Welcome to BusinessBankruptcies.com!

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

CayComm Media Holdings, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-51036
TYPE / CHAPTER
Voluntary / 7

Filed

7-24-15

Updated

9-13-23

Last Checked

8-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2015
Last Entry Filed
Jul 25, 2015

Docket Entries by Year

Jul 24, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Corporate Ownership, Form B22. Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 08/7/2015. Filed by CayComm Media Holdings, Inc.. (Grossarth, Jessica) (Entered: 07/24/2015)
Jul 24, 2015 Receipt of Voluntary Petition (Chapter 7)(15-51036) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6756393. (U.S. Treasury) (Entered: 07/24/2015)
Jul 25, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 09/02/2015 at 10:00 AM at Office of the UST. (admin, ) (Entered: 07/25/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-51036
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Jul 24, 2015
Type
voluntary
Terminated
Sep 26, 2018
Updated
Sep 13, 2023
Last checked
Aug 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliant Technologies, LLC
    Coleman Burke
    James Curtis
    James Parmelee
    James Wilson
    Kenneth Wilson
    Micheal Pastor
    Nurture Nature Foundation
    Nurture Nature Foundation, Inc.
    Nurture Nature Foundation, Inc.
    Richard Field
    Stephen Snyder
    Terrance Daniels

    Parties

    Debtor

    CayComm Media Holdings, Inc.
    c/o Michael Pastor
    90 5-Mile River Rd
    Darien, CT 06820
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5832

    Represented By

    Jessica Grossarth
    Pullman & Comley, LLC
    850 Main Street
    P.O. Box 7006
    Bridgeport, CT 06601-7006
    (203) 330-2215
    Fax : 203-257-0993
    Email: jgrossarth@pullcom.com

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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 10, 2022 Talaria Flats LLC 7 1:2022bk11095
    Aug 3, 2022 Grey Brown Inc. 11V 1:2022bk11065
    Aug 3, 2022 Oaxaca Halsey Street LLC 11V 1:2022bk11064
    Aug 3, 2022 Oaxaca 1198 1st Avenue LLC 11V 1:2022bk11063
    Aug 3, 2022 Oaxaca Amsterdam Avenue LLC 11V 1:2022bk11062
    Nov 24, 2021 Dynamic Athletics S&C Corp 11V 5:2021bk50731
    Jul 21, 2021 Triorient, LLC 7 5:2021bk50462
    Mar 25, 2019 David Harvey Fine Jewelers, LLC 11 5:2019bk50385
    Nov 25, 2018 Waypoint Leasing Services LLC parent case 11 1:2018bk13785
    Mar 30, 2017 Dynamic Athletics, LLC 11 5:17-bk-50360
    Mar 29, 2016 Parklands Office Park, LLC 11 5:16-bk-50425
    Mar 9, 2016 Riverside Financial Group, Inc 11 5:16-bk-50337
    Jul 19, 2013 Twenty Six East Lane, LLC 11 5:13-bk-51113
    Jul 1, 2013 SoNo Market Place, LLC 11 5:13-bk-51034
    Mar 1, 2012 Etienne Estates on Greene LLC 11 1:12-bk-41532