Welcome to BusinessBankruptcies.com!

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

Natangie LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:15-bk-21765
TYPE / CHAPTER
Voluntary / 7

Filed

10-5-15

Updated

9-13-23

Last Checked

11-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2015
Last Entry Filed
Oct 5, 2015

Docket Entries by Year

Oct 5, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Fee by Installments Requested. Statement of Corporate Ownership, Debtors Declaration Page, Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 10/19/2015. Filed by Natangie LLC. (Watson, Lisa) (Entered: 10/05/2015)
Oct 5, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 11/02/2015 at 01:30 PM at 450 Main Street, Room 742. (Watson, Lisa) (Entered: 10/05/2015)
Oct 5, 2015 3 Application to Pay Filing Fee in Installments Filed by Natangie LLC, Debtor. (Watson, Lisa) (Entered: 10/05/2015)
Oct 5, 2015 Receipt of Filing Fee (Installment) Chapter 7 - $300.00, Receipt Number 277291 by LW. (cashreg) (Entered: 10/05/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:15-bk-21765
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Oct 5, 2015
Type
voluntary
Terminated
Dec 4, 2015
Updated
Sep 13, 2023
Last checked
Nov 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4425 Ponce De Leon Boulevard
    Ares Migdalia
    M&T Bank

    Parties

    Debtor

    Natangie LLC
    14 Sparrowbush Road
    East Hartford, CT 06108
    HARTFORD-CT

    Represented By

    Natangie LLC
    PRO SE

    Trustee

    Anthony Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710

    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 #
    Nov 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20890
    Oct 16, 2023 Connecticut Soil, LLC 7 2:2023bk20827
    Oct 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20796
    Nov 22, 2022 Connecticut Restoration Specialists, LLC 11 2:2022bk20823
    Oct 30, 2022 Summit Risk Advisors LLC parent case 11 1:2022bk11020
    Feb 8, 2021 Carla's Pasta, Inc. 11 2:2021bk20111
    Apr 1, 2016 185 Burnham Street, LLC 7 2:16-bk-20538
    May 29, 2015 American Reliable Energy, LLC 7 2:15-bk-20966
    Dec 23, 2013 Your Keys Realty, LLC 11 2:13-bk-22564
    Dec 3, 2013 Optimus Management Group, LLC 7 2:13-bk-22454
    May 10, 2013 Your Keys Realty, LLC 11 2:13-bk-20951
    Feb 28, 2013 Optimus Management Group, LLC 11 2:13-bk-20377
    Dec 18, 2012 A & M Towing and Recovery, Inc. 11 2:12-bk-22973
    Jun 18, 2012 145-149 Tolland, LLC 11 2:12-bk-21480
    Mar 2, 2012 Your Keys Realty, LLC 7 2:12-bk-20470