Welcome to BusinessBankruptcies.com!

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

New England Mercantile Group, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2021bk20501
TYPE / CHAPTER
Voluntary / 7

Filed

5-18-21

Updated

9-13-23

Last Checked

6-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2021
Last Entry Filed
May 19, 2021

Docket Entries by Quarter

May 18, 2021 1 Petition Chapter 7 Voluntary Petition Filed by New England Mercantile Group, LLC Filing Fee $338. All schedules and statements filed except for : Attorneys Disclosure of Compensation, (Arcaro, Gregory) (Entered: 05/18/2021)
May 19, 2021 2 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 06/21/2021 at 11:30 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 05/19/2021)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2021bk20501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
May 18, 2021
Type
voluntary
Terminated
Jun 26, 2023
Updated
Sep 13, 2023
Last checked
Jun 11, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aamir Saeed
    Albany Road - CT
    Albany Road - Inwood, LLC
    Avalon Risk Managment
    Azam Saeed
    Citrin Cooperman
    Department of Homeland Security
    Great American Insurance Group
    McCarter & English, LLP
    Weifang Tricol Trading Co., LTD
    Wu Jie

    Parties

    Debtor

    New England Mercantile Group, LLC
    18 Douglas Way
    Farmington, CT 06032
    HARTFORD-CT
    Tax ID / EIN: xx-xxx9164

    Represented By

    Gregory F. Arcaro
    Grafstein & Arcaro LLC
    114 West Main Street
    Suite 105
    New Britain, CT 06051
    860-674-8003
    Fax : 860-676-9168
    Email: garcaro@grafsteinlaw.com

    Trustee

    Anthony S. 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 #
    Mar 7 The Pride of Connecticut Lodge 1437 11 2:2024bk20183
    Jun 5, 2023 Tiffany & Janell Realty, LLC 11 2:2023bk20439
    Aug 20, 2021 Bridgeport Health Care Realty Co. 11 5:2021bk50521
    Sep 28, 2020 DeGroff RX, LLC 11V 2:2020bk21162
    Jun 4, 2019 Pazzo Cafe LLC 7 2:2019bk20982
    May 21, 2019 Smart Permanent Coating Systems Corp. 7 2:2019bk20863
    Nov 16, 2018 Robert Ciriello, LLC 7 2:2018bk21878
    May 26, 2015 SMS Promotions, LLC 11 2:15-bk-20901
    Dec 17, 2014 ProStar, Inc. 11 2:14-bk-22403
    Dec 17, 2014 Ultimate Nutrition, Inc. 11 2:14-bk-22402
    Nov 19, 2012 764 South Quaker, LLC 11 2:12-bk-22751
    Oct 4, 2012 Stokrotka, LLC 7 2:12-bk-22424
    Jul 9, 2012 Southgate Investments LLC 11 2:12-bk-21694
    Jul 9, 2012 Southgate Investments LLC 11 3:12-bk-31621
    Apr 24, 2012 Owl Oil, Inc. 7 2:12-bk-20971