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
2:14-bk-20224
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-14

Updated

9-13-23

Last Checked

2-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2014
Last Entry Filed
Feb 6, 2014

Docket Entries by Year

Feb 6, 2014 1 Petition Chapter 11 Voluntary Petition. Filed by MME Management, LLC. (Ressler, Peter) Modified on 2/6/2014 - Requested Amendment with a physical address (Watson, Lisa). (Entered: 02/06/2014)
Feb 6, 2014 Receipt of Voluntary Petition (Chapter 11)(14-20224) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5937764. (U.S. Treasury) (Entered: 02/06/2014)
Feb 6, 2014 2 Document Resolution Filed by Peter L. Ressler on behalf of MME Management, LLC Debtor,. (Ressler, Peter) (Entered: 02/06/2014)
Feb 6, 2014 3 Motion to Impose Automatic Stay Filed by Peter L. Ressler on behalf of MME Management, LLC, Debtor. (Ressler, Peter). (Entered: 02/06/2014)
Feb 6, 2014 4 Statement of Corporate Ownership Filed by Peter L. Ressler on behalf of MME Management, LLC Debtor,. (Watson, Lisa) (Entered: 02/06/2014)
Feb 6, 2014 5 Order to Pay Taxes - Federal Signed on 2/6/2014. (Watson, Lisa) (Entered: 02/06/2014)
Feb 6, 2014 6 Order to Pay Taxes - State Signed on 2/6/2014. (Watson, Lisa) (Entered: 02/06/2014)
Feb 6, 2014 7 Meeting of Creditors 341(a) meeting to be held on 3/10/2014 at 11:00 AM at Office of the UST. Proofs of Claims due by 6/9/2014. (Watson, Lisa) (Entered: 02/06/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-20224
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Feb 6, 2014
Type
voluntary
Terminated
Sep 29, 2014
Updated
Sep 13, 2023
Last checked
Feb 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Tax Funding, LLC
    Flushing Savings Bank
    MDC
    Resurgent Capital Services
    Tax Collector

    Parties

    Debtor

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

    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 #
    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
    Dec 2, 2013 MME Management LLC 7 2:13-bk-22451
    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