Welcome to BusinessBankruptcies.com!

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

Bridgeport Bio-Diesel, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk17338
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-18

Updated

9-13-23

Last Checked

5-7-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2018
Last Entry Filed
Apr 12, 2018

Docket Entries by Year

Apr 12, 2018 1 Petition Chapter 7 Voluntary Petition Filed by Ryan T. Jareck on behalf of Bridgeport Bio-Diesel, LLC. Schedule(s) due 04/26/2018.Statement of Financial Affairs for Non-Individuals due 04/26/2018.Summary of Your Assets and Liabilities for Non Individuals due 04/26/2018. Incomplete Filings due by 04/26/2018. (Attachments: # 1 Resolution) (Jareck, Ryan) (Entered: 04/12/2018)
Apr 12, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)( 18-17338) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A36149143, fee amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk17338
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 12, 2018
Type
voluntary
Terminated
Aug 18, 2020
Updated
Sep 13, 2023
Last checked
May 7, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andover Street Associates LLC
    Andover Street Associates, LLC
    CHTD Company
    City of Bridgeport Tax Collector
    DECD
    Dept. of Finance &
    Ethan Garber
    LARD-NABF
    State of Connecticut Department of
    Strathmoor Electric Inc.
    Superior Payment Plan, LLC
    Tax Assessors Office
    The Sustainable BioDiesel
    The United Illuminating Company
    Wiss & Company LLP

    Parties

    Debtor

    Bridgeport Bio-Diesel, LLC
    146 Andover Street
    Bridgeport, CT 06605
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4779

    Represented By

    Ryan T. Jareck
    Cole Schotz P.C.
    25 Main Street
    Court Plaza North
    Hackensack, NJ 07601
    (201) 525-6278
    Email: rjareck@coleschotz.com

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Jul 6, 2016 Stonebridge and Company, L.L.C. 7 5:16-bk-50899
    Oct 20, 2015 531 Tunxis Hill Associates, LLC 11 5:15-bk-51468
    May 22, 2015 Bycon Partners Inc. 7 5:15-bk-50702
    Sep 5, 2014 Biomedical Technology Solutions Holdings, Inc. 7 3:14-bk-31678
    Oct 18, 2013 M.F.X..A. Construction and Management, LLC 7 5:13-bk-51645
    Jul 3, 2013 Connecticut Trade Company, Inc. 11 5:13-bk-51044
    Apr 15, 2013 Carmelina's Bar & Restaurant Inc. 11 5:13-bk-50569
    Sep 18, 2012 Richard Dudgeon, Inc. 11 5:12-bk-51707
    Sep 6, 2012 Property Rental Management, LLC 11 5:12-bk-51642
    Apr 9, 2012 Four Kids Enterprises, LLC 11 5:12-bk-50661
    Mar 27, 2012 Munson Builders, Inc. 11 5:12-bk-50567
    Mar 13, 2012 Kinship Academy, Inc. 11 5:12-bk-50472
    Feb 23, 2012 Carmelina's Bar & Restaurant Inc. 11 5:12-bk-50324
    Sep 2, 2011 The Melko Corporation 7 5:11-bk-51798