Welcome to BusinessBankruptcies.com!

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

Main Street Business Management, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-51439
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-15

Updated

9-13-23

Last Checked

11-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2015
Last Entry Filed
Oct 14, 2015

Docket Entries by Year

Oct 14, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 10/28/2015. Filed by Main Street Business Management, Inc.. (Skalka, Douglas) (Entered: 10/14/2015)
Oct 14, 2015 Receipt of Voluntary Petition (Chapter 11)(15-51439) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6875884. (U.S. Treasury) (Entered: 10/14/2015)
Oct 14, 2015 2 Document Corporate Resolution Filed by Douglas S. Skalka on behalf of Main Street Business Management, Inc. Debtor,. (Skalka, Douglas) (Entered: 10/14/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-51439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Oct 14, 2015
Type
voluntary
Terminated
Dec 21, 2017
Updated
Sep 13, 2023
Last checked
Nov 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albina Pires
    Aquarion Water Co
    Bendett & McHugh P.C.
    Cablevision of Southern CT
    City of Bridgeport
    Dahill Donofrio
    Denali, LLC
    DirecTV
    Greenwood Estates, Inc.
    Gus Curcio, Sr
    Internal Revenue Service
    Jetland, LLC
    Jose Antonio Pires
    Joseph Regensburger
    Julia Kish
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Main Street Business Management, Inc.
    PO Box 524
    Stratford, CT 06615
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0092

    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

    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 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    May 15, 2018 Lusylma, LLC 11 5:2018bk50617
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    May 27, 2015 Advanced Graphics, Inc. 11 5:15-bk-50718
    May 4, 2015 GAMK Holding Co., Inc. 11 5:15-bk-50625
    Apr 24, 2015 Jack Dempsey's Inc. 11 5:15-bk-50555
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Feb 28, 2014 Connecticut Basement Systems Radon, Inc. 11 5:14-bk-50288
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Jul 24, 2013 Alpha 365, LLC 11 5:13-bk-51150
    Mar 1, 2013 Connecticut Basement Systems Radon, Inc. 11 5:13-bk-50308
    Jan 31, 2013 Outriggers Restaurant L.L.C. 11 5:13-bk-50144
    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