Welcome to BusinessBankruptcies.com!

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

B.L.E., Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2018bk51588
TYPE / CHAPTER
Voluntary / 11

Filed

12-5-18

Updated

9-13-23

Last Checked

12-31-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2018
Last Entry Filed
Dec 6, 2018

Docket Entries by Quarter

Dec 5, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Filed by B.L.E., Inc.. (Lewis, Douglas) (Entered: 12/05/2018)
Dec 5, 2018 2 20 Largest Unsecured Creditors Filed by Douglas J. Lewis on behalf of B.L.E., Inc. Debtor,. (Lewis, Douglas) (Entered: 12/05/2018)
Dec 5, 2018 3 Statement of Corporate Ownership Filed by Douglas J. Lewis on behalf of B.L.E., Inc. Debtor,. (Lewis, Douglas) (Entered: 12/05/2018)
Dec 5, 2018 4 Application to Employ Evans & Lewis, LLC as Attorney For Debtor Filed by Douglas J. Lewis on behalf of B.L.E., Inc., Debtor. (Lewis, Douglas) Modified on 12/6/2018 to correct SARD code. (Esposito, Pamela). (Entered: 12/05/2018)
Dec 5, 2018 Receipt of Voluntary Petition (Chapter 11)(18-51588) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8581562. (U.S. Treasury) (Entered: 12/05/2018)
Dec 6, 2018 5 Clerk's Evidence of Repeat Filings
B.L.E., Inc.18-51102Ch11 filed in Connecticut on 08/23/2018, Dismissed for Other Reason on 09/17/2018(Admin) (Entered: 12/06/2018)
Dec 6, 2018 6 Meeting of Creditors. 341(a) meeting to be held on 1/14/2019 at 11:00 AM at Office of the UST. Proofs of Claims due by 4/15/2019. (Esposito, Pamela) (Entered: 12/06/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2018bk51588
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Dec 5, 2018
Type
voluntary
Terminated
Mar 20, 2019
Updated
Sep 13, 2023
Last checked
Dec 31, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP, LLC
    Allied International Credit Co
    Allstate Fire & Casualty Ins.
    Ally Bank
    Ally Financial
    AmTrust Workers Compensation
    Benuck & Rainey
    Bethune & Associates
    Blue 701, LLC
    C.H. Brown Co., LLC
    Canete Snow Management
    Caterpillar Financial Services
    Caterpillar Financial Services Corporation
    Chase Auto Finance
    Citizens Bank
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    B.L.E., Inc.
    1227 High Ridge Road
    Suite 335
    Stamford, CT 06905
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6884

    Represented By

    Douglas J. Lewis
    Evans & Lewis
    93 Greenwood Avenue
    Bethel, CT 06801
    (203) 743-7644
    Fax : 203-797-9921
    Email: lewisdouglas74@yahoo.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 #
    Aug 7, 2019 B.L.E., Inc. 11 5:2019bk51059
    Aug 23, 2018 B.L.E., Inc. 11 5:2018bk51102
    Nov 7, 2017 Love Brothers, Inc. 7 5:17-bk-51359
    Mar 29, 2017 Five Star, LLC 7 5:17-bk-50337
    Feb 8, 2017 Relative Gourmet, LLC 7 5:17-bk-50133
    Nov 30, 2015 Loreal Property Management, LLC 11 5:15-bk-51673
    Apr 10, 2015 Rock High Realty, LLC 11 5:15-bk-50486
    Feb 17, 2015 P & M Mason Construction of Stamford, Inc 7 5:15-bk-50208
    Nov 20, 2014 Moriz, LLC 11 5:14-bk-51766
    Jun 27, 2014 Givens Avenue Partners LLC 7 5:14-bk-51010
    Oct 21, 2013 BTM Corporation 7 5:13-bk-51652
    Sep 20, 2013 LLC Long Shore 11 5:13-bk-51489
    May 18, 2012 International Nail & Spa Corp. II 11 5:12-bk-50915
    Apr 20, 2012 William Hertle Properties, LLC. 11 5:12-bk-50721
    Mar 9, 2012 Loreal Property Management, LLC. 11 5:12-bk-50440