Case number: 5:15-bk-50049 - Faragasso East Elm LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Faragasso East Elm LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    01/12/2015

  • Last Filing

    01/09/2018

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 15-50049

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

Date filed:  01/12/2015

Debtor

Faragasso East Elm LLC

402 Field Point Road
Greenwich, CT 06830
FAIRFIELD-CT
Tax ID / EIN: 06-6504879

represented by
Donald M. Brown

19 Hettiefred Road
Greenwich, CT 06831
203-359-3771
Fax : 800-636-2701
Email: donbrownesq@optonline.net

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
01/12/2015Receipt of Voluntary Petition (Chapter 11)(15-50049) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6464236. (U.S. Treasury) (Entered: 01/12/2015)
01/12/20151Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Missing Documents:, Exhibit D, due at time of filing. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Debtors Declaration Page, Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Form B22 Statement of Corporate Ownership, Statement of Financial Affairs, Statement of Intent due by 01/26/2015. Statistical Summary of Schedules Summary of Schedules due by 01/26/2015. Filed by Faragasso East Elm LLC. (Attachments: # 1List of 20 Largest Creditors # 2Schedule D) (Brown, Donald) (Entered: 01/12/2015)