Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Lakeview Properties II, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-50983
TYPE / CHAPTER
Voluntary / 11

Filed

7-17-15

Updated

9-13-23

Last Checked

8-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2015
Last Entry Filed
Jul 17, 2015

Docket Entries by Year

Jul 17, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 07/31/2015. Filed by Lakeview Properties II, LLC. (Beatman, Matthew) (Entered: 07/17/2015)
Jul 17, 2015 2 Application to Employ Zeisler & Zeisler, P.C. Filed by Matthew K. Beatman on behalf of Lakeview Properties II, LLC, Debtor. (Attachments: # 1 Affidavit of Attorney # 2 Proposed Order) (Beatman, Matthew) (Entered: 07/17/2015)
Jul 17, 2015 Receipt of Voluntary Petition (Chapter 11)(15-50983) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6745145. (U.S. Treasury) (Entered: 07/17/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-50983
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Jul 17, 2015
Type
voluntary
Terminated
Mar 21, 2017
Updated
Sep 13, 2023
Last checked
Aug 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brody Wilkinson, P.C.
    Complete Tank
    Florence Erickson
    Internal Revenue Services
    Internal Revenue Services
    Mobile Welding
    Park City Heating & Cooling
    Rich Martin Builders
    South Main Street Newton Assoc
    State of CT
    Town of Monroe

    Parties

    Debtor

    Lakeview Properties II, LLC
    126 Main Street
    Monroe, CT 06468
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx7223

    Represented By

    Matthew K. Beatman
    Zeisler and Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Email: MBeatman@zeislaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 21, 2020 Wilson Bail Bond, LLC 7 5:2020bk50657
    Jan 9, 2019 Animal Adoption Network Real Estate, LLC 7 5:2019bk50031
    Feb 1, 2018 Handsome, Inc. 11 5:2018bk50122
    Aug 18, 2017 Marisa's Ristorante, LLC 11 5:17-bk-51021
    Mar 28, 2017 A New Beginning Home Improvement Inc, 7 5:17-bk-50333
    Mar 3, 2017 Black Diamond Group, LLC 11 5:17-bk-50233
    Dec 7, 2016 Inventive USA LLC 7 5:16-bk-51602
    Jun 16, 2016 877 Main Street, LLC 7 5:16-bk-50804
    Aug 24, 2015 Quality Asset Management Services, LLC 11 5:15-bk-51199
    Sep 5, 2014 903 Asylum Realty, LLC 11 5:14-bk-51387
    Aug 11, 2014 R&M Restaurant, LLC 7 5:14-bk-51251
    Jul 7, 2014 Golden Beach Group, Inc. parent case 11 5:14-bk-51047
    Jul 7, 2014 Rincon Beach Front, LLC 11 5:14-bk-51046
    Oct 11, 2012 OLM,LLC 11 5:12-bk-51847
    Dec 19, 2011 J. Walker Realty, LLC 11 5:11-bk-52488