Welcome to BusinessBankruptcies.com!

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

GLC Sono, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-50315
TYPE / CHAPTER
Voluntary / 7

Filed

3-10-15

Updated

9-13-23

Last Checked

4-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2015
Last Entry Filed
Mar 10, 2015

Docket Entries by Year

Mar 10, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by GLC Sono, LLC. (Kratter, Mark) (Entered: 03/10/2015)
Mar 10, 2015 2 Statement of Corporate Ownership Filed by Mark M. Kratter on behalf of GLC Sono, LLC Debtor,. (Kratter, Mark) (Entered: 03/10/2015)
Mar 10, 2015 Receipt of Voluntary Petition (Chapter 7)(15-50315) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6547900. (U.S. Treasury) (Entered: 03/10/2015)
Mar 10, 2015 3 Meeting of Creditors with 341(a) meeting to be held on 04/08/2015 at 11:30 AM at Office of the UST. (Kratter, Mark) (Entered: 03/10/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-50315
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Mar 10, 2015
Type
voluntary
Terminated
Apr 4, 2016
Updated
Sep 13, 2023
Last checked
Apr 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    SoNo Marketplace
    TD Bank
    United Illuminating

    Parties

    Debtor

    GLC Sono, LLC
    1450 Barnum Avenue
    Bridgeport, CT 06610
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx1657

    Represented By

    Mark M. Kratter
    Kratter & Gustafson, LLC
    71 East Avenue
    Suite O
    Norwalk, CT 06851
    (203) 853-2312
    Email: laws4ct@aol.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 #
    Jun 26, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    Jun 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    May 15, 2018 Lusylma, LLC 11 5:2018bk50617
    Apr 18, 2018 Bridgeport Health Care Center Inc. 11 5:2018bk50488
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    Feb 23, 2016 All Phase Steel Works, LLC 11 5:16-bk-50257
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Sep 24, 2012 480 Bunnell Street, LLC 11 5:12-bk-51736
    Aug 28, 2012 Zerodraft Insulation LLC 11 5:12-bk-51603
    Aug 21, 2012 Cummings Enterprises, Inc. 11 5:12-bk-51557
    Jan 20, 2012 Derecktor Shipyards Conn., LLC 11 5:12-bk-50103
    Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504
    Aug 10, 2011 Holkon 7 Properties, LLC 7 5:11-bk-51629