Connecticut Bankruptcy Court

Case number: 5:13-bk-51396 - 48-54 Hartford Avenue LLC - Connecticut Bankruptcy Court

Case Information
Case title
48-54 Hartford Avenue LLC
Chapter
11
Filed
09/04/2013
Last Filing
11/07/2013
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-51396

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

Date filed:  09/04/2013

Debtor

48-54 Hartford Avenue LLC

15 Rexford Lane
West Cornwall, CT 06796
LITCHFIELD-CT
Tax ID / EIN: 77-0630415

represented by
48-54 Hartford Avenue LLC

PRO SE



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
09/04/2013Docket Text
Receipt of Filing Fee - Chapter 11 - $1213.00, Receipt Number 276118 by TS. (cashreg) (Entered: 09/04/2013)
09/04/20134Docket Text
Order to Pay Taxes - State Signed on 9/4/2013. (Watson, Lisa) (Entered: 09/04/2013)
09/04/20133Docket Text
Order to Pay Taxes - Federal Signed on 9/4/2013. (Watson, Lisa) (Entered: 09/04/2013)
09/04/20132Docket Text
Statement of Corporate Ownership Filed by 48-54 Hartford Avenue LLC Debtor,
.
(Steady, Theresa) (Entered: 09/04/2013)
09/04/20131Docket Text
Chapter 11 Voluntary Petition. Filed by 48-54 Hartford Avenue LLC Debtor,
.
(Steady, Theresa) (Entered: 09/04/2013)
09/04/2013Docket Text
Alan H.W. Shiff added to case
(Steady, Theresa) (Entered: 09/04/2013)
09/04/20130Docket Text
Receipt of Chapter 11 Voluntary Petition Filed by 48-54 Hartford Avenue LLC. (Steady, Theresa) (Entered: 09/04/2013)