Welcome to BusinessBankruptcies.com!

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

Persistence Partners IV LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-51161
TYPE / CHAPTER
Voluntary / 11

Filed

8-30-16

Updated

9-13-23

Last Checked

10-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 31, 2016
Last Entry Filed
Aug 30, 2016

Docket Entries by Year

Aug 30, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Assets and Liabilities due by 09/13/2016.Chapter 11 Plan Small Business, Filed by Persistence Partners IV LLC. (Gulliver, Carl) (Entered: 08/30/2016)
Aug 30, 2016 Receipt of Voluntary Petition (Chapter 11)(16-51161) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7323171. (U.S. Treasury) (Entered: 08/30/2016)
Aug 30, 2016 2 20 Largest Unsecured Creditors , Equity Security Holders , Statement of Corporate Ownership Filed by Carl T. Gulliver on behalf of Persistence Partners IV LLC Debtor,. (Gulliver, Carl) (Entered: 08/30/2016)
Aug 30, 2016 3 Amended List of Creditors.. Fee Amount $30. Filed by Carl T. Gulliver on behalf of Persistence Partners IV LLC Debtor,. (Gulliver, Carl) (Entered: 08/30/2016)
Aug 30, 2016 4 Application to Employ Coan, Lewendon, Gulliver & Miltenberger, LLC as Attorney Filed by Carl T. Gulliver on behalf of Persistence Partners IV LLC, Debtor. (Gulliver, Carl) (Entered: 08/30/2016)
Aug 30, 2016 5 Document Statement in Accordance with Section 1116(1)(B) of the Bankruptcy Code Filed by Carl T. Gulliver on behalf of Persistence Partners IV LLC Debtor,. (Gulliver, Carl) (Entered: 08/30/2016)
Aug 30, 2016 Receipt of Amended Schedules/Amended List of Creditors(16-51161) [misc,amdsch] ( 30.00) filing fee - $ 30.00. Receipt number 7323291. (U.S. Treasury) (Entered: 08/30/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-51161
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Aug 30, 2016
Type
voluntary
Terminated
Oct 27, 2017
Updated
Sep 13, 2023
Last checked
Oct 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mach MG, LLC
    Mach MG, LLC
    Marilyn Fardella
    Tax Collector, Greenwich

    Parties

    Debtor

    Persistence Partners IV LLC
    500 West Putnam Avenue, Ste 400
    Greenwich, CT 06830
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx8398

    Represented By

    Carl T. Gulliver
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-865-3673
    Email: cgulliver@coanlewendon.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 22 Dazco Heating & Air Conditioning Corporation 7 7:2024bk22344
    Feb 19 Greater Westchester Property Group LLC 11 7:2024bk22129
    May 25, 2021 The Gateway Development Group, Inc. 7 7:2021bk22304
    Dec 2, 2019 NETWORK GROUP, LLC 11 1:2019bk47229
    May 1, 2019 New Cotai Capital Corp. parent case 11 7:2019bk22913
    May 1, 2019 New Cotai, LLC parent case 11 7:2019bk22912
    May 1, 2019 New Cotai Holdings, LLC 11 7:2019bk22911
    May 1, 2019 New Cotai Ventures, LLC parent case 11 7:2019bk22910
    Aug 1, 2018 508 Roundhill, LLC 11 5:2018bk50991
    Apr 14, 2015 Celebration FL, LLC 11 5:15-bk-50503
    Jan 12, 2015 Faragasso East Elm LLC 11 5:15-bk-50049
    Jun 28, 2013 VAN ZANT, LLC 11 5:13-bk-51019
    Dec 7, 2011 VAN ZANT, LLC 11 5:11-bk-52419
    Nov 15, 2011 SP Newsprint Co., LLC 11 1:11-bk-13650
    Nov 15, 2011 SP Newsprint Holdings LLC 11 1:11-bk-13649