Welcome to BusinessBankruptcies.com!

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

Got Game Entertainment, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-50155
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-12

Updated

9-14-23

Last Checked

1-31-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2012
Last Entry Filed
Jan 31, 2012

Docket Entries by Year

Jan 30, 2012 1 Petition Chapter 7 Voluntary Petition . Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 02/13/2012. Filed by Got Game Entertainment, LLC. (Skalka, Douglas) (Entered: 01/30/2012)
Jan 30, 2012 2 Receipt of Voluntary Petition (Chapter 7)(12-50155) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 4627508. (U.S. Treasury) (Entered: 01/30/2012)
Jan 31, 2012 3 Meeting of Creditors with 341(a) meeting to be held on 03/08/2012 at 10:00 AM at Office of the UST. (admin, ) (Entered: 01/31/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-50155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Jan 30, 2012
Type
voluntary
Terminated
Sep 5, 2012
Updated
Sep 14, 2023
Last checked
Jan 31, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Arberth Studios
    Bank of America
    Bank of America
    Bank of America
    Bohemia Interactive
    Capital One
    Capital One Bank
    Chase
    Chase Bank
    Chase Cardmember Services
    DTP Entertainment
    Federal Express
    Gamestop Corp
    Howard Horowitz
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Got Game Entertainment, LLC
    33 Birch Hill Road
    Weston, CT 06883
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5771

    Represented By

    Douglas S. Skalka
    Neubert, Pepe, and Monteith
    195 Church Street, 13th Floor
    New Haven, CT 06510
    (203) 821-2000
    Fax : 203-821-2009
    Email: dskalka@npmlaw.com

    Trustee

    Roberta Napolitano
    350 Fairfield Avenue
    Bridgeport, CT 06601
    (203)333-1177

    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 #
    Jul 19, 2023 Working Media Group, LLC 7 5:2023bk50418
    Dec 14, 2022 AIG Financial Products Corp. 11 1:2022bk11309
    Jul 9, 2021 River Ridge LLC 7 5:2021bk50438
    Jun 22, 2021 Nosakhare Management Corporation 11 1:2021bk10956
    Sep 13, 2019 River Ridge LLC 7 5:2019bk51234
    Mar 5, 2018 Mercury Continuity, Inc. 11 5:2018bk50266
    Mar 3, 2015 Sterling Trail LLC 7 5:15-bk-50281
    Mar 31, 2014 Stephen Kempson, LLC 7 5:14-bk-50471
    Dec 17, 2013 Green Leaf Organic Bakery and Cafe Wilton, LLC 7 5:13-bk-51921
    Nov 27, 2013 Gulfco Holding Corp. 11 1:13-bk-13113
    Sep 13, 2013 St. Georges Crescent LLC 11 1:13-bk-12985
    Mar 12, 2013 All The Best Wines, LLC 7 5:13-bk-50349
    Jul 16, 2012 Ray Brown & Sons Electrical Contractors, Inc. 7 5:12-bk-51340
    Jul 13, 2012 Amsterdam, LLC 11 5:12-bk-51320
    Dec 6, 2011 DBN, LLC dba Daybreak Nurseries 11 5:11-bk-52414