Case number: 5:14-bk-51387 - 903 Asylum Realty, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    903 Asylum Realty, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    09/05/2014

  • Last Filing

    10/23/2014

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 14-51387

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

Date filed:  09/05/2014
341 meeting:  10/06/2014
Deadline for filing claims:  01/05/2015

Debtor

903 Asylum Realty, LLC

45 Hunting Ridge Road
Easton, CT 06612
FAIRFIELD-CT
Tax ID / EIN: 27-0590999

represented by
903 Asylum Realty, 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
09/07/20147BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4Meeting of Creditors).
Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)
09/07/20146BNC Certificate of Mailing
(RE: 2Order to Pay Taxes - Federal).
Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)
09/07/20145BNC Certificate of Mailing
(RE: 3Order to Pay Taxes - State).
Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)
09/05/20144Meeting of Creditors. 341(a) meeting to be held on 10/6/2014 at 10:00 AM at Office of the UST. Proofs of Claims due by 1/5/2015. (James, Minnie) (Entered: 09/05/2014)
09/05/20143Order to Pay Taxes - State. (James, Minnie) (Entered: 09/05/2014)
09/05/20142Order to Pay Taxes - Federal. (James, Minnie) (Entered: 09/05/2014)
09/05/20141Chapter 11 Voluntary Petition. Fee Amount $1717. Fee Not Paid. Debtors Declaration Page, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, 20 Largest Unsecured Creditors, Summary of Schedules due by 9/19/2014. Chapter 11 Plan Small Business, Filed by 903 Asylum Realty, LLC. (James, Minnie) (Entered: 09/05/2014)