Connecticut Bankruptcy Court

Case number: 5:13-bk-51510 - Catamount Road, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Catamount Road, LLC
Chapter
11
Filed
09/25/2013
Last Filing
10/01/2014
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-51510

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

Date filed:  09/25/2013
341 meeting:  10/28/2013
Deadline for filing claims:  01/27/2014

Debtor

Catamount Road, LLC

75 Beacon Hill Lane
New Canaan, CT 06840
FAIRFIELD-CT
Tax ID / EIN: 20-3066152

represented by
Catamount Road, 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
09/25/2013Docket Text
Receipt of Filing Fee - Chapter 11 - $1213.00, Receipt Number 548148 by SS. (cashreg) (Entered: 09/25/2013)
09/25/20134Docket Text
Meeting of Creditors
341(a) meeting to be held on 10/28/2013 at 11:00 AM at Office of the UST. Proofs of Claims due by 1/27/2014. (Waterbury, Susan) (Entered: 09/25/2013)
09/25/20133Docket Text
Order to Pay Taxes - State Signed on 9/25/2013. (Waterbury, Susan) (Entered: 09/25/2013)
09/25/20132Docket Text
Order to Pay Taxes - Federal Signed on 9/25/2013. (Waterbury, Susan) (Entered: 09/25/2013)
09/25/20131Docket Text
Chapter 11 Voluntary Petition. Filed by Catamount Road, LLC Debtor,
.
(Waterbury, Susan) (Entered: 09/25/2013)
09/25/20130Docket Text
Receipt of Chapter 11 Voluntary Petition. Missing Documents: List of Equity Security Holders, Debtors Declaration Page, Schedule A-J, Statement of Financial Affairs, 20 Largest Unsecured Creditors, Statistical Summary of Schedules Summary of Schedules due by 10/9/2013. Statement of Corporate Ownership due at time of filing. Filed by Catamount Road, LLC. (Waterbury, Susan) (Entered: 09/25/2013)