Welcome to BusinessBankruptcies.com!

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

MME Management LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:13-bk-22451
TYPE / CHAPTER
Voluntary / 7

Filed

12-2-13

Updated

9-13-23

Last Checked

12-3-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2013
Last Entry Filed
Dec 2, 2013

Docket Entries by Year

Dec 2, 2013 Receipt of Chapter 7 Voluntary Petition. Statement of Corporate Ownership, Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 12/16/2013. Statement of Intent due by 1/2/2014. Filed by MME Management LLC. (Watson, Lisa) (Entered: 12/02/2013)
Dec 2, 2013 1 Petition Chapter 7 Voluntary Petition. Filed by MME Management LLC Debtor, . (Watson, Lisa) (Entered: 12/02/2013)
Dec 2, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 01/08/2014 at 09:15 AM at 450 Main Street, Room 742. (Watson, Lisa) (Entered: 12/02/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:13-bk-22451
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 2, 2013
Type
voluntary
Terminated
Apr 2, 2014
Updated
Sep 13, 2023
Last checked
Dec 3, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Flushing Savings Bank
    Resurgent Capitol Services

    Parties

    Debtor

    MME Management LLC
    P.O. Box 260044
    Hartford, CT 06126
    HARTFORD-CT
    Tax ID / EIN: xx-xxx0867

    Represented By

    MME Management LLC
    PRO SE

    Trustee

    Thomas C. Boscarino
    Boscarino, Grasso & Twachtman
    628 Hebron Avenue, Building 2
    Suite 301
    Glastonbury, CT 06033
    (860)659-5657

    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 #
    Aug 29, 2022 ACP X, LP 7 1:2022bk10805
    Oct 30, 2018 Vito's by the Water LLC 7 2:2018bk21756
    Oct 2, 2018 Sarah's Coffee House, Inc. 11 2:2018bk21636
    Jun 19, 2018 1080-1088 Broad St BEH Y, LLC 11 2:2018bk21010
    Oct 2, 2015 323-333 Park Avenue EH, LLC 11 2:15-bk-21759
    Oct 2, 2015 249-275 Park Avenue EH, LLC 11 2:15-bk-21758
    Oct 2, 2015 171-221 Park Avenue EH, LLC 11 2:15-bk-21757
    May 7, 2015 A-Val Architectural Metal Corp. 7 7:15-bk-22655
    May 7, 2015 A-Val Architectural Metal III LLC 7 7:15-bk-22654
    Dec 26, 2014 Pandem Properties, LLC 7 2:14-bk-22467
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23743
    Feb 19, 2014 Eternal Enterprise, Inc. 11 2:14-bk-20292
    Feb 6, 2014 MME Management, LLC 11 2:14-bk-20224
    Jan 18, 2013 The New Generation Law Center, LLC 7 2:13-bk-20110
    Sep 12, 2011 Ravenwood Properties, LLC 11 2:11-bk-22667