Welcome to BusinessBankruptcies.com!

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

Optimus Management Group, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:13-bk-20377
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-13

Updated

9-13-23

Last Checked

3-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2013
Last Entry Filed
Feb 28, 2013

Docket Entries by Year

Feb 28, 2013 1 Petition Chapter 11 Voluntary Petition. Filed by Optimus Management Group, LLC. (Greene, Gary) (Entered: 02/28/2013)
Feb 28, 2013 Receipt of Voluntary Petition (Chapter 11)(13-20377) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5366749. (U.S. Treasury) (Entered: 02/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:13-bk-20377
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Feb 28, 2013
Type
voluntary
Terminated
Oct 18, 2013
Updated
Sep 13, 2023
Last checked
Mar 1, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alpha Consulting Corp
    Brian Aumueller
    BWC State Insurance Fund
    Edward Martin Rosenthal
    Employment Dev. Department
    Florida Department of Revenue
    Halloran & Sage LLP
    Internal Revenue Service
    Iowa Department of Revenue
    Ismat Ahsan
    Madsen, Prestley & Parenteau LLC
    Maryland Department of Labor
    Massachusetts Department of Revenue
    Michigan Department of Treasury
    Minnesota Unemployment
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Optimus Management Group, LLC
    1169 Main Street
    East Hartford, CT 06108
    HARTFORD-CT
    Tax ID / EIN: xx-xxx0776
    aka Optimus Management Group

    Represented By

    Gary J. Greene
    Greene Law, PC
    11 Talcott Notch Road
    Farmington, CT 06032
    860-676-1336
    Fax : 860-676-2250
    Email: bankruptcy@greenelawpc.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 #
    Nov 22, 2022 Connecticut Restoration Specialists, LLC 11 2:2022bk20823
    Aug 29, 2022 ACP X, LP 7 1:2022bk10805
    Apr 1, 2016 185 Burnham Street, LLC 7 2:16-bk-20538
    Oct 30, 2015 CH Coltsville Holdings LLC 7 2:15-bk-21880
    Oct 5, 2015 Natangie LLC 7 2:15-bk-21765
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    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 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23743
    Sep 15, 2014 Seven Trails West, LLC 7 2:14-bk-21820
    Dec 3, 2013 Optimus Management Group, LLC 7 2:13-bk-22454
    Dec 18, 2012 A & M Towing and Recovery, Inc. 11 2:12-bk-22973
    Nov 12, 2012 Zula LLC 7 2:12-bk-22687
    Nov 10, 2012 Day Restaurant LLC 7 2:12-bk-22683
    Jun 18, 2012 145-149 Tolland, LLC 11 2:12-bk-21480