Welcome to BusinessBankruptcies.com!

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

Embody Dance Conference, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2022bk50294
TYPE / CHAPTER
Voluntary / 7

Filed

6-15-22

Updated

9-13-23

Last Checked

7-11-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 16, 2022
Last Entry Filed
Jun 15, 2022

Docket Entries by Month

Jun 15, 2022 1 Petition Chapter 7 Voluntary Petition Filed by Embody Dance Conference, LLC. Receipt #A10205136 Filing Fee $338.

The following schedules and statements WERE NOT FILED with the Petition:
- Statement of Corporate Ownership
- Statement of Corporate Resolution. (Kratter, Mark) Modified on 6/15/2022 (sr). (Entered: 06/15/2022)
Jun 15, 2022 2 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 7/20/2022 at 08:30 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 06/15/2022)
Jun 15, 2022 3 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Statement of Corporate Ownership, Statement of Corporate Resolution, due 6/29/2022. (sr) (Entered: 06/15/2022)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2022bk50294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Jun 15, 2022
Type
voluntary
Terminated
Feb 1, 2023
Updated
Sep 13, 2023
Last checked
Jul 11, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Blue Vine
    Hyatt Regency Santa Clara
    Reliant Funding

    Parties

    Debtor

    Embody Dance Conference, LLC
    420 Post Road West
    Suite 202
    Westport, CT 06880
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx9209

    Represented By

    Mark M. Kratter
    Law Offices of Mark M. Kratter, LLC
    71 East Avenue
    Suite K
    Norwalk, CT 06851
    (203) 853-2312
    Email: laws4ct@aol.com

    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 #
    Oct 26, 2022 Murray Street Associates II, LLC 7 5:2022bk50579
    Jan 21, 2020 Fit Properties, LLC 11 5:2020bk50095
    Aug 1, 2019 Revealed Enterprises, LLC 7 1:2019bk12505
    Aug 1, 2019 Mercury Advertising, Inc. 7 1:2019bk12504
    Jul 24, 2019 JG Worldwide, LLC 7 1:2019bk12385
    Jul 24, 2019 JJT Acquisitions, LLC 7 1:2019bk12384
    May 15, 2017 Swim Seventy, LLC 11 5:17-bk-50549
    Dec 11, 2016 Saugatuck Construction Consulting LLC 7 5:16-bk-51616
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    May 2, 2014 100 Manchester Realty, LLC 11 5:14-bk-50663
    Nov 16, 2012 Donna Jean Apartment Associates, L.P. 11 2:12-bk-20736
    Oct 5, 2012 The Signature-Gordon, LLC 11 5:12-bk-51819
    Aug 14, 2012 1 Tennessee Street, LLC 11 5:12-bk-51511
    May 18, 2012 Bartoli Electric Group, Inc. 7 5:12-bk-50929
    Jul 1, 2011 Economic Enterprises Inc. 11 5:11-bk-51366