Case number: 3:16-bk-30102 - Gopal Realty, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Gopal Realty, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    01/25/2016

  • Last Filing

    09/22/2016

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 16-30102

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  01/25/2016
341 meeting:  02/16/2016
Deadline for filing claims:  05/16/2016

Debtor

Gopal Realty, LLC

320-324 East Main Street
Meriden, CT 06450
NEW HAVEN-CT
Tax ID / EIN: 06-1794304

represented by
Peter L. Ressler

Groob Ressler & Mulqueen
123 York Street, Ste 1B
New Haven, CT 06511-0001
(203) 777-5741
Fax : 203-777-4206
Email: ressmul@yahoo.com

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
02/10/201612Disclosure of Compensation of Attorney for Debtor , Statement of Financial Affairs , Declaration Under Penalty of Perjury for Non-Individual Debtors , Statistical Summary of Schedules , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Peter L. Ressler on behalf of Gopal Realty, LLC Debtor,
(RE: 1Voluntary Petition (Chapter 11) filed by Debtor Gopal Realty, LLC).
(Ressler, Peter) to remove from docket text: Statement of Intent and to include in docket text: Declaration Under Penalty of Perjury for Non-Individual Debtors. (Tassmer, Kenneth). (Entered: 02/10/2016)
02/09/201611Amended Application to Employ Peter L. Ressler as Attorney Filed by Peter L. Ressler on behalf of Gopal Realty, LLC, Debtor
(RE: 10Application to Employ filed by Debtor Gopal Realty, LLC)
Contested Matter Response(s) due by 03/1/2016. (Ressler, Peter) (Entered: 02/09/2016)
02/08/201610Application to Employ Peter L. Ressler as Attorney Filed by Peter L. Ressler on behalf of Gopal Realty, LLC, Debtor. (Attachments: # 1Proposed Order) (Ressler, Peter) (Entered: 02/08/2016)
01/27/20169BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4Meeting of Creditors).
Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016)
01/27/20168BNC Certificate of Mailing
(RE: 2Order to Pay Taxes - Federal).
Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016)
01/27/20167BNC Certificate of Mailing
(RE: 3Order to Pay Taxes - State).
Notice Date 01/27/2016. (Admin.) (Entered: 01/28/2016)
01/26/20166Notice of Appearance and Request for Notice Filed by Lucas Bennett Rocklin on behalf of Banco Popular North America Creditor,
.
(Rocklin, Lucas) (Entered: 01/26/2016)
01/26/20165Notice of Appearance and Request for Notice Filed by Douglas S. Skalka on behalf of Banco Popular North America Creditor,
.
(Skalka, Douglas) (Entered: 01/26/2016)
01/25/20164Meeting of Creditors. 341(a) meeting to be held on 2/16/2016 at 03:00 PM at Office of the UST. Proofs of Claims due by 5/16/2016. (Tassmer, Kenneth) (Entered: 01/25/2016)
01/25/20163Order to Pay Taxes - State. (Tassmer, Kenneth) (Entered: 01/25/2016)