Case number: 5:14-bk-51553 - Saugatuck Westport Properties, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Saugatuck Westport Properties, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    10/07/2014

  • Last Filing

    04/06/2017

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 14-51553

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

Date filed:  10/07/2014

Debtor

Saugatuck Westport Properties, LLC

3 Park Street
Norwalk, CT 06851
FAIRFIELD-CT
Tax ID / EIN: 47-2010435

represented by
John R. Hall

124 East Avenue
Norwalk, CT 06851
203-299-3131

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
10/07/2014Receipt of Filing Fee - Chapter 11 - $1717.00, Receipt Number 548845 by SS. (cashreg) (Entered: 10/07/2014)
10/07/20145Order to Pay Taxes - State. (James, Minnie) (Entered: 10/07/2014)
10/07/20144Order to Pay Taxes - Federal. (James, Minnie) (Entered: 10/07/2014)
10/07/20143Order to Pay Taxes - Federal. (James, Minnie) Modified on 10/7/2014 to reflect system blink out no pdf attached. Re-docket order. (James, Minnie). (Entered: 10/07/2014)
10/07/20142Motion for Exemption from Electronic Filing Filed by John R. Hall on behalf of Saugatuck Westport Properties, LLC, Debtor. (James, Minnie) (Entered: 10/07/2014)
10/07/20141Chapter 11 Voluntary Petition. Fee Amount $1717. Fee Paid Over the Counter. Atty Disclosure Statement Re: 2016(b), Debtors Declaration Page, Schedule A-J, Statement of Corporate Ownership, Statement of Corporate Resolution, Statement of Financial Affairs, Summary of Schedules due by 10/21/2014. Filed by Saugatuck Westport Properties, LLC. (James, Minnie) (Entered: 10/07/2014)