Welcome to BusinessBankruptcies.com!

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

Togetherness Property Management Corp.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-51536
TYPE / CHAPTER
Voluntary / 7

Filed

10-2-14

Updated

9-13-23

Last Checked

11-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2014
Last Entry Filed
Nov 1, 2014

Docket Entries by Year

Oct 2, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Missing Document(s), Matrix, Exhibit D, B21 Form, due at time of filing. Atty Disclosure Statement Re: 2016(b), Statement of Corporate Ownership, Debtors Declaration Page, Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Chapter 7 Means Test, Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 10/16/2014. Statement of Intent due by 11/3/2014. Filed by Togetherness Property Management Corp.. (Becker, Janine) (Entered: 10/02/2014)
Oct 2, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 11/06/2014 at 10:30 AM at Office of the UST. (Becker, Janine) (Entered: 10/02/2014)
Oct 2, 2014 Receipt of Voluntary Petition (Chapter 7)(14-51536) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6318312. (U.S. Treasury) (Entered: 10/02/2014)
Oct 3, 2014 3 Court's Motion to Dismiss Case For Failure to File/Upload Creditor Matrix. (James, Minnie) (Entered: 10/03/2014)
Oct 6, 2014 4 Notice of Hearing Set (RE: 3 Motion to Dismiss Case - Court's). Hearing to be held on 10/28/2014 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 10/06/2014)
Oct 9, 2014 5 BNC Certificate of Mailing - Hearing (RE: 4 Notice of Hearing). Notice Date 10/08/2014. (Admin.) (Entered: 10/09/2014)
Oct 15, 2014 6 Notice of Appearance and Request for Notice Filed by Gary J. Greene on behalf of VMF TL1, LLC Creditor, . (Greene, Gary) (Entered: 10/15/2014)
Oct 28, 2014 Hearing Held (RE: 3 Court's Motion to Dismiss Case For Failure to File/Upload Creditor Matrix.). Granted. (Senteio, Renee) (Entered: 10/28/2014)
Oct 28, 2014 7 PDF with attached Audio File. Court Date & Time [ 10/28/2014 10:34:56 AM ]. File Size [ 120 KB ]. Run Time [ 00:00:30 ]. (courtspeak). (Entered: 10/28/2014)
Oct 28, 2014 8 Order Granting 3 Court's Motion To Dismiss Case For Failure to File/Upload Creditor Matrix. (Burton, Penny) (Entered: 10/28/2014)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:14-bk-51536
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Oct 2, 2014
Type
voluntary
Terminated
Nov 13, 2014
Updated
Sep 13, 2023
Last checked
Nov 5, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Togetherness Property Management Corp.
    618 Newfield Avenue
    Brdigeport, ct 06607
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6350

    Represented By

    Janine M. Becker
    The Law Offices of Becker & Zowine, LLC
    3296 Main Street
    PO Box 6468
    Bridgeport, CT 06606
    (203) 374-1173
    Fax : 203-371-0498
    Email: jbecker@beckerzowine.com

    Trustee

    Roberta Napolitano
    350 Fairfield Avenue
    Bridgeport, CT 06601
    (203)333-1177

    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 #
    Jun 26, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    Jun 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    May 15, 2018 Lusylma, LLC 11 5:2018bk50617
    Feb 23, 2016 All Phase Steel Works, LLC 11 5:16-bk-50257
    Mar 10, 2015 GLC Sono, LLC 7 5:15-bk-50315
    Sep 5, 2014 Biomedical Technology Solutions Holdings, Inc. 7 3:14-bk-31678
    Oct 18, 2013 M.F.X..A. Construction and Management, LLC 7 5:13-bk-51645
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Sep 24, 2012 480 Bunnell Street, LLC 11 5:12-bk-51736
    Sep 6, 2012 Property Rental Management, LLC 11 5:12-bk-51642
    Aug 28, 2012 Zerodraft Insulation LLC 11 5:12-bk-51603
    Jan 20, 2012 Derecktor Shipyards Conn., LLC 11 5:12-bk-50103
    Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504