Welcome to BusinessBankruptcies.com!

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

Shaw Street Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2022bk20486
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-22

Updated

12-3-23

Last Checked

8-11-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2022
Last Entry Filed
Jul 18, 2022

Docket Entries by Month

Jul 18, 2022 1 Petition Chapter 7 Voluntary Petition Filed by Shaw Street Properties, LLC Receipt #A10236176 Filing Fee $338.

The following schedules and statements WERE NOT FILED with the Petition:

- Schedules A/B
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- Attorneys Disclosure of Compensation
- Statement of Corporate Resolution
(Sternberg, Jenna) Modified on 7/18/2022 (kpb). Modified on 7/18/2022. The Petition is signed by Attorney Patrick W. Boatman of the Boatman Law LLC. Upon review of the docket entry in this case, the Clerk's Office noted that the documents were electronically filed using Attorney Jenna Sternberg's CM/ECF Filer account. The Clerk's Office reminds counsel that sharing CM/ECF Filer accounts is in violation of this Courts Administrative Procedures for Electronic Filing as set forth in Appendix A of the Local Rules of Bankruptcy Procedure for the District of Connecticut. (kpb). (Entered: 07/18/2022)
Jul 18, 2022 2 Notice of Appearance Filed by Patrick W. Boatman on behalf of Shaw Street Properties, LLC Debtor, . (Boatman, Patrick) (Entered: 07/18/2022)
Jul 18, 2022 3 Statement of Corporate Ownership Filed by Patrick W. Boatman on behalf of Shaw Street Properties, LLC Debtor,. (kpb) (Entered: 07/18/2022)
Jul 18, 2022 4 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 8/22/2022 at 10:00 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 07/18/2022)
Jul 18, 2022 5 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Attorneys Disclosure of Compensation, Statement of Corporate Resolution, due 8/1/2022. (kpb) (Entered: 07/18/2022)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2022bk20486
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Jul 18, 2022
Type
voluntary
Terminated
Nov 29, 2023
Updated
Dec 3, 2023
Last checked
Aug 11, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BLOCK JANNEY & SISLEY LLC
    BOATMAN LAW LLC
    CITY OF NEW LONDON
    CONWAY, LONDREGAN, SHEEHAN
    EASTERN CONNECTICUTSAVINGSBANK

    Parties

    Debtor

    Shaw Street Properties, LLC
    323 River Road
    Pawcatuck, CT 06379
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx7350

    Represented By

    Patrick W. Boatman
    Boatman Law LLC
    155 Sycamore Street
    Glastonbury, CT 06033
    860-291-9061
    Fax : 860-291-9073
    Email: pboatman@boatmanlaw.com
    Jenna N. Sternberg
    Boatman LawLLC
    155 Sycamore Street
    Glastonbury, CT 06033
    (860) 291-9061
    Fax : 860-291-9073
    Email: jsternberg@boatmanlaw.com

    Trustee

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860.432.7710

    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 #
    Feb 27 Pinnacle Holdings LLC 11 1:2024bk10106
    Nov 30, 2023 The Devine Touch Inc 7 1:2023bk10746
    Dec 31, 2021 Gemelli Bistro, LLC 7 1:2021bk10935
    Sep 25, 2020 CLAD IN, LLC 7 1:2020bk11018
    Apr 10, 2020 Mystic Transportation, LTD 11V 2:2020bk20531
    Mar 5, 2018 Northeast Snow Plowing, Inc. 7 1:2018bk10356
    Dec 22, 2017 XGE, INC. 7 2:2017bk21927
    May 17, 2017 Hudson Hospitality Holdings, LLC 11 2:17-bk-20717
    Oct 24, 2015 Sound Home Inspection, Inc. 7 2:15-bk-21841
    Aug 14, 2014 HANLEY & WILLIAMS LUMBER CO,, INC. 7 1:14-bk-11869
    Mar 31, 2014 Philadelphia Entertainment and Development Partner 11 2:14-bk-12482
    Jul 20, 2012 Henk, LLC 11 2:12-bk-21762
    May 13, 2012 Whitehall Avenue, LLC 7 2:12-bk-21184
    May 6, 2012 DeLuca Group, Inc. f/d/b/a Serapo Restaurant 7 1:12-bk-11584
    Apr 30, 2012 North Stonington Health Center, Inc. 11 1:12-bk-11508