Welcome to BusinessBankruptcies.com!

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

Seetaram LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:14-bk-20161
TYPE / CHAPTER
Voluntary / 11

Filed

1-29-14

Updated

9-13-23

Last Checked

1-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2014
Last Entry Filed
Jan 30, 2014

Docket Entries by Year

Jan 29, 2014 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 02/12/2014.Chapter 11 Plan Small Business, Filed by Seetaram LLC. (Ressler, Peter) (Entered: 01/29/2014)
Jan 29, 2014 Receipt of Voluntary Petition (Chapter 11)(14-20161) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5925146. (U.S. Treasury) (Entered: 01/29/2014)
Jan 29, 2014 2 Document Resolution Filed by Peter L. Ressler on behalf of Seetaram LLC Debtor,. (Ressler, Peter) (Entered: 01/29/2014)
Jan 29, 2014 3 Application to Employ Peter L. Ressler as Attorney Filed by Peter L. Ressler on behalf of Seetaram LLC, Debtor. (Attachments: # 1 Proposed Order) (Ressler, Peter) (Entered: 01/29/2014)
Jan 30, 2014 4 Order to Pay Taxes - Federal Signed on 1/30/2014. (Leible, Beverly) (Entered: 01/30/2014)
Jan 30, 2014 5 Order to Pay Taxes - State Signed on 1/30/2014. (Leible, Beverly) (Entered: 01/30/2014)
Jan 30, 2014 6 Meeting of Creditors 341(a) meeting to be held on 2/24/2014 at 12:00 PM at Office of the UST. Proofs of Claims due by 5/27/2014. (Leible, Beverly) (Entered: 01/30/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-20161
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Jan 29, 2014
Type
voluntary
Terminated
Jan 29, 2015
Updated
Sep 13, 2023
Last checked
Jan 30, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CL&P
    Department of Revenue Services
    Home Loan & Investment
    IAC International
    Irving Oil
    Manchester Tabacco Co.
    Providence Journal
    State of Connecticut
    Time Payment Corp.
    Town of Putnam

    Parties

    Debtor

    Seetaram LLC
    2 Grove Street.
    Putnam, CT 06260
    WINDHAM-CT
    Tax ID / EIN: xx-xxx3535
    dba Putnam Fuel Depot

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.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 #
    Mar 8 Ryan's Appliance Repair, LLC 7 1:2024bk10132
    Mar 22, 2023 L & J Restaurants LLC 7 2:2023bk20180
    Jul 15, 2022 CTR, LLC 7 2:2022bk20481
    Oct 4, 2021 Stavro, Inc. 7 2:2021bk20936
    May 29, 2019 Woodstock Realty, LLC 11 2:2019bk20916
    Aug 31, 2017 X-Ray Accessory Corporation 7 2:17-bk-21335
    Jan 21, 2016 The Wilsonville Power Co. LLC 7 2:16-bk-20089
    Jan 4, 2016 Bailey Hill Management,LLC 11 2:16-bk-20005
    Jul 10, 2015 Fredo's Restaurant, Inc. 7 4:15-bk-41323
    Jun 19, 2015 Round the Clock Repair Service, LLC 11 2:15-bk-21086
    Aug 7, 2014 Seetaram LLC 11 2:14-bk-21585
    Jul 31, 2014 Ploughman's Heating & Cooling, LLC 7 2:14-bk-21519
    Sep 5, 2013 929 Riverside Drive, LLC 11 2:13-bk-21832
    Nov 13, 2012 Dudley Concrete, Inc. 7 4:12-bk-43968
    Sep 19, 2012 P & T 22, Inc. 11 2:12-bk-22284