Welcome to BusinessBankruptcies.com!

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

Tumble Brook Country Club, Incorporated

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:12-bk-20570
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-12

Updated

9-14-23

Last Checked

3-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2012
Last Entry Filed
Mar 15, 2012

Docket Entries by Year

Mar 15, 2012 1 Petition Chapter 11 Voluntary Petition. Corporate Resolution, Corporate Ownership Statement, List of Twenty Largest, Summary of Schedules, Schedules A, B, D, E, F, G and H. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, due by 03/29/2012. Filed by Tumble Brook Country Club, Incorporated. (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-20570) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4717580. (U.S. Treasury) (Entered: 03/15/2012)
Mar 15, 2012 3 Equity Security Holders Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated Debtor, . (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 4 Document Verification of Creditor Matrix Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated Debtor, . (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 5 Disclosure Statement Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated Debtor, . (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 6 Chapter 11 Plan of Reorganization Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated Debtor, . (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 7 Motion to Pay Pre-Petition Payroll Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated, Debtor. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 8 Motion to Pay Prepetition Tax Obligations Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated, Debtor. (Attachments: # 1 Proposed Order) (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 9 Motion to Pay Prepetition Claims Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated, Debtor. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 10 Application to Employ Cohn Birnbaum & Shea P.C. as Counsel for Debtor Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated, Debtor. (Attachments: # 1 Proposed Order) (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 11 Motion to Use Cash Collateral and Providing Adequate Protection Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated, Debtor. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Rosen, Scott) (Entered: 03/15/2012)
Mar 15, 2012 12 Document Scheduling Motion for Prepackaged Chapter 11 Case Filed by Scott D. Rosen on behalf of Tumble Brook Country Club, Incorporated Debtor, (RE: 5 Disclosure Statement filed by Debtor Tumble Brook Country Club, Incorporated, 6 Chapter 11 Plan filed by Debtor Tumble Brook Country Club, Incorporated) (Attachments: # 1 Exhibit A# 2 Proposed Order) (Rosen, Scott) (Entered: 03/15/2012)

There are 5 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
2:12-bk-20570
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Mar 15, 2012
Type
voluntary
Terminated
Jul 2, 2012
Updated
Sep 14, 2023
Last checked
Mar 16, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Tumble Brook Country Club, Incorporated
    376 Simsbury Road
    Bloomfield, CT 06002
    HARTFORD-CT
    Tax ID / EIN: xx-xxx7800

    Represented By

    Scott D. Rosen
    Cohn Birnbaum & Shea P.C.
    100 Pearl Street
    12th Floor
    Hartford, CT 06103-4500
    (860) 493-2200
    Fax : 860-727-0361
    Email: srosen@cb-shea.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 #
    Dec 21, 2023 Yaglidere LLC 7 2:2023bk21019
    Aug 12, 2022 Chivine Resources, Inc. 11V 2:2022bk20549
    Dec 14, 2019 18 HAYSTACK MOUNTAIN LANE, LLC 11 2:2019bk22101
    Jan 27, 2019 Tullat MAHMOOD and M. Noor Qureshi, LLC 11 2:2019bk20100
    Aug 19, 2016 CT Geriatric Specialty Group, P.C. parent case 11 2:16-bk-21334
    Aug 15, 2016 Hebrew Home and Hospital, Incorporated parent case 11 2:16-bk-21314
    Aug 15, 2016 Hebrew Community Services, Inc. parent case 11 2:16-bk-21313
    Aug 15, 2016 Hebrew Health Care, Inc. 11 2:16-bk-21311
    Aug 15, 2016 Hebrew Life Choices, Inc. parent case 11 2:16-bk-21312
    Aug 4, 2014 MDM Golf of GR,LLC. 11 2:14-bk-21566
    Aug 4, 2014 MDM Golf of Gillette Ridge,LLC. 11 2:14-bk-21565
    Mar 24, 2014 World Properties, LLC 11 2:14-bk-20535
    May 15, 2013 Center IMT, Inc. 7 2:13-bk-20981
    Aug 21, 2012 Poptank Studios, Inc. 7 2:12-bk-22039
    Jul 13, 2012 Hushmi, Inc. 11 2:12-bk-21701