Connecticut Bankruptcy Court

Case number: 5:13-bk-51218 - 500 Main Street Properties, LLC - Connecticut Bankruptcy Court

Case Information
Case title
500 Main Street Properties, LLC
Chapter
11
Filed
08/02/2013
Last Filing
03/09/2014
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-51218

Assigned to: Alan H.W. Shiff
Chapter 11
Voluntary
Asset


Date filed:  08/02/2013
341 meeting:  09/16/2013
Deadline for filing claims:  11/26/2013

Debtor

500 Main Street Properties, LLC

500 Main Street
Westport, CT 06880
FAIRFIELD-CT
Tax ID / EIN: 06-1524344

represented by
Stephen P. Wright

Goldman, Gruder & Woods, LLC
105 Technology Drive
Trumbull, CT 06611
203-880-5333
Fax : 203-880-5332
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
represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : 203-773-2217

Latest Dockets
Date Filed#Docket Text
03/09/201431Docket Text
Barred Debtor 500 Main Street Properties, LLC starting 11/15/2013 to 5/14/2014 (Allegro, Deirdre)
12/09/2013Docket Text
Bankruptcy Case Closed
(Waterbury, Susan)
11/17/201330Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: [29] Dismiss with Prejudice.)
Notice Date 11/17/2013. (Admin.)
11/15/201329Docket Text
Order Dismissing Case with Prejudice Signed on 11/15/2013 (RE: [19] Motion to Dismiss Case filed by Debtor 500 Main Street Properties, LLC) (Staton, Sandra)
11/12/201328Docket Text
PDF with attached Audio File. Court Date & Time [ 11/12/2013 11:32:10 AM ]. File Size [ 164 KB ]. Run Time [ 00:00:41 ]. (courtspeak).
11/12/2013Docket Text
Hearing Held
(RE: [19] Motion to Dismiss Case filed by Debtor 500 Main Street Properties, LLC.)
Granted. Order due by 11/22/2013. (Senteio, Renee)
11/12/201327Docket Text
Notice of Appearance and Request for Notice Filed by Bruce L. Elstein on behalf of 500 Main Street Properties, LLC Debtor,
.
(Elstein, Bruce)
11/08/201326Docket Text
Monthly Operating Report for Filing Period October 2013 Filed by Stephen P. Wright on behalf of 500 Main Street Properties, LLC Debtor,
.
(Wright, Stephen)
11/08/201325Docket Text
Monthly Operating Report for Filing Period September 2013 Filed by Stephen P. Wright on behalf of 500 Main Street Properties, LLC Debtor,
.
(Wright, Stephen)
11/08/201324Docket Text
Monthly Operating Report for Filing Period August 2013 Filed by Stephen P. Wright on behalf of 500 Main Street Properties, LLC Debtor,
.
(Wright, Stephen)