Welcome to BusinessBankruptcies.com!

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

Cashmans Corner LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-31930
TYPE / CHAPTER
Voluntary / 7

Filed

11-23-15

Updated

9-13-23

Last Checked

12-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 24, 2015
Last Entry Filed
Nov 23, 2015

Docket Entries by Year

Nov 23, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Compliance with Section 521(i) due by 01/7/2016. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 12/7/2015. Filed by Cashmans Corner LLC. (Lenz, Kenneth) (Entered: 11/23/2015)
Nov 23, 2015 Receipt of Voluntary Petition (Chapter 7)(15-31930) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6934446. (U.S. Treasury) (Entered: 11/23/2015)
Nov 23, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 12/22/2015 at 01:30 PM at Office of the UST. (Lenz, Kenneth) (Entered: 11/23/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:15-bk-31930
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Nov 23, 2015
Type
voluntary
Terminated
Sep 19, 2018
Updated
Sep 13, 2023
Last checked
Dec 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Business Lenders Inc.
    Dept of Revenue Services
    IRS
    Tax Collector - Clinton

    Parties

    Debtor

    Cashmans Corner LLC
    c/o J. Cashman
    66 River St.
    Clinton, CT 06413
    MIDDLESEX-CT
    Tax ID / EIN: xx-xxx2939

    Represented By

    Kenneth E. Lenz
    The Lenz Law Firm
    P.O. Box 965
    236 Boston Post Road 2nd Floor
    Orange, CT 06477
    (203) 891-9800
    Fax : 203-799-0681
    Email: bkyecf@lenzlawfirm.com

    Trustee

    George I. Roumeliotis
    Roumeliotis Law Group, P.C.
    100 Pearl Street, 14th Floor
    Hartford, CT 06103
    860.249.7124

    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 #
    Nov 3, 2023 Market Share, Inc. parent case 11V 2:2023bk20896
    Nov 3, 2023 Apps, Inc. 11V 2:2023bk20895
    Mar 14, 2019 Lighthouse Hospitality LLC 11 3:2019bk30387
    Dec 18, 2017 Triem LLC parent case 11 3:2017bk31900
    Dec 18, 2017 Clinton Nurseries of Maryland, Inc. parent case 11 3:2017bk31898
    Dec 18, 2017 Clinton Nurseries, Inc. 11 3:2017bk31897
    Feb 17, 2016 UKNOW CORPORATION 7 3:16-bk-30207
    Oct 28, 2015 WEBCOPILOT, L.L.C. 7 3:15-bk-31796
    Aug 14, 2015 Andrade & Ashworth, Inc. 11 3:15-bk-31364
    Apr 14, 2014 Charles H. Magby, Jr., Fine Violins, Ltd. 11 3:14-bk-30716
    Sep 19, 2013 Nuzzo's Apizza of Madison LLC 11 3:13-bk-31785
    Jul 31, 2013 Mitchell Reatly Inc. 7 3:13-bk-31459
    Feb 14, 2013 Guilford Motor Lodge, Inc. 11 3:13-bk-30291
    Jun 13, 2012 Hollfelder Company,LLC 11 3:12-bk-31415
    Jan 30, 2012 Murphy Moving & Storage, Inc. 11 3:12-bk-30182