Welcome to BusinessBankruptcies.com!

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

See Life Travel, LLC Chapter 7 Business

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2020bk21188
TYPE / CHAPTER
Voluntary / 7

Filed

9-30-20

Updated

9-13-23

Last Checked

10-26-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2020
Last Entry Filed
Sep 30, 2020

Docket Entries by Quarter

Sep 30, 2020 1 Petition Chapter 7 Voluntary Petition Filed by See Life Travel, LLC Chapter 7 Business Filing Fee $335. All schedules and statements filed (Williams, Susan) (Entered: 09/30/2020)
Sep 30, 2020 2 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 11/02/2020 at 12:00 PM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 09/30/2020)
Sep 30, 2020 Receipt of Voluntary Petition (Chapter 7)(20-21188) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 9537971. (U.S. Treasury) (Entered: 09/30/2020)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2020bk21188
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Sep 30, 2020
Type
voluntary
Terminated
Nov 16, 2020
Updated
Sep 13, 2023
Last checked
Oct 26, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    CitiBusiness Card

    Parties

    Debtor

    See Life Travel, LLC Chapter 7 Business
    37 Blueberry Circle
    Ellington, CT 06029
    TOLLAND-CT
    Tax ID / EIN: xx-xxx9003

    Represented By

    Susan M. Williams
    146 High Street
    Enfield, CT 06082
    (860) 745-6611
    Fax : 860-745-6633
    Email: susanecf@williams-law.com

    Trustee

    Anthony S. 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 #
    Sep 16, 2022 The Carolina Cajuns, LLC 11V 2:2022bk20640
    Feb 1, 2018 Brickenmore East, LLC 11 2:2018bk20163
    Oct 28, 2017 D & D Heating Air Conditioning Geothermal, LLC 7 2:17-bk-21635
    May 3, 2016 Media Control Co, Inc. dba McErgo 7 2:16-bk-20732
    Dec 3, 2015 Bellmont Kitchen and Bath Cabinetry, LLC 7 2:15-bk-22097
    Jan 14, 2015 Johnson Professional Associates, P.C. 11 2:15-bk-20063
    Jan 14, 2015 The Johnson Evergreen Corporation 11 2:15-bk-20062
    Jan 14, 2015 Johnson Health Care, Inc. 11 2:15-bk-20061
    Jan 14, 2015 Home & Community Health Services, Inc. 11 2:15-bk-20060
    Jan 14, 2015 Johnson Memorial Hospital, Inc. 11 2:15-bk-20057
    Jan 14, 2015 Johnson Memorial Medical Center, Inc. 11 2:15-bk-20056
    Dec 19, 2013 Affordable Windows & Siding, LLC 7 2:13-bk-22543
    Jan 9, 2013 National Restoration of Illinois, Inc 7 3:13-bk-80074
    Jan 9, 2013 Curtis Commercial, Inc 7 3:13-bk-80073
    Jul 1, 2011 Key Foto Graphics, Inc. dba One Hour Moto Photo 7 2:11-bk-22030