Connecticut Bankruptcy Court

Case number: 5:16-bk-50333 - Washington Management, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Washington Management, LLC
Chapter
7
Judge
Julie A. Manning
Filed
03/08/2016
Last Filing
11/12/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50333

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset

Date filed:  03/08/2016

Debtor

Washington Management, LLC

201 Commons Park S.
Unit 1702
Stamford, CT 06902
FAIRFIELD-CT

represented by
Washington Management, 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
03/29/2019146Docket Text
BNC Certificate of Mailing - Hearing (RE: 145 Notice of Hearing). Notice Date 03/29/2019. (Admin.)
03/27/2019145Docket Text
Notice of Hearing Set (RE: 144 Motion to Compromise filed by Trustee Richard M. Coan). Hearing to be held on 4/9/2019 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 4:00 pm on 4/2/2019. (Pettway, Christina)
03/08/20161Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1717. Fee Paid Over the Counter. Missing Documents:, B121 Form, due at time of filing. Schedule A/B-J, Statement of Corporate Ownership, Statement of Financial Affairs, due by 3/22/2016.Chapter 11 Plan Small Business, Filed by Washington Management, LLC. (James, Minnie) (Entered: 03/08/2016)