Welcome to BusinessBankruptcies.com!

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

SMS Promotions, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:15-bk-20901
TYPE / CHAPTER
Voluntary / 11

Filed

5-26-15

Updated

9-13-23

Last Checked

6-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2015
Last Entry Filed
May 26, 2015

Docket Entries by Year

May 26, 2015 1 Petition Chapter 11 Voluntary Petition and Corporate Resolution. Fee Amount $1717. Fee to be Paid by Internet Credit Card. Filed by SMS Promotions, LLC. (Berman, James) (Entered: 05/26/2015)
May 26, 2015 Receipt of Voluntary Petition (Chapter 11)(15-20901) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6664078. (U.S. Treasury) (Entered: 05/26/2015)
May 26, 2015 Ann M. Nevins added to case. (Steady, Theresa) (Entered: 05/26/2015)
May 26, 2015 2 Amended Voluntary Petition to Add James Berman as an Attorney for the Debtor Filed by James Berman on behalf of SMS Promotions, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor SMS Promotions, LLC). (Berman, James) (Entered: 05/26/2015)
May 26, 2015 3 Meeting of Creditors. 341(a) meeting to be held on 6/29/2015 at 03:00 PM at Office of the UST. Proofs of Claims due by 9/28/2015. (Steady, Theresa) (Entered: 05/26/2015)
May 26, 2015 4 Order to Pay Taxes - Federal. (Steady, Theresa) (Entered: 05/26/2015)
May 26, 2015 5 Order to Pay Taxes - State. (Steady, Theresa) (Entered: 05/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:15-bk-20901
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
May 26, 2015
Type
voluntary
Terminated
Jan 3, 2017
Updated
Sep 13, 2023
Last checked
Jun 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benchmark Enterprises, LLC
    Billy Dib
    Christopher Galeano
    Connecticut State Treasurer
    Curtis J. Jackson, III
    G-Unit Records
    GGC Agency
    Girl Friday
    Gordon & Rees, LLP
    Internal Revenue Service
    Jack Woodcock
    James Kirkland
    Luis Olivares
    NV Energy
    Roger 'Divine' Davy
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SMS Promotions, LLC
    50 Poplar Hill Drive
    Farmington, CT 06032
    HARTFORD-CT
    Tax ID / EIN: xx-xxx6889

    Represented By

    James Berman
    Zeisler and Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Email: jberman@zeislaw.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 7 The Pride of Connecticut Lodge 1437 11 2:2024bk20183
    Jun 5, 2023 Tiffany & Janell Realty, LLC 11 2:2023bk20439
    May 18, 2021 New England Mercantile Group, LLC 7 2:2021bk20501
    Sep 28, 2020 DeGroff RX, LLC 11V 2:2020bk21162
    Jun 4, 2019 Pazzo Cafe LLC 7 2:2019bk20982
    May 21, 2019 Smart Permanent Coating Systems Corp. 7 2:2019bk20863
    Nov 16, 2018 Robert Ciriello, LLC 7 2:2018bk21878
    Dec 17, 2014 ProStar, Inc. 11 2:14-bk-22403
    Dec 17, 2014 Ultimate Nutrition, Inc. 11 2:14-bk-22402
    Nov 19, 2012 764 South Quaker, LLC 11 2:12-bk-22751
    Oct 4, 2012 Stokrotka, LLC 7 2:12-bk-22424
    Jul 9, 2012 Southgate Investments LLC 11 2:12-bk-21694
    Jul 9, 2012 Southgate Investments LLC 11 3:12-bk-31621
    Apr 24, 2012 Owl Oil, Inc. 7 2:12-bk-20971
    Nov 3, 2011 Corkys Auto Repair and Body Shop Inc. 7 2:11-bk-23212