Welcome to BusinessBankruptcies.com!

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

LBG Holdings LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:15-bk-21224
TYPE / CHAPTER
Voluntary / 11

Filed

7-10-15

Updated

9-13-23

Last Checked

8-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2015
Last Entry Filed
Jul 13, 2015

Docket Entries by Year

Jul 10, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 07/24/2015. Filed by LBG Holdings LLC. (Ressler, Peter) (Entered: 07/10/2015)
Jul 10, 2015 Receipt of Voluntary Petition (Chapter 11)(15-21224) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6733494. (U.S. Treasury) (Entered: 07/10/2015)
Jul 10, 2015 2 Document Resolution. Filed by Peter L. Ressler on behalf of LBG Holdings LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor LBG Holdings LLC). (Ressler, Peter) (Entered: 07/10/2015)
Jul 10, 2015 3 Statement of Corporate Ownership Filed by Peter L. Ressler on behalf of LBG Holdings LLC Debtor,. (Watson, Lisa) (Entered: 07/10/2015)
Jul 10, 2015 4 Order to Pay Taxes - State. (Watson, Lisa) (Entered: 07/10/2015)
Jul 10, 2015 5 Order to Pay Taxes - Federal. (Watson, Lisa) (Entered: 07/10/2015)
Jul 10, 2015 6 Notice of Appearance and Request for Notice Filed by Barry S. Feigenbaum on behalf of OOPS Holdings LLC Creditor, . (Feigenbaum, Barry) (Entered: 07/10/2015)
Jul 13, 2015 7 BNC Certificate of Mailing (RE: 4 Order to Pay Taxes - State). Notice Date 07/12/2015. (Admin.) (Entered: 07/13/2015)
Jul 13, 2015 8 BNC Certificate of Mailing (RE: 5 Order to Pay Taxes - Federal). Notice Date 07/12/2015. (Admin.) (Entered: 07/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:15-bk-21224
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Jul 10, 2015
Type
voluntary
Terminated
Jan 4, 2017
Updated
Sep 13, 2023
Last checked
Aug 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brescome Barton
    City of Waterbury
    Franklin G. Pilicy, Esq.
    Internal Revenue Service
    Joseph Testa
    K and M Fire Protection Serv
    Mellon Hickey & Capuano LLC
    Oops Holdings LLC
    OOPS Holdings, LLC
    OOPS Holdings, LLC
    Santa Buckley
    State of Connecticut
    Testa Building & Remodeling LL
    Thomas W, Calkins, Esq.
    Wihbey Construction LLC

    Parties

    Debtor

    LBG Holdings LLC
    c/o Tammy L.Gomes
    164 Oak Street.
    Manchester, CT 06040
    HARTFORD-CT
    Tax ID / EIN: xx-xxx1304

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.com

    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 #
    Mar 7 Manchester ST LLC 11V 2:2024bk20185
    Feb 22 BUCKLAND CHARLEY INC. 11 1:2024bk40814
    Dec 8, 2022 3 Singhs LLC 11 5:2022bk50669
    Oct 31, 2022 Dunham Insurance Agency, LLC parent case 11 1:2022bk11021
    Oct 30, 2022 Summit Risk Advisors LLC parent case 11 1:2022bk11020
    Oct 6, 2022 Milford Sports Bars LLC 7 2:2022bk20696
    Sep 19, 2019 John Alan Sakon 11 2:2019bk21619
    Oct 7, 2016 Fairview Farms, LLC 11 2:16-bk-21648
    Apr 30, 2014 Greenleafs Cafe, LLC 11 2:14-bk-20827
    Mar 24, 2013 Namco, LLC 11 1:13-bk-10610
    Dec 17, 2012 Yankee Fence, LLC 7 2:12-bk-22949
    Sep 10, 2012 Spectrum Healthcare Manchester, LLC 11 2:12-bk-22209
    Sep 10, 2012 Spectrum Healthcare Derby, LLC 11 2:12-bk-22208
    Sep 10, 2012 Spectrum Healthcare Waterbridge, LLC 11 2:12-bk-22207
    Sep 10, 2012 Spectrum Healthcare, LLC 11 2:12-bk-22206