Connecticut Bankruptcy Court

Case number: 5:13-bk-51397 - 58-62 Hartford Avenue LLC - Connecticut Bankruptcy Court

Case Information
Case title
58-62 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 #: 13-51397

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

Date filed:  09/04/2013

Debtor

58-62 Hartford Avenue LLC

15 Rexford Lane
West Cornwall, CT 06796
LITCHFIELD-CT
Tax ID / EIN: 77-0630411

represented by
58-62 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 276119 by LW. (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 58-62 Hartford Avenue LLC Debtor,
.
(Watson, Lisa) (Entered: 09/04/2013)
09/04/20131Docket Text
Chapter 11 Voluntary Petition. Filed by 58-62 Hartford Avenue LLC Debtor,
.
(Watson, Lisa) Additional attachment(s) added on 9/4/2013 (Watson, Lisa). (Entered: 09/04/2013)
09/04/20130Docket Text
Receipt of Chapter 11 Voluntary Petition List of Equity Security Holders, Debtors Declaration Page, Schedule A-J, Summary of Schedules due by 9/18/2013. Filed by 58-62 Hartford Avenue LLC. (Watson, Lisa) (Entered: 09/04/2013)