Welcome to BusinessBankruptcies.com!

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

Summer Office Building LP

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-52122
TYPE / CHAPTER
Voluntary / 11

Filed

11-27-12

Updated

9-13-23

Last Checked

11-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 28, 2012
Last Entry Filed
Nov 27, 2012

Docket Entries by Year

Nov 27, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 12/11/2012. Filed by Summer Office Building LP. (Berman, James) (Entered: 11/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-52122
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Nov 27, 2012
Type
voluntary
Terminated
May 23, 2014
Updated
Sep 13, 2023
Last checked
Nov 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABM Janitorial Svcs NEAST Inc.
    ABM Security Services Inc.
    Atria Inc.
    City Carting & Recycling
    Clear Water Industries
    Deutsche Genossenschafts-
    F.J. Dahill, Co. Inc.
    Fire Protection Testing
    Internal Revenue Services
    Kastle Systems
    KM Communications Services
    McGladrey & Pullen LLP
    State of CT
    Transbeam, Inc.
    Tri-State Window Cleaning

    Parties

    Debtor

    Summer Office Building LP
    100 Washington Boulevard
    Suite 200
    Stamford, CT 06902
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx7885
    fka Antares Stamford Landing LP

    Represented By

    James Berman
    Zeisler and Zeisler
    558 Clinton Avenue
    P.O. Box 3186
    Bridgeport, CT 06605
    (203) 368-4234
    Email: jberman@zeislaw.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 #
    Jul 31, 2017 South Texas Materials LLC 11 5:17-bk-50935
    May 25, 2016 Harbor Point Restaurant RE, LLC 11 5:16-bk-50687
    Mar 14, 2016 759 Atlantic LLC 7 5:16-bk-50357
    Mar 8, 2016 Washington Management, LLC 11 5:16-bk-50333
    Nov 27, 2012 Waterfront Office Building LP 11 5:12-bk-52121
    Oct 11, 2012 RF BESD Hold Corporation 7 1:12-bk-12843
    Oct 11, 2012 RF VCS Development Corp. 7 1:12-bk-12842
    Oct 11, 2012 RF BUHSD Development Corp 7 1:12-bk-12841
    Oct 11, 2012 RF Douglas County Development Corp. 7 1:12-bk-12840
    Oct 11, 2012 RF Santa Monica Development Corp. 7 1:12-bk-12838
    Oct 11, 2012 Regeneration Finance Corporation 7 1:12-bk-12835
    Oct 11, 2012 RF Santa Monica Hold LLC 7 1:12-bk-12839
    Oct 11, 2012 Regeneration Finance Development LLC 7 1:12-bk-12837
    Oct 11, 2012 Regeneration Finance LLC 7 1:12-bk-12836
    Apr 16, 2012 STEP Plan Services, Inc. 11 5:12-bk-50695