Welcome to BusinessBankruptcies.com!

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

Sapphire Development, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-50043
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-13

Updated

9-13-23

Last Checked

1-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2013
Last Entry Filed
Jan 14, 2013

Docket Entries by Year

Jan 11, 2013 1 Petition Chapter 11 Voluntary Petition. Missing documents: Matrix not uploaded, due at time of filing, Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 01/25/2013. Filed by Sapphire Development, LLC. (Plotkin, Ellery) Modified on 1/14/2013 to remove chapter 11 means test - not required. Matrix not uploaded.(Waterbury, Susan). (Entered: 01/11/2013)
Jan 11, 2013 Receipt of Voluntary Petition (Chapter 11)(13-50043) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5283523. (U.S. Treasury) (Entered: 01/11/2013)
Jan 11, 2013 2 First Day Application to Employ Ellery E. Plotkin as Attorney Filed by Ellery E. Plotkin on behalf of Sapphire Development, LLC, Debtor. (Attachments: # 1 Proposed Order) (Plotkin, Ellery) Modified on 1/14/2013 to reflect first day application.(Waterbury, Susan). (Entered: 01/11/2013)
Jan 11, 2013 3 20 Largest Unsecured Creditors Filed by Ellery E. Plotkin on behalf of Sapphire Development, LLC Debtor, . (Plotkin, Ellery) (Entered: 01/11/2013)
Jan 14, 2013 4 Statement of Corporate Ownership Filed by Ellery E. Plotkin on behalf of Sapphire Development, LLC Debtor, . (Waterbury, Susan) (Entered: 01/14/2013)
Jan 14, 2013 5 Order to Pay Taxes - Federal Signed on 1/14/2013. (Waterbury, Susan) (Entered: 01/14/2013)
Jan 14, 2013 6 Order to Pay Taxes - State Signed on 1/14/2013. (Waterbury, Susan) (Entered: 01/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-50043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Jan 11, 2013
Type
voluntary
Terminated
May 26, 2016
Updated
Sep 13, 2023
Last checked
Jan 15, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Sapphire Development, LLC
    51 Sugar Hollow Road
    Danbury, CT 06810
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx1680

    Represented By

    Ellery E. Plotkin
    777 Summer Street
    2nd Floor
    Stamford, CT 06901
    203 325-4457
    Fax : 203-325-4376
    Email: EPlotkinJD@aol.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 23, 2021 AJ DENTAL, LLC 7 5:2021bk50279
    Apr 6, 2021 A & L Insulation And Gutters LLC 7 5:2021bk50239
    Mar 29, 2021 To The Point LLC 7 5:2021bk50209
    Jan 18, 2021 Urban Commons Danbury A, LLC parent case 11 1:2021bk10049
    Jan 27, 2020 AJ Dental LLC 7 5:2020bk50118
    Jun 23, 2017 Ridgefield Equestrian Center, Inc. 7 5:17-bk-50726
    Jun 21, 2017 Julliano's, LLC 7 5:17-bk-50719
    Mar 7, 2017 Apollo Solar, Inc. 11 5:17-bk-50247
    Jul 18, 2016 AstroMedia Global USA, LLC 7 5:16-bk-50962
    Jan 11, 2016 Trees Unlimited of Connecticut, Inc. 11 5:16-bk-50039
    Jun 29, 2013 The Green Revolution, Inc. 7 5:13-bk-51026
    Jun 3, 2013 Hawley Partners, LLC 7 5:13-bk-50852
    Jan 28, 2013 Park Avenue Commons, LLC 11 5:13-bk-50119
    Jan 25, 2013 Black Gold Oil, Inc. 7 5:13-bk-50109
    Apr 23, 2012 Ethan Allen Associates, LLC 11 5:12-bk-50738