Welcome to BusinessBankruptcies.com!

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

CG 2018 Condo, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2020bk50398
TYPE / CHAPTER
Voluntary / 7

Filed

4-13-20

Updated

9-13-23

Last Checked

5-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2020
Last Entry Filed
Apr 13, 2020

Docket Entries by Quarter

Apr 13, 2020 1 Petition Chapter 7 Voluntary Petition Filed by CG 2018 Condo, LLC Filing Fee $335. All schedules and statements filed except for : Statement of Corporate Ownership, Statement of Corporate Resolution, Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs, Summary of your Assets and Liabilities and Certain Statistical Information, List of Creditors, Tax ID Number, Schedule(s) A-H, (Staton, Sandra) (Entered: 04/13/2020)
Apr 13, 2020 2 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 05/15/2020 at 09:00 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 04/13/2020)
Apr 13, 2020 Receipt of Filing Fee - Chapter 7 - $335.00 by SS. Receipt Number 552299. (cashreg) (Entered: 04/13/2020)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2020bk50398
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Apr 13, 2020
Type
voluntary
Terminated
Apr 14, 2020
Updated
Sep 13, 2023
Last checked
May 6, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    CG 2018 Condo, LLC
    60 Club Road
    Riverside, CT 06878
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4117
    aka Sabina Nichelle Brandt
    aka Sabina Brandt
    aka Sabina Brandt Kelley
    aka Sabina Kelley

    Represented By

    CG 2018 Condo, LLC
    PRO SE

    Trustee

    George I. Roumeliotis
    Roumeliotis Law Group, P.C.
    157 Church Street, 19th Floor
    New Haven, CT 06510
    (203) 580-3355

    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 4, 2023 SMI Group Ultimate Holdings, Inc. parent case 11 4:2023bk90909
    Dec 4, 2023 SMI Topco Holdings, Inc. parent case 11 4:2023bk90908
    Dec 4, 2023 SMI Group Ultimate Holdings, Inc. parent case 11 9:2023bk90909
    Dec 4, 2023 SMI Topco Holdings, Inc. parent case 11 9:2023bk90908
    Dec 22, 2022 Hyper-Opt Technologies Holdings, LLC 7 1:2022bk11334
    Jan 12, 2020 Catwalk Fitness, LLC 7 5:2020bk50045
    May 7, 2019 Triomphe Hospitality Group, Inc. 11 5:2019bk50628
    Jun 14, 2016 A Voce Columbus, LLC 7 1:16-bk-11479
    Apr 1, 2016 18 Sherman Ave LLC 11 5:16-bk-50466
    Oct 21, 2015 151 Milbank, LLC 11 5:15-bk-51485
    Sep 14, 2015 Muhammad J. Toor 11 5:15-bk-51292
    May 27, 2014 Soup Home Furnishings, Inc. 7 5:14-bk-50806
    Apr 2, 2014 Soup Home Furnishings, LLC 7 5:14-bk-50496
    Apr 15, 2012 T-Green Carting, LLC 11 5:12-bk-50689
    Aug 30, 2011 EV Greenwich, LLC 11 5:11-bk-51765