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
5:2019bk51059
TYPE / CHAPTER
Voluntary / 11

Filed

8-7-19

Updated

9-13-23

Last Checked

9-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2019
Last Entry Filed
Aug 8, 2019

Docket Entries by Quarter

Aug 7, 2019 1 Petition Chapter 11 Voluntary Petition Filed by B.L.E., Inc. Filing Fee $1717. All schedules and statements filed except for: Schedule H and Statement of Financial Affairs Incomplete Filings due by 08/21/2019(Nugent, James) Modified on 8/7/2019 to add missing documents in text (Steady, Theresa). (Entered: 08/07/2019)
Aug 7, 2019 Receipt of Voluntary Petition (Chapter 11)(19-51059) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8935979. (U.S. Treasury) (Entered: 08/07/2019)
Aug 7, 2019 2 Amended Statements - Disclosure of Compensation of Attorney for Debtor. Filed by James M. Nugent on behalf of B.L.E., Inc. Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor B.L.E., Inc.). (Nugent, James) (Entered: 08/07/2019)
Aug 7, 2019 3 Statement - Resolution. Filed by James M. Nugent on behalf of B.L.E., Inc. Debtor,. (Nugent, James) (Entered: 08/07/2019)
Aug 7, 2019 4 First Day Application to Employ Harlow, Adams & Friedman, P.C. as Debtor's Attorney Filed by James M. Nugent on behalf of B.L.E., Inc., Debtor. (Nugent, James) Modified on 8/7/2019 to add first day in text (Steady, Theresa). (Entered: 08/07/2019)
Aug 7, 2019 5 Statement of Corporate Ownership Filed by James M. Nugent on behalf of B.L.E., Inc. Debtor,. (Steady, Theresa) (Entered: 08/07/2019)
Aug 7, 2019 6 Notice of the First Meeting of Creditors pursuant to Section 341(a). 341(a) meeting to be held on 9/9/2019 at 01:00 PM at Office of the UST. Proofs of Claims due by 12/9/2019. (Steady, Theresa) (Entered: 08/07/2019)
Aug 7, 2019 7 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. (Steady, Theresa) (Entered: 08/07/2019)
Aug 8, 2019 8 Clerk's Evidence of Repeat Filings
B.L.E., Inc.18-51588Ch11 filed in Connecticut on 12/05/2018, Dismissed for Other Reason on 01/15/201918-51102Ch11 filed in Connecticut on 08/23/2018, Dismissed for Other Reason on 09/17/2018(Admin) (Entered: 08/08/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2019bk51059
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Aug 7, 2019
Type
voluntary
Terminated
Dec 1, 2022
Updated
Sep 13, 2023
Last checked
Sep 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP, LLC
    Allied International Credit Co
    Allied International Credit Co
    Allstate Fire & Casualty Ins.
    Ally Financial
    AmTrust Workers Compensation
    Benuck & Rainer
    Benuck & Rainer, Inc.
    Bethune & Associates
    Blue 701, LLC
    C.H. Brown Co., LLC
    Canete Snow Management
    Caterpillar Financial
    Caterpillar Financial Services Corporation
    Chase Auto Finance
    There are 44 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

    James M. Nugent
    Harlow, Adams, and Friedman
    One New Haven Ave
    Suite 100
    Milford, CT 06460
    (203) 878-0661
    Fax : (203) 878-9568
    Email: jmn@quidproquo.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 #
    Dec 5, 2018 B.L.E., Inc. 11 5:2018bk51588
    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
    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 28, 2012 Murdoch Security & Investigations, Inc. 7 4:12-bk-35747
    Mar 9, 2012 Loreal Property Management, LLC. 11 5:12-bk-50440