Connecticut Bankruptcy Court

Case number: 2:13-bk-20223 - 28-32 Girard, LLC - Connecticut Bankruptcy Court

Case Information
Case title
28-32 Girard, LLC
Chapter
11
Filed
02/01/2013
Last Filing
04/03/2014
Asset
Yes
Docket Header

Assigned to: Albert S. Dabrowski
Chapter 11
Voluntary
Asset

Date filed:  02/01/2013
341 meeting:  03/11/2013
Deadline for filing claims:  06/10/2013

Debtor

28-32 Girard, LLC

PO Box 97
Colchester, CT 06415
NEW LONDON-CT
Tax ID / EIN: 20-3312617

represented by
Jefferson Hanna, III

484 Main Street
Suite 23
Middletown, CT 06457
(860) 347-4741
Fax : 860-347-0478
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
02/04/20133Docket Text
Meeting of Creditors
341(a) meeting to be held on 3/11/2013 at 11:00 AM at Office of the UST. Proofs of Claims due by 6/10/2013. (Leible, Beverly) (Entered: 02/04/2013)
02/01/20132Docket Text
DocumentResolution of Debtor LLCFiled by Jefferson Hanna III on behalf of 28-32 Girard, LLC Debtor,
.
(Hanna, Jefferson) (Entered: 02/01/2013)
02/01/2013Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-20223) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5325887. (U.S. Treasury) (Entered: 02/01/2013)
02/01/20131Docket Text
Chapter 11 Voluntary Petition.Filed by 28-32 Girard, LLC. (Hanna, Jefferson) (Entered: 02/01/2013)