Case number: 5:20-bk-50114 - 195 Battery Park, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    195 Battery Park, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Julie A. Manning

  • Filed

    01/27/2020

  • Last Filing

    01/29/2020

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 20-50114

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/27/2020
Date terminated:  01/27/2020
Debtor dismissed:  01/27/2020

Debtor

195 Battery Park, LLC

195 Battery Park Drive
Bridgeport, CT 06605
FAIRFIELD-CT
Tax ID / EIN: 82-3358692

represented by
195 Battery Park, 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
01/27/2020Receipt of Filing Fee - Chapter 7 - $335.00 by SR. Receipt Number 552211. (cashreg) (Entered: 01/27/2020)
01/27/20203Bankruptcy Case Closed. (Sierra, Emiliano) (Entered: 01/27/2020)
01/27/20202Order Dismissing Chapter 7 Case Pursuant to D. Conn. Bankr. L. R. 1002-1. (Sierra, Emiliano) (Entered: 01/27/2020)
01/27/20201Chapter 7 Voluntary Petition Filed by 195 Battery Park, LLC Filing Fee $335. All schedules and statements filed except for: Statement of Corporate Ownership, Statement of Corporate Resolution, Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs, Summary of your Assets and Liabilities and Certain Statistical Information, Schedule(s) A-B, D, E/F, G, and H. (Rai, Sujata) (Entered: 01/27/2020)