Welcome to BusinessBankruptcies.com!

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

Parklands Office Park, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50425
TYPE / CHAPTER
Voluntary / 11

Filed

3-29-16

Updated

9-13-23

Last Checked

4-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2016
Last Entry Filed
Mar 29, 2016

Docket Entries by Year

Mar 29, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 04/12/2016. Filed by Parklands Office Park, LLC. (Berman, James) (Entered: 03/29/2016)
Mar 29, 2016 Receipt of Voluntary Petition (Chapter 11)(16-50425) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7107243. (U.S. Treasury) (Entered: 03/29/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-50425
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Mar 29, 2016
Type
voluntary
Terminated
Dec 12, 2019
Updated
Sep 13, 2023
Last checked
Apr 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.P. Mechanical, LLC
    Daniel W. Moger, Jr., LLC
    EGA Architects
    Eversource
    First Fairfield Group, Inc.
    Hydro Environmental Solutions
    Independent Elevator Co, LLC
    Internal Revenue Service
    J&M Cleaning Solutions, LLC
    Mark Slama,Esq.
    Nedder & Associates
    Otis Elevator Company, Inc.
    P.P.O., Inc.
    Paul A DeGenaro, Esq.
    Progressive Capital Management Corp.
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Parklands Office Park, LLC
    c/o Signature Group, LLC
    Three Parklands Drive
    Darien, CT 06820
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6351

    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 #
    Aug 10, 2022 Talaria Flats LLC 7 1:2022bk11095
    Aug 3, 2022 Grey Brown Inc. 11V 1:2022bk11065
    Aug 3, 2022 Oaxaca Halsey Street LLC 11V 1:2022bk11064
    Aug 3, 2022 Oaxaca 1198 1st Avenue LLC 11V 1:2022bk11063
    Aug 3, 2022 Oaxaca Amsterdam Avenue LLC 11V 1:2022bk11062
    Nov 24, 2021 Dynamic Athletics S&C Corp 11V 5:2021bk50731
    Jul 21, 2021 Triorient, LLC 7 5:2021bk50462
    Mar 25, 2019 David Harvey Fine Jewelers, LLC 11 5:2019bk50385
    Nov 25, 2018 Waypoint Leasing Services LLC parent case 11 1:2018bk13785
    Mar 30, 2017 Dynamic Athletics, LLC 11 5:17-bk-50360
    Mar 9, 2016 Riverside Financial Group, Inc 11 5:16-bk-50337
    Jan 2, 2016 Comfortable Care Dentistry 11 5:16-bk-50001
    Sep 20, 2013 LLC Long Shore 11 5:13-bk-51489
    Jul 19, 2013 Twenty Six East Lane, LLC 11 5:13-bk-51113
    Mar 1, 2012 Etienne Estates on Greene LLC 11 1:12-bk-41532