Welcome to BusinessBankruptcies.com!

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

RDP, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:16-bk-21291
TYPE / CHAPTER
Voluntary / 7

Filed

8-8-16

Updated

9-13-23

Last Checked

9-9-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2016
Last Entry Filed
Aug 9, 2016

Docket Entries by Year

Aug 8, 2016 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Fee Not Paid. Missing Document(s), Matrix, Filing Fee, due at time of filing. Statement of Corporate Ownership, Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 8/22/2016. Filed by RDP, Inc. (Leible, Beverly) (Entered: 08/08/2016)
Aug 9, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 09/12/2016 at 11:00 AM at 450 Main Street, Room 742. (admin, ) (Entered: 08/09/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:16-bk-21291
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Aug 8, 2016
Type
voluntary
Terminated
Oct 13, 2017
Updated
Sep 13, 2023
Last checked
Sep 9, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Hartford
    Eversource
    Helene Fishman, Trustee
    Homeowners Finance Company
    The Metropolitan District
    VMF TL1, LLC

    Parties

    Debtor

    RDP, Inc.
    P.O. Box 9173
    Bolton, CT 06043
    TOLLAND-CT
    Tax ID / EIN: xx-xxx3483

    Represented By

    RDP, Inc.
    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 #
    Mar 7 Manchester ST LLC 11V 2:2024bk20185
    Dec 8, 2022 3 Singhs LLC 11 5:2022bk50669
    Oct 31, 2022 Dunham Insurance Agency, LLC parent case 11 1:2022bk11021
    Oct 6, 2022 Milford Sports Bars LLC 7 2:2022bk20696
    Oct 7, 2016 Fairview Farms, LLC 11 2:16-bk-21648
    Jul 10, 2015 LBG Holdings LLC 11 2:15-bk-21224
    Dec 31, 2013 J & N Water Ice, LLC dba Rita's Ice Custard H 7 2:13-bk-22633
    Mar 24, 2013 Namco, LLC 11 1:13-bk-10610
    Sep 10, 2012 Spectrum Healthcare Torrington, LLC 11 2:12-bk-22212
    Sep 10, 2012 Spectrum Healthcare Winsted, LLC 11 2:12-bk-22211
    Sep 10, 2012 Spectrum Healthcare Hartford, LLC 11 2:12-bk-22210
    Sep 10, 2012 Spectrum Healthcare Manchester, LLC 11 2:12-bk-22209
    Sep 10, 2012 Spectrum Healthcare Derby, LLC 11 2:12-bk-22208
    Sep 10, 2012 Spectrum Healthcare Waterbridge, LLC 11 2:12-bk-22207
    Sep 10, 2012 Spectrum Healthcare, LLC 11 2:12-bk-22206