Welcome to BusinessBankruptcies.com!

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

MDM Golf of GR,LLC.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:14-bk-21566
TYPE / CHAPTER
Voluntary / 11

Filed

8-4-14

Updated

9-13-23

Last Checked

8-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2014
Last Entry Filed
Aug 4, 2014

Docket Entries by Year

Aug 4, 2014 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 08/18/2014. Filed by MDM Golf of GR,LLC.. (Ressler, Peter) (Entered: 08/04/2014)
Aug 4, 2014 Receipt of Voluntary Petition (Chapter 11)(14-21566) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6228129. (U.S. Treasury) (Entered: 08/04/2014)
Aug 4, 2014 2 Document Resolution Filed by Peter L. Ressler on behalf of MDM Golf of GR,LLC. Debtor,. (Ressler, Peter) (Entered: 08/04/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-21566
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Aug 4, 2014
Type
voluntary
Terminated
Aug 10, 2015
Updated
Sep 13, 2023
Last checked
Aug 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ameripride
    City Fish Inc.
    Connecticut Light & Power
    CT General Life Ins. Company
    FPJ Investments,LLC
    PNC Equipment Finance
    Prime Bank
    Soda Services
    Sysco
    TCF

    Parties

    Debtor

    MDM Golf of GR,LLC.
    1360 Hall Blvd.
    Bloomfield, CT 06002
    HARTFORD-CT
    Tax ID / EIN: xx-xxx6049

    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 #
    Dec 21, 2023 Yaglidere LLC 7 2:2023bk21019
    Aug 12, 2022 Chivine Resources, Inc. 11V 2:2022bk20549
    Mar 25, 2021 Hermell Products Inc. 11V 2:2021bk20284
    Jan 27, 2019 Tullat MAHMOOD and M. Noor Qureshi, LLC 11 2:2019bk20100
    Aug 19, 2016 CT Geriatric Specialty Group, P.C. parent case 11 2:16-bk-21334
    Aug 15, 2016 Hebrew Home and Hospital, Incorporated parent case 11 2:16-bk-21314
    Aug 15, 2016 Hebrew Community Services, Inc. parent case 11 2:16-bk-21313
    Aug 15, 2016 Hebrew Health Care, Inc. 11 2:16-bk-21311
    Aug 15, 2016 Hebrew Life Choices, Inc. parent case 11 2:16-bk-21312
    Aug 4, 2014 MDM Golf of Gillette Ridge,LLC. 11 2:14-bk-21565
    Mar 24, 2014 World Properties, LLC 11 2:14-bk-20535
    May 15, 2013 Center IMT, Inc. 7 2:13-bk-20981
    Aug 21, 2012 Poptank Studios, Inc. 7 2:12-bk-22039
    Jul 13, 2012 Hushmi, Inc. 11 2:12-bk-21701
    Mar 15, 2012 Tumble Brook Country Club, Incorporated 11 2:12-bk-20570