Welcome to BusinessBankruptcies.com!

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

Paradigm Milford, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-31296
TYPE / CHAPTER
Voluntary / 11

Filed

7-30-15

Updated

9-13-23

Last Checked

8-31-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2015
Last Entry Filed
Jul 30, 2015

Docket Entries by Year

Jul 30, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 08/13/2015. Filed by Paradigm Milford, LLC. (Crane, Neil) (Entered: 07/30/2015)
Jul 30, 2015 Receipt of Voluntary Petition (Chapter 11)(15-31296) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6764819. (U.S. Treasury) (Entered: 07/30/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:15-bk-31296
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 30, 2015
Type
voluntary
Terminated
Jul 24, 2017
Updated
Sep 13, 2023
Last checked
Aug 31, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Apicella, Committee
    Cynthia C. Anger
    Greater New Haven WPCA
    Harlow, Adams and Friedman
    Internal Revenue Service
    Lowenstein & Sanler
    Lowenstein Sandler LLP
    McElroy, Deutsch, Mulvaney &
    Milford Tax, LLC
    Murtha Cullina LLP
    R.D. Scinto, Inc.
    R.D. Scinto, Inc.
    Regional Water Authority
    Regional Water Authority
    State of Connecticut
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Paradigm Milford, LLC
    380 Lexington Avenue, Suite 2020
    New York, NY 10168
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx7669

    Represented By

    Neil Crane
    Law Offices of Neil Crane, LLC
    2679 Whitney Avenue
    Hamden, CT 06518
    (203) 230-2233
    Fax : 203-230-8484
    Email: neilcranecourt@neilcranelaw.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 #
    Jun 26, 2023 MBMB, LLC 11 3:2023bk30456
    Jun 26, 2023 MBLA, LLC 11 3:2023bk30455
    Feb 16, 2023 Lazona, LLC. D/B/A Jax Grocery 7 3:2023bk30102
    Jul 2, 2021 Something Sweet, Inc. 11 1:2021bk10993
    Jul 2, 2021 Something Sweet Acquisition, Inc. 11 1:2021bk10992
    Dec 2, 2019 MBLA, LLC 11 3:2019bk31985
    Dec 12, 2018 Fuun House Productions L.L.C. 11 3:2018bk32031
    Apr 22, 2016 CAAMM Properties, LLC 11 3:16-bk-30622
    Mar 1, 2016 Abcon Environmental, Inc. 11 3:16-bk-30297
    May 16, 2014 90 River Street, LLC 11 3:14-bk-30939
    Jan 27, 2014 People's Laundromat LLC 11 3:14-bk-30134
    Dec 19, 2011 Hemingway Plaza LLC 11 3:11-bk-33152
    Dec 19, 2011 Hemingway Plaza LLC 11 2:11-bk-23514
    Nov 16, 2011 Waterbury International Holdings LTD Inc. 11 3:11-bk-32877
    Aug 1, 2011 Wireless Store 11 3:11-bk-32028