Welcome to BusinessBankruptcies.com!

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

Winsted Road Properties Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-51663
TYPE / CHAPTER
Voluntary / 11

Filed

10-30-14

Updated

9-13-23

Last Checked

11-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2014
Last Entry Filed
Nov 2, 2014

Docket Entries by Year

Oct 30, 2014 1 Petition ASSIGNED TO WRONG DIVISION - CORRECT DIVISION IS BRIDGEPORT. Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Filed by Winsted Road Properties Inc.. (Gulliver, Carl) Modified on 10/30/2014 to edit name (Leible, Beverly). Modified on 10/31/2014 (Leible, Beverly). (Entered: 10/30/2014)
Oct 30, 2014 2 Statement of Corporate Ownership Filed by Carl T. Gulliver on behalf of Winsted Road Properties Inc., Debtor . (Gulliver, Carl) Modified on 10/30/2014 to edit name (Leible, Beverly). (Entered: 10/30/2014)
Oct 30, 2014 Receipt of Voluntary Petition (Chapter 11)(14-22108) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6359440. (U.S. Treasury) (Entered: 10/30/2014)
Oct 31, 2014 3 Order Transferring Case To Bridgeport Division. (Leible, Beverly) (Entered: 10/31/2014)
Oct 31, 2014 Alan H.W. Shiff added to case. (Leible, Beverly) (Entered: 10/31/2014)
Oct 31, 2014 4 Meeting of Creditors. 341(a) meeting to be held on 11/24/2014 at 10:00 AM at Office of the UST. Proofs of Claims due by 2/23/2015. (Leible, Beverly) (Entered: 10/31/2014)
Oct 31, 2014 5 Order to Pay Taxes - Federal. (Leible, Beverly) (Entered: 10/31/2014)
Oct 31, 2014 6 Order to Pay Taxes - State. (Leible, Beverly) (Entered: 10/31/2014)
Oct 31, 2014 7 Application to Employ Coan, Lewendon, Gulliver & Miltenberger, LLC as Attorney Filed by Carl T. Gulliver on behalf of Winsted Road Properties Inc., Debtor. (Gulliver, Carl) (Entered: 10/31/2014)
Oct 31, 2014 8 Document Debtor's Compliance with Section 1116 Filed by Carl T. Gulliver on behalf of Winsted Road Properties Inc. Debtor,. (Attachments: # 1 2013 Tax Return # 2 Balance Sheet # 3 Cash Basis Profit and Loss Statement) (Gulliver, Carl) (Entered: 10/31/2014)

There are 3 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This case is closed and is no longer being updated.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-51663
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Oct 30, 2014
Type
voluntary
Terminated
Sep 29, 2016
Updated
Sep 13, 2023
Last checked
Nov 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Austin Weir
    Barbara St. John
    Baroco Corp.
    Brent St. John
    Carlson Heating Air & Hot Wate
    City of Torrington
    CL&P - Northeast Utilities
    Collinsville Savings Society
    Convergent Outsourcing Inc.
    Cycle Addiction
    Daniel Eddy & Associates, Inc.
    Details Unlimited
    Gerald R. Reis, Committee
    Greater Torrington Area Church
    Internal Revenue Service
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Winsted Road Properties Inc.
    c/o Brent St. John
    32 Secret Mountain Trail
    Canton, CT 06019-5026
    LITCHFIELD-CT
    Tax ID / EIN: xx-xxx7651

    Represented By

    Carl T. Gulliver
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-865-3673
    Email: cgulliver@coanlewendon.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 14, 2019 18 HAYSTACK MOUNTAIN LANE, LLC 11 2:2019bk22101
    May 28, 2019 Hermitage Club, LLC parent case 11 2:2019bk20904
    May 28, 2019 Hermitage Inn Real Estate Holding Company, LLC 11 2:2019bk20903
    Apr 8, 2019 Salvation Temple Acceptance 11 2:2019bk20566
    Jul 27, 2018 Hampton Ventures, LLC 7 2:2018bk21217
    Nov 17, 2017 SIMA International, Inc. 7 2:17-bk-21761
    Jul 26, 2017 Spargo Construction Co. Inc. 7 2:17-bk-21111
    Dec 3, 2015 Dauntless Construction, LLC 7 2:15-bk-22094
    Jun 12, 2015 Holmes & Bahre Paint & Body Engineering, Inc. 7 2:15-bk-21045
    Oct 30, 2014 Winsted Road Properties Inc. 11 2:14-bk-22108
    Mar 24, 2014 World Properties, LLC 11 2:14-bk-20535
    May 9, 2013 Jessica's Country Flowers LLC 7 2:13-bk-20941
    Oct 29, 2012 New Era Telecommunications, LLC 7 2:12-bk-22601
    May 14, 2012 The Hub Bar & Grille, LLC 11 2:12-bk-21200
    Nov 18, 2011 ACK Associates of West Hartford, LLC 11 2:11-bk-23292