Welcome to BusinessBankruptcies.com!

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

Barbados American Society of Hartford Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:14-bk-21413
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-14

Updated

9-13-23

Last Checked

7-21-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2014
Last Entry Filed
Jul 21, 2014

Docket Entries by Year

Jul 18, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Fee Paid Over the Counter. Filed by Barbados American Society of Hartford, Inc. (Watson, Lisa) (Entered: 07/18/2014)
Jul 18, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 08/22/2014 at 10:00 AM at 450 Main Street, Room 742. (Watson, Lisa) (Entered: 07/18/2014)
Jul 18, 2014 3 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A. Filed by Barbados American Society of Hartford Inc. Debtor,. (Watson, Lisa) (Entered: 07/18/2014)
Jul 18, 2014 4 Statement of Corporate Ownership Filed by Barbados American Society of Hartford Inc. Debtor,. (Steady, Theresa) (Entered: 07/18/2014)
Jul 18, 2014 Receipt of Filing Fee - Chapter 7 - $335.00, Receipt Number 276589 by TS. (cashreg) (Entered: 07/18/2014)
Jul 21, 2014 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 07/20/2014. (Admin.) (Entered: 07/21/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-21413
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Jul 18, 2014
Type
voluntary
Terminated
Jan 30, 2015
Updated
Sep 13, 2023
Last checked
Jul 21, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN TAX FUNDING LLC
    CONNECTICUT LIGHT AND POWER
    CONNECTICUT NATURAL GAS
    DEPARTMENT OF REVENUE SERVICES
    DISH NETWORK
    HARTFORD CORPORATION COUNSEL
    JEFFREY MICKELSON
    OFFICE OF THE SECRETARY OF STATE
    REOCO, LLC
    THE METROPOLITAN DISTRICT COMMISSION
    TREVOR RANDOLPH PARRIS
    USA HAULING AND RECYCLYING INC
    VM F TL1, LLC

    Parties

    Debtor

    Barbados American Society of Hartford Inc.
    126 Homestead Avenue
    Hartford, CT 06112
    HARTFORD-CT
    Tax ID / EIN: xx-xxx6331

    Represented By

    Barbados American Society of Hartford Inc.
    PRO SE

    Trustee

    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204

    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 #
    Mar 15 Horizon Family Trust 7 2:2024bk20210
    Jul 22, 2021 Saint Peter's Lodge No. 20 F. & A.M., Inc. 7 2:2021bk20705
    Oct 2, 2015 323-333 Park Avenue EH, LLC 11 2:15-bk-21759
    Oct 2, 2015 249-275 Park Avenue EH, LLC 11 2:15-bk-21758
    Oct 2, 2015 171-221 Park Avenue EH, LLC 11 2:15-bk-21757
    May 7, 2015 A-Val Architectural Metal Corp. 7 7:15-bk-22655
    May 7, 2015 A-Val Architectural Metal III LLC 7 7:15-bk-22654
    Mar 18, 2015 Hartford Food Market LLC 7 2:15-bk-20440
    Dec 26, 2014 Pandem Properties, LLC 7 2:14-bk-22467
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23743
    Jul 11, 2014 NLP International Corporation 11 7:14-bk-23000
    Dec 13, 2013 Medical Temp Force, LLC 7 2:13-bk-22515
    Jul 15, 2013 289 Asylum Street LLC 7 2:13-bk-21434
    Jun 26, 2012 289 Asylum Street LLC 7 2:12-bk-21566
    Mar 13, 2012 Elton Apartments LLC 11 2:12-bk-20543