Case number: 5:12-bk-50710 - Farlap Development Corporation - Connecticut Bankruptcy Court

Case Information
  • Case title

    Farlap Development Corporation

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    04/18/2012

  • Asset

    Yes

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 12-50710

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/18/2012
Date terminated:  09/11/2014
Debtor dismissed:  08/26/2014
341 meeting:  03/04/2013

Debtor

Farlap Development Corporation

2 Cowdray Park Drive
Greenwich, CT 06831
FAIRFIELD-CT
Tax ID / EIN: 20-5652826

represented by
Matthew K. Beatman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: MBeatman@zeislaw.com

Aaron Romney

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
Email: aromney@zeislaw.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
represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : 203-773-2217

Latest Dockets

Date Filed#Docket Text
04/18/20121Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Exhibit A, Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 05/2/2012. Statement of Corporate Ownership due at time of Filing due 4/18/2012. Filed by Farlap Development Corporation. (Beatman, Matthew) Modified on 4/19/2012 Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Chapter 11 Means Test Form, Statement of Intent, Statistical Summary of Schedules to remove as missing documents. Not Required. (James, Minnie). (Entered: 04/18/2012)