Connecticut Bankruptcy Court

Case number: 3:19-bk-30077 - Post Rd. Plaza LLC - Connecticut Bankruptcy Court

Case Information
Case title
Post Rd. Plaza LLC
Chapter
7
Judge
Ann M. Nevins
Filed
01/16/2019
Last Filing
08/26/2019
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 19-30077

Assigned to: Ann M. Nevins
Chapter 7
Voluntary
Asset

Date filed:  01/16/2019
341 meeting:  02/19/2019
Deadline for filing claims:  03/27/2019

Debtor

Post Rd. Plaza LLC

522 Derby Milford Road
Orange, CT 06477
NEW HAVEN-CT
Tax ID / EIN: 83-1506088
aka
Amici LLC

aka
Captain's Way

aka
Wood Green Shelton LLC


represented by
Post Rd. Plaza LLC

PRO SE



Trustee

Barbara H. Katz

57 Trumbull Street
New Haven, CT 06510
(203)772-4828

 
 
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
01/16/2019Docket Text
Receipt of Filing Fee - Chapter 7 - $335.00 by SS. Receipt Number 551684. (cashreg) (Entered: 01/16/2019)
01/16/20192Docket Text
Meeting of Creditors with 341(a) meeting to be held on 02/19/2019 at 11:30 AM at Office of the UST. Proof of Claim due by 03/27/2019. (Esposito, Pamela) (Entered: 01/16/2019)
01/16/20191Docket Text
Chapter 7 Voluntary Petition. Fee Amount $335. Fee Paid Over the Counter. Statement of Corporate Ownership, Debtors Declaration Page, Form 122. Schedule A/B-J, Statement of Financial Affairs Summary of Assets and Liabilities Incomplete Filings due by 1/30/2019. Filed by Post Rd. Plaza LLC. (Esposito, Pamela) (Entered: 01/16/2019)