Welcome to BusinessBankruptcies.com!

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

Pandem Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:14-bk-22467
TYPE / CHAPTER
Voluntary / 7

Filed

12-26-14

Updated

9-13-23

Last Checked

12-29-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2014
Last Entry Filed
Dec 26, 2014

Docket Entries by Year

Dec 26, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Pandem Properties, LLC. (Jurkiewicz, Edward) (Entered: 12/26/2014)
Dec 26, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 02/04/2015 at 08:45 AM at 450 Main Street, Room 742. (Jurkiewicz, Edward) (Entered: 12/26/2014)
Dec 26, 2014 Receipt of Voluntary Petition (Chapter 7)(14-22467) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6444664. (U.S. Treasury) (Entered: 12/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-22467
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Dec 26, 2014
Type
voluntary
Terminated
Oct 22, 2015
Updated
Sep 13, 2023
Last checked
Dec 29, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aecon, Inc.
    City of Hartford
    Jane Jackson, Trustee
    John M. Morgan
    Robert J. Williams, Jr., Esq.
    Tai Soo Kim
    TaxServ Capital Services HD-CT

    Parties

    Debtor

    Pandem Properties, LLC
    285 Farmington Avenue
    Hartford, CT 06103
    HARTFORD-CT
    Tax ID / EIN: xx-xxx9891

    Represented By

    Edward P. Jurkiewicz
    Lawrence & Jurkiewicz LLC
    30 East Main Street
    Avon, CT 06001
    860-677-6416
    Fax : 860-677-5005
    Email: edwardjurkiewicz@sbcglobal.net

    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 #
    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
    Jun 12, 2015 Higher Ground International Ministries, Inc. 7 2:15-bk-21043
    Mar 18, 2015 Hartford Food Market LLC 7 2:15-bk-20440
    Jul 18, 2014 Barbados American Society of Hartford Inc. 7 2:14-bk-21413
    Feb 19, 2014 Eternal Enterprise, Inc. 11 2:14-bk-20292
    Feb 6, 2014 MME Management, LLC 11 2:14-bk-20224
    Dec 13, 2013 Medical Temp Force, LLC 7 2:13-bk-22515
    Dec 2, 2013 MME Management LLC 7 2:13-bk-22451
    Jul 15, 2013 289 Asylum Street LLC 7 2:13-bk-21434
    Jan 18, 2013 The New Generation Law Center, LLC 7 2:13-bk-20110
    Jan 8, 2013 MOTA Brothers Asbestos, LLC 11 2:13-bk-20035
    Jun 26, 2012 289 Asylum Street LLC 7 2:12-bk-21566
    Mar 13, 2012 Elton Apartments LLC 11 2:12-bk-20543