Welcome to BusinessBankruptcies.com!

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

Van Zant, Llc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:11-bk-52419
TYPE / CHAPTER
Voluntary / 11

Filed

12-7-11

Updated

9-14-23

Last Checked

12-8-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2011
Last Entry Filed
Dec 7, 2011

Docket Entries by Year

Dec 7, 2011 Receipt of Chapter 11 Voluntary Petition Missing Document(s) Matrix, due at time of filing. Schedule A,C, Statement of Corporate Ownership, due by 12/21/2011. Filed by VAN ZANT, LLC. (James, Minnie) (Entered: 12/07/2011)
Dec 7, 2011 1 Petition Chapter 11 Voluntary Petition. Filed by Joseph J. Romanello on behalf of VAN ZANT, LLC Debtor, . (James, Minnie) (Entered: 12/07/2011)
Dec 7, 2011 2 Court's Motion to Dismiss Case for Failure to Electronically File in Accordance With This Court's Administrative Procedures. (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor VAN ZANT, LLC) (James, Minnie) (Entered: 12/07/2011)
Dec 7, 2011 3 Order to Pay Taxes - Federal Signed on 12/7/2011. (James, Minnie) (Entered: 12/07/2011)
Dec 7, 2011 4 Order to Pay Taxes - State Signed on 12/7/2011. (James, Minnie) (Entered: 12/07/2011)
Dec 7, 2011 5 Meeting of Creditors 341(a) meeting to be held on 1/9/2012 at 03:00 PM at Office of the UST. Proofs of Claims due by 4/9/2012. (James, Minnie) (Entered: 12/07/2011)
Dec 7, 2011 Receipt of Filing Fee (Installment) - Chapter 11 - $1039.00, Receipt Number 00547019 by SS. (cashreg) (Entered: 12/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:11-bk-52419
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Dec 7, 2011
Type
voluntary
Terminated
Aug 16, 2012
Updated
Sep 14, 2023
Last checked
Dec 8, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    VAN ZANT, LLC
    80 Brookside Drive
    Greenwich, CT 06831
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx8770

    Represented By

    Joseph J. Romanello
    Romanello Law Firm
    57 North Street, Ste. 304
    Danbury, CT 06810
    203-205-0891
    Email: jjr@romanellolawfirm.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 28, 2022 Times Square JV LLC 11 1:2022bk11715
    Dec 2, 2019 NETWORK GROUP, LLC 11 1:2019bk47229
    May 1, 2019 New Cotai Capital Corp. parent case 11 7:2019bk22913
    May 1, 2019 New Cotai, LLC parent case 11 7:2019bk22912
    May 1, 2019 New Cotai Holdings, LLC 11 7:2019bk22911
    May 1, 2019 New Cotai Ventures, LLC parent case 11 7:2019bk22910
    Aug 1, 2018 508 Roundhill, LLC 11 5:2018bk50991
    Jun 14, 2016 A Voce Columbus, LLC 7 1:16-bk-11479
    Oct 21, 2015 151 Milbank, LLC 11 5:15-bk-51485
    Apr 14, 2015 Celebration FL, LLC 11 5:15-bk-50503
    Jun 28, 2013 VAN ZANT, LLC 11 5:13-bk-51019
    Dec 23, 2011 Southfield RPS Holdings, Inc. 11 1:11-bk-14076
    Nov 15, 2011 SP Newsprint Co., LLC 11 1:11-bk-13650
    Nov 15, 2011 SP Newsprint Holdings LLC 11 1:11-bk-13649
    Aug 30, 2011 EV Greenwich, LLC 11 5:11-bk-51765