Connecticut Bankruptcy Court

Case number: 5:14-bk-50663 - 100 Manchester Realty, LLC - Connecticut Bankruptcy Court

Case Information
Case title
100 Manchester Realty, LLC
Chapter
11
Filed
05/02/2014
Last Filing
01/12/2017
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 14-50663

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

Date filed:  05/02/2014

Debtor

100 Manchester Realty, LLC

c/o Paragon Group
276 Post Road West
Suite 201
Westport, CT 06880-4703
FAIRFIELD-CT
Tax ID / EIN: 20-5869152

represented by
Stephen M. Kindseth

Zeisler & Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
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
 
 

Latest Dockets
Date Filed#Docket Text
05/02/2014Docket Text
Receipt of Voluntary Petition (Chapter 11)(14-50663) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 6076825. (U.S. Treasury) (Entered: 05/02/2014)
05/02/20142Docket Text
Application to Employ Zeisler & Zeisler, P.C. Filed by Stephen M. Kindseth on behalf of 100 Manchester Realty, LLC, Debtor. (Attachments: # 1Affidavit of Stephen M. Kindseth # 2Proposed Order) (Kindseth, Stephen) (Entered: 05/02/2014)
05/02/20141Docket Text
Chapter 11 Voluntary Petition . Fee Amount $1213. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Chapter 11 Means Test Form, Schedule A-J, Statement of Financial Affairs, Statement of Intent due by 05/16/2014. Statistical Summary of Schedules Summary of Schedules due by 05/16/2014. Filed by 100 Manchester Realty, LLC. (Kindseth, Stephen) (Entered: 05/02/2014)