Connecticut Bankruptcy Court

Case number: 3:13-bk-30236 - Alpine Plaza LLC - Connecticut Bankruptcy Court

Case Information
Case title
Alpine Plaza LLC
Chapter
11
Filed
02/01/2013
Last Filing
10/29/2014
Asset
Yes
Docket Header

Assigned to: Chief Judge Lorraine Murphy Weil
Chapter 11
Voluntary
Asset

Date filed:  02/01/2013

Debtor

Alpine Plaza LLC

Alpine Plaza LLC
15 South Branford Road
Wallingford, CT 06492
NEW HAVEN-CT
Tax ID / EIN: 20-0537622

represented by
Larry F. Ginsberg

Law Offices of Larry F. Ginsberg
706 Bedford Street
Stamford, CT 06901
(203) 323-2555
Fax : 203-348-8092
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
02/01/2013Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-30236) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5325724. (U.S. Treasury) (Entered: 02/01/2013)
02/01/20131Docket Text
Chapter 11 Voluntary Petition.Missing Documents:, Exhibit D, B21 Form, due at time of filing. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Chapter 11 Means Test Form, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statement of Intent due by 02/15/2013. Statistical Summary of Schedules Summary of Schedules due by 02/15/2013.Chapter 11 Plan Small Business, Filed by Alpine Plaza LLC. (Attachments: # 1List of 20 Largest Creditors # 2Official Form 2) (Ginsberg, Larry) (Entered: 02/01/2013)