Welcome to BusinessBankruptcies.com!

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

Post Rd. Plaza LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2019bk30077
TYPE / CHAPTER
Voluntary / 7

Filed

1-16-19

Updated

9-13-23

Last Checked

2-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2019
Last Entry Filed
Jan 17, 2019

Docket Entries by Quarter

Jan 16, 2019 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Fee Paid Over the Counter. Statement of Corporate Ownership, Debtors Declaration Page, Form 122. Schedule A/B-J, Statement of Financial Affairs Summary of Assets and Liabilities Incomplete Filings due by 1/30/2019. Filed by Post Rd. Plaza LLC. (Esposito, Pamela) (Entered: 01/16/2019)
Jan 16, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 02/19/2019 at 11:30 AM at Office of the UST. Proof of Claim due by 03/27/2019. (Esposito, Pamela) (Entered: 01/16/2019)
Jan 16, 2019 Receipt of Filing Fee - Chapter 7 - $335.00 by SS. Receipt Number 551684. (cashreg) (Entered: 01/16/2019)
Jan 17, 2019 3 Clerk's Evidence of Repeat Filings
Post Rd. Plaza LLC19-50002Ch13 filed in Connecticut on 01/02/2019(Admin) (Entered: 01/17/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2019bk30077
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Jan 16, 2019
Type
voluntary
Terminated
Feb 21, 2019
Updated
Sep 13, 2023
Last checked
Feb 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Financial
    Amici LLC
    Amici LLC
    Brenner Saitman
    Chief Police Nello
    Commercial Realty
    David R. Shafer
    Lorenzo Colletta
    Prime Bank
    Sean M. Fisher
    Tax Collector
    Wood Green Shelton LLC

    Parties

    Debtor

    Post Rd. Plaza LLC
    522 Derby Milford Road
    Orange, CT 06477
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx6088
    aka Amici LLC
    aka Captain's Way
    aka Wood Green Shelton LLC

    Represented By

    Post Rd. Plaza LLC
    PRO SE

    Trustee

    Barbara H. Katz
    57 Trumbull Street
    New Haven, CT 06510
    (203)772-4828

    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, 2021 Auto-Swage Products, Inc. 11 5:2021bk50502
    Jul 23, 2020 AnnTaylor Distribution Services, Inc. parent case 11 3:2020bk33126
    Feb 1, 2020 Anthony Villano 11 3:2020bk30167
    Aug 8, 2019 PLB Holdings, LLC parent case 11 5:2019bk51068
    Aug 8, 2019 PureLatex Bliss, LLC parent case 11 5:2019bk51067
    Aug 8, 2019 Latex Foam Assets Acquisition, LLC parent case 11 5:2019bk51066
    Aug 8, 2019 Latex Foam International Holdings, Inc. parent case 11 5:2019bk51065
    Aug 8, 2019 Latex Foam International, LLC dba Talalay Global 11 5:2019bk51064
    Jun 6, 2014 500 North Avenue, LLC 11 3:14-bk-31094
    May 30, 2014 Latex Foam Assets Acquisition, LLC parent case 11 5:14-bk-50849
    May 30, 2014 PLB Holdings, LLC parent case 11 5:14-bk-50848
    May 30, 2014 Latex Foam International Holdings, Inc. parent case 11 5:14-bk-50847
    May 30, 2014 PureLatex Bliss, LLC parent case 11 5:14-bk-50846
    May 30, 2014 Latex Foam International, LLC 11 5:14-bk-50845
    May 14, 2013 Auto-Swage Products, Inc. 11 5:13-bk-50742