Welcome to BusinessBankruptcies.com!

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

Skyland Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:13-bk-22279
TYPE / CHAPTER
Voluntary / 7

Filed

11-5-13

Updated

9-13-23

Last Checked

11-6-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2013
Last Entry Filed
Nov 5, 2013

Docket Entries by Year

Nov 5, 2013 1 Petition Chapter 7 Voluntary Petition . Filed by Skyland Properties, LLC. (Cohen, Robert). Missing document: Statement of Corporate Ownership. Modified on 11/5/2013 (Watson, Lisa). (Entered: 11/05/2013)
Nov 5, 2013 Receipt of Voluntary Petition (Chapter 7)(13-22279) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5797686. (U.S. Treasury) (Entered: 11/05/2013)
Nov 5, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 12/04/2013 at 01:45 PM at 450 Main Street, Room 742. (Cohen, Robert) (Entered: 11/05/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:13-bk-22279
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 5, 2013
Type
voluntary
Terminated
Dec 23, 2013
Updated
Sep 13, 2023
Last checked
Nov 6, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anna Pollansky
    Anna T. Pollansky
    Darby Pollansky
    Kyle Pollansky
    Pollansky Construction, LLC
    State of Connecticut
    Steven Pollansky

    Parties

    Debtor

    Skyland Properties, LLC
    92 Ross Ave
    Coventry, CT 06238
    TOLLAND-CT
    Tax ID / EIN: xx-xxx7846

    Represented By

    Robert F. Cohen
    Robert F. Cohen, LLC
    580 Broad Street
    Bristol, CT 06010
    860-584-5625
    Fax : 860-584-5628
    Email: rfcohen@hotmail.com

    Trustee

    Thomas C. Boscarino
    Boscarino, Grasso & Twachtman
    628 Hebron Avenue, Building 2
    Suite 301
    Glastonbury, CT 06033
    (860)659-5657

    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 15, 2023 TiCoat, Inc. 11V 2:2023bk20736
    Mar 11, 2021 En Pointe Dance & Drama LLC 7 2:2021bk20238
    Dec 19, 2016 L & W Research, Inc. 7 3:16-bk-31902
    Dec 19, 2016 L & W Research, Inc. 7 2:16-bk-22003
    Aug 8, 2016 RDP, Inc. 7 2:16-bk-21291
    May 3, 2016 Media Control Co, Inc. dba McErgo 7 2:16-bk-20732
    Sep 2, 2015 L & W Research, Inc. 11 2:15-bk-21571
    Sep 2, 2015 L & W Research, Inc. 11 3:15-bk-31500
    Jan 16, 2014 Progressive Data Systems, Inc. 11 8:14-bk-00456
    Dec 31, 2013 J & N Water Ice, LLC dba Rita's Ice Custard H 7 2:13-bk-22633
    Feb 28, 2013 JW Automotive, LLC 7 2:13-bk-20375
    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