Welcome to BusinessBankruptcies.com!

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

185 Burnham Street, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:16-bk-20538
TYPE / CHAPTER
Voluntary / 7

Filed

4-1-16

Updated

9-13-23

Last Checked

5-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2016
Last Entry Filed
Apr 4, 2016

Docket Entries by Year

Apr 1, 2016 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by 185 Burnham Street, LLC. (Novak, Anthony) (Entered: 04/01/2016)
Apr 1, 2016 Receipt of Voluntary Petition (Chapter 7)(16-20538) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7113368. (U.S. Treasury) (Entered: 04/01/2016)
Apr 1, 2016 2 Statement of Corporate Ownership Filed by Anthony S. Novak on behalf of 185 Burnham Street, LLC Debtor,. (Novak, Anthony) (Entered: 04/01/2016)
Apr 1, 2016 3 Meeting of Creditors with 341(a) meeting to be held on 05/11/2016 at 09:00 AM at 450 Main Street, Room 742. (Novak, Anthony) (Entered: 04/01/2016)
Apr 1, 2016 4 Request for Notices Filed by George M. Purtill on behalf of Terry and Teresa Cylkowski Creditor,. (Purtill, George) (Entered: 04/01/2016)
Apr 1, 2016 5 Notice of Appearance and Request for Notice Filed by Scott D. Rosen on behalf of Cedal LLC Creditor, . (Rosen, Scott) (Entered: 04/01/2016)
Apr 1, 2016 6 Notice of Appearance and Request for Notice Filed by Melvin A. Simon on behalf of Cedal LLC Creditor, . (Simon, Melvin) (Entered: 04/01/2016)
Apr 4, 2016 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: 3 Meeting of Creditors). Notice Date 04/03/2016. (Admin.) (Entered: 04/04/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:16-bk-20538
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Apr 1, 2016
Type
voluntary
Terminated
Jul 29, 2016
Updated
Sep 13, 2023
Last checked
May 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Butcher & Company, LLC
    CEDAL LLC
    Cedal, LLC
    CEDAL, LLC
    Cohn Birnbaum & Shea PC
    Cummings & Lanza
    Empire VI CT Portfolio, LLC
    Empire VI CT Portfolio, LLC
    FD360 Communications
    Greene Law, PC
    Kevin Mason, Esq.
    Norige Oil Co.
    Purtill & Pfeffer, PC
    Richard Abo, Real Estate Agent
    Tax Collector - East Hartford
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    185 Burnham Street, LLC
    185 Burnham Street
    East Hartford, CT 06108
    HARTFORD-CT
    Tax ID / EIN: xx-xxx7553

    Represented By

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710
    Fax : (860) 432-7724
    Email: AnthonySNovak@aol.com

    Trustee

    John J. O'Neil
    255 Main Street
    Hartford, CT 06106
    (860)527-3271

    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 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20890
    Oct 16, 2023 Connecticut Soil, LLC 7 2:2023bk20827
    Oct 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20796
    Nov 22, 2022 Connecticut Restoration Specialists, LLC 11 2:2022bk20823
    Oct 30, 2022 Summit Risk Advisors LLC parent case 11 1:2022bk11020
    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
    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
    Jun 18, 2012 145-149 Tolland, LLC 11 2:12-bk-21480
    Mar 2, 2012 Your Keys Realty, LLC 7 2:12-bk-20470