Welcome to BusinessBankruptcies.com!

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

1794 1796 Llc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2019bk22130
TYPE / CHAPTER
Voluntary / 11

Filed

12-23-19

Updated

9-13-23

Last Checked

1-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2019
Last Entry Filed
Dec 26, 2019

Docket Entries by Quarter

Dec 23, 2019 1 Petition Chapter 11 Voluntary Petition Filed by 1794 - 1796 LLC Filing Fee $1717. All schedules and statements filed (Hellman, Jeffrey) (Entered: 12/23/2019)
Dec 23, 2019 Receipt of Voluntary Petition (Chapter 11)(19-22130) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 9150583. (U.S. Treasury) (Entered: 12/23/2019)
Dec 23, 2019 2 Affidavit (Resolution Authorizing Filing of Chap. 11) Filed by Jeffrey Hellman on behalf of 1794 - 1796 LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor 1794 - 1796 LLC). (Hellman, Jeffrey) (Entered: 12/23/2019)
Dec 23, 2019 3 Application to Employ Law Offices of Jeffrey Hellman, LLC as debtor's attorney Filed by Jeffrey Hellman on behalf of 1794 - 1796 LLC, Debtor. (Hellman, Jeffrey) (Entered: 12/23/2019)
Dec 26, 2019 4 Statement of Corporate Ownership Filed by Jeffrey Hellman on behalf of 1794 - 1796 LLC Debtor,. (James, Minnie) (Entered: 12/26/2019)
Dec 26, 2019 5 Notice of the First Meeting of Creditors pursuant to Section 341(a). 341(a) meeting to be held on 1/27/2020 at 10:00 AM at Office of the UST. Proofs of Claims due by 4/27/2020. (James, Minnie) (Entered: 12/26/2019)
Dec 26, 2019 6 Order Scheduling Initial Chapter 11 Case Management Conference Hearing to be held on 1/6/2020 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Watson, Lisa) (Entered: 12/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2019bk22130
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Dec 23, 2019
Type
voluntary
Terminated
Jun 29, 2020
Updated
Sep 13, 2023
Last checked
Jan 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angelas Inc dba Keystone
    Angelas Inc. dba Keystone
    Bridgeport Redevelopment Inc.
    Bridgeport Redevelopment Inc.
    Dept. of Public Facilities
    Dept. of Public Facilities City of Bridgeport Attn
    James Nugent
    Joseph Regensburger
    Manuel Moutinho, Trustee
    Manuel Moutinho, Trustee
    Manuel Moutinho, Trustee for
    Manuel Moutinho, Trustee for
    State of Connecticut
    State of Connecticut
    State of Connecticut
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1794 - 1796 LLC
    175 Capital Blvd., 4th Floor, Suite 402
    Rocky Hill, CT 06067
    HARTFORD-CT
    Tax ID / EIN: xx-xxx6948

    Represented By

    Jeffrey Hellman
    Law Offices of Jeffrey Hellman, LLC
    195 Church Street
    10th Floor
    New Haven, CT 06510
    203-691-8762
    Fax : 203-823-4401
    Email: jeff@jeffhellmanlaw.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 #
    Jun 1, 2023 PenangBenny Consulting, LLC 7 2:2023bk20425
    Dec 24, 2019 512 North Ave LLC 11 2:2019bk22139
    Dec 23, 2019 10 - 5TH LLC 11 2:2019bk22132
    Jan 7, 2019 Alcap Properties, LLC 11 3:2019bk30016
    Sep 7, 2017 RM Techtronics LLC 7 2:17-bk-21374
    Aug 14, 2017 RM Techtronics LLC 7 2:17-bk-21223
    Mar 2, 2017 Capital Construction Services, LLC 11 2:17-bk-20293
    May 18, 2016 Rocky Hill Auto, Inc. 7 2:16-bk-20791
    Jun 30, 2015 Kolo Retail, LLC parent case 11 2:15-bk-21162
    Jun 30, 2015 Kolo, LLC 11 2:15-bk-21161
    May 8, 2015 A Treasure Chest, LLC 11 2:15-bk-20814
    Jul 8, 2014 MAAA, LLC 11 3:14-bk-31301
    Jul 2, 2014 Cedar Mountain Stoves LLC 7 2:14-bk-21328
    Apr 15, 2013 The SCOOTER Store - Hartford, L.L.C. 11 1:13-bk-10927
    Feb 5, 2013 Claudio Realty, LLC 7 2:13-bk-20231