Welcome to BusinessBankruptcies.com!

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

Post East, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50848
TYPE / CHAPTER
Voluntary / 11

Filed

6-27-16

Updated

9-13-23

Last Checked

7-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2016
Last Entry Filed
Jun 27, 2016

Docket Entries by Year

Jun 27, 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 07/11/2016.Chapter 11 Plan Small Business, Filed by Post East, LLC. (Gulliver, Carl) (Entered: 06/27/2016)
Jun 27, 2016 2 Document Resolution of the Members of Post East, LLC Filed by Carl T. Gulliver on behalf of Post East, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Post East, LLC). (Gulliver, Carl) (Entered: 06/27/2016)
Jun 27, 2016 3 Application to Employ Coan, Lewendon, Gulliver & Miltenberger, LLC as Debtor's Attorney Filed by Carl T. Gulliver on behalf of Post East, LLC, Debtor. (Gulliver, Carl) (Entered: 06/27/2016)
Jun 27, 2016 Receipt of Voluntary Petition (Chapter 11)(16-50848) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7235169. (U.S. Treasury) (Entered: 06/27/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-50848
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Jun 27, 2016
Type
voluntary
Terminated
Feb 8, 2019
Updated
Sep 13, 2023
Last checked
Jul 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aquarian Water Company
    Capital Crossing Servicing Co.
    City Carting & Recycling
    Connect REO, LLC
    Eversource
    Hunt Leibert Jacobson PC
    Michael F. Calise
    Peter Vimini MAI
    Sandra Cenatiempo
    SCGC
    Tax Collector, Westport
    Uncas, LLC

    Parties

    Debtor

    Post East, LLC
    P.O. Box 150
    Westport, CT 06881
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5431

    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 #
    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
    Jun 28, 2016 Uncas, LLC 11 5:16-bk-50849
    Apr 12, 2016 State Drive-In Cleaners, Inc. 11 5:16-bk-50502
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    Jan 22, 2015 State Drive-In Cleaners, Inc. 11 5:15-bk-50098
    Nov 25, 2014 2938 Fairfield, LLC 11 5:14-bk-51784
    May 2, 2014 100 Manchester Realty, LLC 11 5:14-bk-50663
    Mar 24, 2014 MCC Funding LLC 11 1:14-bk-10782
    Dec 3, 2013 B&D Properties, LLC 11 5:13-bk-51872
    Aug 2, 2013 500 Main Street Properties, LLC 11 5:13-bk-51218
    Aug 29, 2012 JHK Investments, LLC 11 5:12-bk-51608
    Aug 14, 2012 1 Tennessee Street, LLC 11 5:12-bk-51511