Welcome to BusinessBankruptcies.com!

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

AstroMedia Global USA, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50962
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-16

Updated

9-13-23

Last Checked

8-24-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2016
Last Entry Filed
Aug 12, 2016

Docket Entries by Year

Jul 18, 2016 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Assets and Liabilities due by 08/1/2016. Filed by AstroMedia Global USA, LLC. (Miltenberger, Timothy) (Entered: 07/18/2016)
Jul 18, 2016 2 Document Resolution of AstroMedia Global USA, LLC Filed by Timothy D. Miltenberger on behalf of AstroMedia Global USA, LLC Debtor,. (Miltenberger, Timothy) (Entered: 07/18/2016)
Jul 18, 2016 Receipt of Voluntary Petition (Chapter 7)(16-50962) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7263368. (U.S. Treasury) (Entered: 07/18/2016)
Jul 18, 2016 3 Meeting of Creditors with 341(a) meeting to be held on 08/25/2016 at 09:30 AM at Office of the UST. (Miltenberger, Timothy) (Entered: 07/18/2016)
Jul 19, 2016 4 Meeting of Creditors. 341(a) meeting to be held on 8/25/2016 at 09:30 AM at Office of the UST. Proofs of Claims due by 11/23/2016. (James, Minnie) (Entered: 07/19/2016)
Jul 19, 2016 5 Deficiency Notice sent. Hearing to Show Cause why case should not be dismissed. . Show Cause hearing to be held on 8/19/2016 at 11:00 AM at Room 123, Courtroom. (James, Minnie) Modified on 7/29/2016. Hearing off. Required documents filed. (Waterbury, Susan). (Entered: 07/19/2016)
Jul 22, 2016 6 BNC Certificate of Mailing (RE: 5 Deficiency Notice/Show Cause Hearing). Notice Date 07/21/2016. (Admin.) (Entered: 07/22/2016)
Jul 22, 2016 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: 4 Meeting of Creditors). Notice Date 07/21/2016. (Admin.) (Entered: 07/22/2016)
Jul 28, 2016 8 Schedules include AB, D, EF, G, H, Filed by Timothy D. Miltenberger on behalf of AstroMedia Global USA, LLC Debtor,. (Miltenberger, Timothy) (Entered: 07/28/2016)
Jul 28, 2016 9 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Timothy D. Miltenberger on behalf of AstroMedia Global USA, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor AstroMedia Global USA, LLC). (Miltenberger, Timothy) (Entered: 07/28/2016)
Jul 28, 2016 10 Statement of Financial Affairs Filed by Timothy D. Miltenberger on behalf of AstroMedia Global USA, LLC Debtor,. (Miltenberger, Timothy) (Entered: 07/28/2016)
Jul 28, 2016 11 Disclosure of Compensation of Attorney for Debtor Filed by Timothy D. Miltenberger on behalf of AstroMedia Global USA, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor AstroMedia Global USA, LLC). (Miltenberger, Timothy) (Entered: 07/28/2016)
Jul 28, 2016 12 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Timothy D. Miltenberger on behalf of AstroMedia Global USA, LLC Debtor,. (Miltenberger, Timothy) (Entered: 07/28/2016)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-50962
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jul 18, 2016
Type
voluntary
Terminated
Jan 12, 2017
Updated
Sep 13, 2023
Last checked
Aug 24, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander T. Nehring
    AsiaSat
    AsiaSat

    Parties

    Debtor

    AstroMedia Global USA, LLC
    P.O. Box 725
    Ridgefield, CT 06877
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0939

    Represented By

    Timothy D. Miltenberger
    Coan Lewendon Gulliver & Miltenberger
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-243-4488
    Email: tmiltenberger@coanlewendon.com

    Trustee

    Roberta Napolitano
    350 Fairfield Avenue
    Bridgeport, CT 06601
    (203)333-1177

    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 9, 2021 River Ridge LLC 7 5:2021bk50438
    Mar 29, 2021 To The Point LLC 7 5:2021bk50209
    Sep 13, 2019 River Ridge LLC 7 5:2019bk51234
    Feb 19, 2018 Integrated Surgical, LLC 7 5:2018bk50186
    Aug 3, 2017 InnovoSciences LLC 11 5:17-bk-50946
    Jun 23, 2017 Ridgefield Equestrian Center, Inc. 7 5:17-bk-50726
    Jan 11, 2016 Trees Unlimited of Connecticut, Inc. 11 5:16-bk-50039
    Sep 13, 2013 St. Georges Crescent LLC 11 1:13-bk-12985
    Jun 29, 2013 The Green Revolution, Inc. 7 5:13-bk-51026
    Jun 3, 2013 Hawley Partners, LLC 7 5:13-bk-50852
    Jan 11, 2013 Sapphire Development, LLC 11 5:13-bk-50043
    Nov 23, 2012 L Smoke Ltd. 7 7:12-bk-24010
    Nov 9, 2012 915 Riverside Drive, LLC 11 5:12-bk-52012
    Jul 13, 2012 Amsterdam, LLC 11 5:12-bk-51320
    Feb 9, 2012 8 Alpine Road, LLC 11 7:12-bk-22306