Welcome to BusinessBankruptcies.com!

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

GBM Property LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:14-bk-31397
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-14

Updated

9-13-23

Last Checked

7-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 30, 2014
Last Entry Filed
Jul 30, 2014

Docket Entries by Year

Jul 29, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by GBM Property LLC. (Arias, Abelardo) (Entered: 07/29/2014)
Jul 29, 2014 Receipt of Voluntary Petition (Chapter 7)(14-31397) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6216707. (U.S. Treasury) (Entered: 07/29/2014)
Jul 30, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 09/05/2014 at 10:00 AM at Office of the UST. Proof of Claim due by 12/04/2014. (admin, ) (Entered: 07/30/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:14-bk-31397
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Jul 29, 2014
Type
voluntary
Terminated
Apr 8, 2016
Updated
Sep 13, 2023
Last checked
Jul 30, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Carmine and Rachele Malangone
    Ciampi Tax and Financial Servi
    Conny, Inc. DBA Orange Cleanin
    CT Department of Revenue Servi
    East Coast Building Supplies L
    Gerardo Malangone
    Hilti USA
    IC Systems
    Internal Revenue Service

    Parties

    Debtor

    GBM Property LLC
    5 Judith Street
    Northford, CT 06472
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx1318

    Represented By

    Abelardo J. Arias
    Arias Law LLC
    PO Box 130
    Derby, CT 06418
    203-843-4468
    Fax : 203-583-4497
    Email: arias.law@gmail.com

    Trustee

    Kara S. Rescia
    Eaton & Rescia
    200 North Main Street
    East 14
    East Longmeadow, MA 01028
    (413) 526-9529

    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 8, 2023 North Haven Citgo, LLC 7 3:2023bk30578
    Jan 30, 2019 Electronic Service Products Corporation 11 3:2019bk30129
    Oct 30, 2017 Sidetex Company, Inc. 7 3:17-bk-31644
    Sep 20, 2017 New England Cage and Fence Corp dba Hartford Wire 7 3:17-bk-31431
    May 12, 2017 Electronic Service Products Corporation 11 3:17-bk-30704
    Dec 5, 2016 256 Quinnipiac Avenue Associates, LLC 7 3:16-bk-31842
    Apr 18, 2016 In and Out Market, Inc. 11 3:16-bk-30599
    Jul 23, 2015 Heritage Truck & Equipment Inc 11 3:15-bk-31247
    Aug 7, 2014 Medical Weight Loss Centers, LLC 7 3:14-bk-31483
    Feb 24, 2014 Anthony Borrelli & Sons 11 3:14-bk-30306
    Apr 23, 2013 Thapan Group, LLC 11 3:13-bk-30743
    Feb 1, 2013 Alpine Plaza LLC 11 3:13-bk-30236
    Jan 18, 2013 Sports One Incorporated 7 3:13-bk-30116
    Nov 29, 2012 Jim's Carting, LLC 11 3:12-bk-32616
    Jul 6, 2012 Ridge View Farm LLC 11 3:12-bk-31617