Welcome to BusinessBankruptcies.com!

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

Milford Sports Bars LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2022bk20696
TYPE / CHAPTER
Voluntary / 7

Filed

10-6-22

Updated

3-31-24

Last Checked

11-1-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2022
Last Entry Filed
Oct 6, 2022

Docket Entries by Month

Oct 6, 2022 1 Petition Chapter 7 Voluntary Petition Filed by Milford Sports Bars LLC Receipt #10318637 Filing Fee $338.

All schedules and statements filed with the petition. (Linsey, Patrick) (Entered: 10/06/2022)

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2022bk20696
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 6, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 1, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Sign, Inc.
    Aramark
    Cintas Corporation - Fire Protection Division
    Cintas Corporation - Fire Protection Division
    Cintas Corporation - Fire Protection Division
    Cintas Corporation - Fire Protection Division
    Cintas Corporation - Fire Protection Division
    Cintas Corporation - Fire Protection Division
    Cintas Corporation - Fire Protection Division
    Connecticut Department of Revenue Services
    Connecticut Distributors, Inc.
    Craft Beer Guild Distributing of Connecticut LLC
    Emily Wilkinson, Esq.
    G&G Distributors
    Hartley & Parker Limited, Inc.
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Milford Sports Bars LLC
    238E Tolland Tpke
    Manchester, CT 06042
    HARTFORD-CT
    Tax ID / EIN: xx-xxx7819
    fdba Champions Grill & Bar

    Represented By

    Patrick R. Linsey
    Neubert Pepe & Monteith, P.C.
    195 Church St
    13th Fl
    New Haven, CT 06510
    203-821-2000
    Fax : 203-821-2009
    Email: plinsey@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 #
    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 7, 2016 Fairview Farms, LLC 11 2:16-bk-21648
    Feb 9, 2015 D&L Caron, LLC 11 2:15-bk-20181
    Mar 17, 2014 Vision Salon & Spa, LLC 11 2:14-bk-20477
    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 Torrington, LLC 11 2:12-bk-22212
    Sep 10, 2012 Spectrum Healthcare Winsted, LLC 11 2:12-bk-22211
    Sep 10, 2012 Spectrum Healthcare Hartford, LLC 11 2:12-bk-22210
    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