Welcome to BusinessBankruptcies.com!

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

Seven Trails West, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:14-bk-21820
TYPE / CHAPTER
Voluntary / 7

Filed

9-15-14

Updated

9-13-23

Last Checked

9-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2014
Last Entry Filed
Sep 15, 2014

Docket Entries by Year

Sep 15, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 09/29/2014. Filed by Seven Trails West, LLC. (Kindseth, Stephen) (Entered: 09/15/2014)
Sep 15, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 10/15/2014 at 10:30 AM at 450 Main Street, Room 742. (Kindseth, Stephen) (Entered: 09/15/2014)
Sep 15, 2014 Receipt of Voluntary Petition (Chapter 7)(14-21820) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6290558. (U.S. Treasury) (Entered: 09/15/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-21820
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Sep 15, 2014
Type
voluntary
Terminated
Jul 6, 2016
Updated
Sep 13, 2023
Last checked
Sep 16, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allegis Multifamily Trust
    Allegis Multifamily Trust
    Anthony G. Simon, Esq.
    Commercial Apt. Laundry LLC
    Internal Revenue Services
    John P. Guidry
    Simul-Vision Cable Systems LTD
    State of CT
    UBS Realty Investors LLC
    William S. Fish Jr., Esq.

    Parties

    Debtor

    Seven Trails West, LLC
    c/o UBS Realty Investors LLC
    10 State House Square, 15th Floor
    Hartford, CT 06103
    HARTFORD-CT
    Tax ID / EIN: xx-xxx2600

    Represented By

    Stephen M. Kindseth
    Zeisler & Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Fax : 203-367-9678
    Email: skindseth@zeislaw.com

    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 #
    Aug 29, 2022 ACP X, LP 7 1:2022bk10805
    Oct 30, 2018 Vito's by the Water LLC 7 2:2018bk21756
    Oct 2, 2018 Sarah's Coffee House, Inc. 11 2:2018bk21636
    Oct 30, 2015 CH Coltsville Holdings LLC 7 2:15-bk-21880
    Oct 2, 2015 323-333 Park Avenue EH, LLC 11 2:15-bk-21759
    Oct 2, 2015 249-275 Park Avenue EH, LLC 11 2:15-bk-21758
    Oct 2, 2015 171-221 Park Avenue EH, LLC 11 2:15-bk-21757
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    May 7, 2015 A-Val Architectural Metal Corp. 7 7:15-bk-22655
    May 7, 2015 A-Val Architectural Metal III LLC 7 7:15-bk-22654
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23743
    Jul 11, 2014 NLP International Corporation 11 7:14-bk-23000
    Nov 12, 2012 Zula LLC 7 2:12-bk-22687
    Nov 10, 2012 Day Restaurant LLC 7 2:12-bk-22683
    Sep 12, 2011 Ravenwood Properties, LLC 11 2:11-bk-22667