!

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

Murray Street Associates II, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2022bk50579
TYPE / CHAPTER
Voluntary / 7

Filed

10-26-22

Updated

12-3-23

Last Checked

11-21-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2022
Last Entry Filed
Oct 26, 2022

Docket Entries by Month

Oct 26, 2022 1 Petition Chapter 7 Voluntary Petition Filed by Murray Street Associates II, LLC Receipt #A10338051 Filing Fee $338.

All schedules and statements filed with the petition. (Kratter, Mark) (Entered: 10/26/2022)
Oct 26, 2022 2 Statement of Corporate Ownership Filed by Mark M. Kratter on behalf of Murray Street Associates II, LLC Debtor,. (Kratter, Mark) (Entered: 10/26/2022)
Oct 26, 2022 3 Statement - of Corporate Resolution. Filed by Mark M. Kratter on behalf of Murray Street Associates II, LLC Debtor,. (Kratter, Mark) (Entered: 10/26/2022)
Oct 26, 2022 4 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 12/1/2022 at 10:00 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 10/26/2022)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2022bk50579
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Oct 26, 2022
Type
voluntary
Terminated
Nov 27, 2023
Updated
Dec 3, 2023
Last checked
Nov 21, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    365 Cherry, LLC
    Janal, LLC
    US Bank National
    US Bank National

    Parties

    Debtor

    Murray Street Associates II, LLC
    123 Murray Street
    Norwalk, CT 06851
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx1635

    Represented By

    Mark M. Kratter
    Law Offices of Mark M. Kratter, LLC
    71 East Avenue
    Suite K
    Norwalk, CT 06851
    (203) 853-2312
    Email: laws4ct@aol.com

    Trustee

    Andrea M. O'Connor
    Fitzgerald Law, PC
    46 Center Square
    East Longmeadow, MA 01028
    413-486-1110

    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 #
    Jun 15, 2022 Embody Dance Conference, LLC 7 5:2022bk50294
    Apr 14, 2020 Citizens Newcom Company parent case 11 7:2020bk22480
    Apr 14, 2020 Citizens Louisiana Accounting Company parent case 11 7:2020bk22479
    Apr 14, 2020 Citizens Directory Services Company L.L.C. parent case 11 7:2020bk22478
    Apr 14, 2020 Citizens Capital Ventures Corp. parent case 11 7:2020bk22477
    Apr 14, 2020 Frontier Communications Corporation 11 7:2020bk22476
    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
    May 15, 2017 Swim Seventy, LLC 11 5:17-bk-50549
    Dec 11, 2016 Saugatuck Construction Consulting LLC 7 5:16-bk-51616
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    May 2, 2014 100 Manchester Realty, LLC 11 5:14-bk-50663
    Oct 5, 2012 The Signature-Gordon, LLC 11 5:12-bk-51819