Case number: 5:13-bk-51510 - Catamount Road, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Catamount Road, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    09/25/2013

  • Last Filing

    10/01/2014

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-51510

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

Date filed:  09/25/2013
341 meeting:  10/28/2013
Deadline for filing claims:  01/27/2014

Debtor

Catamount Road, LLC

75 Beacon Hill Lane
New Canaan, CT 06840
FAIRFIELD-CT
Tax ID / EIN: 20-3066152

represented by
Catamount Road, 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
09/25/2013Receipt of Filing Fee - Chapter 11 - $1213.00, Receipt Number 548148 by SS. (cashreg) (Entered: 09/25/2013)
09/25/20134Meeting of Creditors
341(a) meeting to be held on 10/28/2013 at 11:00 AM at Office of the UST. Proofs of Claims due by 1/27/2014. (Waterbury, Susan) (Entered: 09/25/2013)
09/25/20133Order to Pay Taxes - State Signed on 9/25/2013. (Waterbury, Susan) (Entered: 09/25/2013)
09/25/20132Order to Pay Taxes - Federal Signed on 9/25/2013. (Waterbury, Susan) (Entered: 09/25/2013)
09/25/20131Chapter 11 Voluntary Petition. Filed by Catamount Road, LLC Debtor,
.
(Waterbury, Susan) (Entered: 09/25/2013)
09/25/20130Receipt of Chapter 11 Voluntary Petition. Missing Documents: List of Equity Security Holders, Debtors Declaration Page, Schedule A-J, Statement of Financial Affairs, 20 Largest Unsecured Creditors, Statistical Summary of Schedules Summary of Schedules due by 10/9/2013. Statement of Corporate Ownership due at time of filing. Filed by Catamount Road, LLC. (Waterbury, Susan) (Entered: 09/25/2013)