Connecticut Bankruptcy Court

Case number: 5:20-bk-50114 - 195 Battery Park, LLC - Connecticut Bankruptcy Court

Case Information
Case title
195 Battery Park, LLC
Chapter
7
Judge
Julie A. Manning
Filed
01/27/2020
Last Filing
01/29/2020
Asset
No
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 20-50114

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/27/2020
Date terminated:  01/27/2020
Debtor dismissed:  01/27/2020

Debtor

195 Battery Park, LLC

195 Battery Park Drive
Bridgeport, CT 06605
FAIRFIELD-CT
Tax ID / EIN: 82-3358692

represented by
195 Battery Park, 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
01/27/2020Docket Text
Receipt of Filing Fee - Chapter 7 - $335.00 by SR. Receipt Number 552211. (cashreg) (Entered: 01/27/2020)
01/27/20203Docket Text
Bankruptcy Case Closed. (Sierra, Emiliano) (Entered: 01/27/2020)
01/27/20202Docket Text
Order Dismissing Chapter 7 Case Pursuant to D. Conn. Bankr. L. R. 1002-1. (Sierra, Emiliano) (Entered: 01/27/2020)
01/27/20201Docket Text
Chapter 7 Voluntary Petition Filed by 195 Battery Park, LLC Filing Fee $335. All schedules and statements filed except for: Statement of Corporate Ownership, Statement of Corporate Resolution, Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs, Summary of your Assets and Liabilities and Certain Statistical Information, Schedule(s) A-B, D, E/F, G, and H. (Rai, Sujata) (Entered: 01/27/2020)