Assigned to: Alan H.W. Shiff Chapter 11 Voluntary Asset |
|
Debtor Saugatuck Westport Properties, LLC
3 Park Street Norwalk, CT 06851 FAIRFIELD-CT Tax ID / EIN: 47-2010435 |
represented by |
John R. Hall
124 East Avenue Norwalk, CT 06851 203-299-3131 |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/07/2014 | Docket Text Receipt of Filing Fee - Chapter 11 - $1717.00, Receipt Number 548845 by SS. (cashreg) (Entered: 10/07/2014) | |
10/07/2014 | 5 | Docket Text Order to Pay Taxes - State. (James, Minnie) (Entered: 10/07/2014) |
10/07/2014 | 4 | Docket Text Order to Pay Taxes - Federal. (James, Minnie) (Entered: 10/07/2014) |
10/07/2014 | 3 | Docket Text Order to Pay Taxes - Federal. (James, Minnie) Modified on 10/7/2014 to reflect system blink out no pdf attached. Re-docket order. (James, Minnie). (Entered: 10/07/2014) |
10/07/2014 | 2 | Docket Text Motion for Exemption from Electronic Filing Filed by John R. Hall on behalf of Saugatuck Westport Properties, LLC, Debtor. (James, Minnie) (Entered: 10/07/2014) |
10/07/2014 | 1 | Docket Text Chapter 11 Voluntary Petition. Fee Amount $1717. Fee Paid Over the Counter. Atty Disclosure Statement Re: 2016(b), Debtors Declaration Page, Schedule A-J, Statement of Corporate Ownership, Statement of Corporate Resolution, Statement of Financial Affairs, Summary of Schedules due by 10/21/2014. Filed by Saugatuck Westport Properties, LLC. (James, Minnie) (Entered: 10/07/2014) |