Welcome to BusinessBankruptcies.com!

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

Sasportas Company

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:13-bk-22099
TYPE / CHAPTER
Voluntary / 7

Filed

10-15-13

Updated

9-13-23

Last Checked

10-16-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2013
Last Entry Filed
Oct 15, 2013

Docket Entries by Year

Oct 15, 2013 1 Petition Chapter 7 Voluntary Petition . Filed by Sasportas Company. (Burns, Kevin) (Entered: 10/15/2013)
Oct 15, 2013 Receipt of Voluntary Petition (Chapter 7)(13-22099) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5760670. (U.S. Treasury) (Entered: 10/15/2013)
Oct 15, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 11/18/2013 at 10:30 AM at 450 Main Street, Room 742. (Burns, Kevin) (Entered: 10/15/2013)
Oct 15, 2013 3 Statement of Corporate Ownership Filed by Kevin J. Burns on behalf of Sasportas Company Debtor, . (Steady, Theresa) (Entered: 10/15/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:13-bk-22099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 15, 2013
Type
voluntary
Terminated
Mar 20, 2014
Updated
Sep 13, 2023
Last checked
Oct 16, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AA Glass, Inc.
    Acme Construction
    Aero All Gas
    American Masons' & Bldg Supply
    Anthem Blue Cross & Blue Shiel
    AT&T
    Bill Selig Ford
    Builder Services Group, Inc.
    Capital One Bank
    Citgo/Cbsd
    Citibank
    Collins and Company
    Connecticut Natural Gas Corp
    Dell Financial Services
    Delores D Dunn
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sasportas Company
    148 Deerfield Road
    Windsor, CT 06095
    HARTFORD-CT
    Tax ID / EIN: xx-xxx0683

    Represented By

    Kevin J. Burns
    COHEN, BURNS, HARD & PAUL
    81 South Main Street
    2nd Floor
    West Hartford, CT 06107
    (860) 561-4961
    Fax : 860-247-2126
    Email: kburns@cbhplaw.com

    Trustee

    John J. O'Neil
    255 Main Street
    Hartford, CT 06106
    (860)527-3271

    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 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20890
    Oct 16, 2023 Connecticut Soil, LLC 7 2:2023bk20827
    Oct 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20796
    Mar 25, 2021 Hermell Products Inc. 11V 2:2021bk20284
    Sep 20, 2019 Copeland & Lane Investments LLP 11 2:2019bk21628
    Oct 5, 2015 Natangie LLC 7 2:15-bk-21765
    May 29, 2015 American Reliable Energy, LLC 7 2:15-bk-20966
    Dec 23, 2013 Your Keys Realty, LLC 11 2:13-bk-22564
    Jul 15, 2013 Pyramid Real Estate Holding LLC 7 2:13-bk-21433
    May 10, 2013 Your Keys Realty, LLC 11 2:13-bk-20951
    Oct 1, 2012 L.FITZGERALD LESTER I II III & ASSOCIATES LLC 11 3:12-bk-32243
    Oct 1, 2012 L. Fitzgerald, I, II, III & Associates, LLC 11 2:12-bk-22423
    Jun 26, 2012 Pyramid Real Estate Holding LLC 7 2:12-bk-21567
    May 11, 2012 Chardo Enterprises, LLC 11 2:12-bk-21175
    Mar 2, 2012 Your Keys Realty, LLC 7 2:12-bk-20470