Case number: 5:16-bk-51161 - Persistence Partners IV LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Persistence Partners IV LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    08/30/2016

  • Last Filing

    10/30/2017

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-51161

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  08/30/2016
341 meeting:  12/12/2016
Deadline for filing claims:  01/03/2017

Debtor

Persistence Partners IV LLC

500 West Putnam Avenue, Ste 400
Greenwich, CT 06830
FAIRFIELD-CT
Tax ID / EIN: 27-1418398

represented by
Carl T. Gulliver

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203) 624-4756
Fax : 203-865-3673
Email: cgulliver@coanlewendon.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
Email: holley.l.claiborn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/22/2016Statement Adjourning 341(a)Meeting of Creditors. Filed by U.S. Trustee. 341(a) Meeting Continued to 12/12/2016 at 10:00 AM at Office of the UST. (Claiborn, Holley) (Entered: 11/22/2016)
11/17/201656Certificate of Service Filed by Carl T. Gulliver on behalf of Persistence Partners IV LLC, Debtor
(RE: 55 Operating Report filed by Debtor Persistence Partners IV LLC).
(Gulliver, Carl) Modified on 11/18/2016 - PDF Incorrect (this certificate of service is for the month of September 2016). An "Amended Certificate of Service" should be filed to correct pdf. (Burton, Penny). (Entered: 11/17/2016)
11/17/201655Monthly Operating Report for Filing Period October 2016 Filed by Carl T. Gulliver on behalf of Persistence Partners IV LLC Debtor,
.
(Gulliver, Carl) (Entered: 11/17/2016)
11/10/201654Certificate of Service (Form B26) Filed by Carl T. Gulliver on behalf of Persistence Partners IV LLC Debtor,
(RE: 52 Document filed by Debtor Persistence Partners IV LLC).
(Gulliver, Carl) (Entered: 11/10/2016)
11/10/2016Statement Adjourning 341(a)Meeting of Creditors. Filed by U.S. Trustee. 341(a) Meeting Continued to 11/21/2016 at 02:00 PM at Office of the UST. (Claiborn, Holley) (Entered: 11/10/2016)
11/10/201653Amended Statements - Statement of Financial Affairs Question #25. Filed by Carl T. Gulliver on behalf of Persistence Partners IV LLC Debtor,
(RE: 26 Declaration About Individual Debtor's Schedules filed by Debtor Persistence Partners IV LLC, Summary of Assets and Liabilities, Schedules AB-J, Statement of Financial Affairs).
(Gulliver, Carl) (Entered: 11/10/2016)
11/10/201652Document Form B26 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate of Persistence Partners IV LLC Holds a Substantial or Controlling Interest Filed by Carl T. Gulliver on behalf of Persistence Partners IV LLC Debtor,
.
(Gulliver, Carl) (Entered: 11/10/2016)
11/08/2016Hearing Continued in open court
(RE: 24 Application to Employ filed by Debtor Persistence Partners IV LLC).
Hearing to be held on 11/29/2016 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. (Rai, Sujata) (Entered: 11/09/2016)
11/08/201651PDF with attached Audio File. Court Date & Time [ 11/8/2016 10:55:33 AM ]. File Size [ 1486 KB ]. Run Time [ 00:04:08 ]. (courtspeak). (Entered: 11/08/2016)
11/06/201650BNC Certificate of Mailing - PDF Document.
(RE: 49 Order (Generic)).
Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)