Welcome to BusinessBankruptcies.com!

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

145-149 Tolland, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:12-bk-21480
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-12

Updated

9-14-23

Last Checked

6-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2012
Last Entry Filed
Jun 18, 2012

Docket Entries by Year

Jun 18, 2012 1 Petition Chapter 11 Voluntary Petition. Filed by 145-149 Tolland, LLC. (Hanna, Jefferson) (Entered: 06/18/2012)
Jun 18, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-21480) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4908935. (U.S. Treasury) (Entered: 06/18/2012)
Jun 18, 2012 3 Document Resolution Of LLC Filed by Jefferson Hanna III on behalf of 145-149 Tolland, LLC Debtor, . (Hanna, Jefferson) (Entered: 06/18/2012)
Jun 18, 2012 4 Application to Employ Jefferson Hanna, III as Attorney for DIP Filed by Jefferson Hanna III on behalf of 145-149 Tolland, LLC, Debtor. (Attachments: # 1 Affidavit Attorney's Affidavit) (Hanna, Jefferson) (Entered: 06/18/2012)
Jun 18, 2012 5 Document Proposed order Filed by Jefferson Hanna III on behalf of 145-149 Tolland, LLC Debtor, (RE: 4 Application to Employ filed by Debtor 145-149 Tolland, LLC) (Hanna, Jefferson) (Entered: 06/18/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:12-bk-21480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Jun 18, 2012
Type
voluntary
Terminated
Feb 11, 2014
Updated
Sep 14, 2023
Last checked
Jun 19, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amirzai Property Trust, LLC
    Attorney Keith Shaw
    Lem Lem Egziabher

    Parties

    Debtor

    145-149 Tolland, LLC
    Hartford
    145-149 Tolland Street
    Hartford, CT 06108
    HARTFORD-CT
    Tax ID / EIN: xx-xxx5992

    Represented By

    Jefferson Hanna, III
    484 Main Street
    Suite 23
    Middletown, CT 06457
    (860) 347-4741
    Fax : 860-347-0478
    Email: jeffersonhanna@sbcglobal.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2022 Connecticut Restoration Specialists, LLC 11 2:2022bk20823
    Apr 1, 2016 185 Burnham Street, LLC 7 2:16-bk-20538
    Oct 30, 2015 CH Coltsville Holdings LLC 7 2:15-bk-21880
    Oct 5, 2015 Natangie LLC 7 2:15-bk-21765
    May 29, 2015 American Reliable Energy, LLC 7 2:15-bk-20966
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    Sep 15, 2014 Seven Trails West, LLC 7 2:14-bk-21820
    Dec 23, 2013 Your Keys Realty, LLC 11 2:13-bk-22564
    Dec 3, 2013 Optimus Management Group, LLC 7 2:13-bk-22454
    May 10, 2013 Your Keys Realty, LLC 11 2:13-bk-20951
    Feb 28, 2013 Optimus Management Group, LLC 11 2:13-bk-20377
    Dec 18, 2012 A & M Towing and Recovery, Inc. 11 2:12-bk-22973
    Oct 1, 2012 L.FITZGERALD LESTER I II III & ASSOCIATES LLC 11 3:12-bk-32243
    Oct 1, 2012 L. Fitzgerald, I, II, III & Associates, LLC 11 2:12-bk-22423
    Mar 2, 2012 Your Keys Realty, LLC 7 2:12-bk-20470