Welcome to BusinessBankruptcies.com!

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

Southgate Investments LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:12-bk-21694
TYPE / CHAPTER
Voluntary / 11

Filed

7-9-12

Updated

9-14-23

Last Checked

7-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2012
Last Entry Filed
Jul 16, 2012

Docket Entries by Year

Jul 9, 2012 1 Petition Assigned to Wrong Division-Correct Division is Hartford Chapter 11 Voluntary Petition. Petition & Preliminary Docs. Filed by Southgate Investments LLC. (Cheng, Mei-wa) Modified on 7/10/2012 (Tassmer, Kenneth). (Entered: 07/09/2012)
Jul 9, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-31621) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4946895. (U.S. Treasury) (Entered: 07/09/2012)
Jul 10, 2012 Lorraine Murphy Weil added to case (Tassmer, Kenneth) (Entered: 07/10/2012)
Jul 13, 2012 4 Order Transferring Case To Hartford Signed on 7/12/2012. (Tassmer, Kenneth) (Entered: 07/13/2012)
Jul 13, 2012 Albert S. Dabrowski added to case (Tassmer, Kenneth) (Entered: 07/13/2012)
Jul 13, 2012 5 Order to Pay Taxes - Federal Signed on 7/13/2012. (Tassmer, Kenneth) (Entered: 07/13/2012)
Jul 13, 2012 6 Order to Pay Taxes - State Signed on 7/13/2012. (Tassmer, Kenneth) (Entered: 07/13/2012)
Jul 13, 2012 7 Meeting of Creditors 341(a) meeting to be held on 8/13/2012 at 01:00 PM at Office of the UST. Proofs of Claims due by 11/13/2012. (Tassmer, Kenneth) (Entered: 07/13/2012)
Jul 16, 2012 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 7 Meeting of Creditors.) Notice Date 07/15/2012. (Admin.) (Entered: 07/16/2012)
Jul 16, 2012 9 BNC Certificate of Mailing. (RE: 5 Order to Pay Taxes - Federal.) Notice Date 07/15/2012. (Admin.) (Entered: 07/16/2012)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:12-bk-21694
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Jul 9, 2012
Type
voluntary
Terminated
Oct 15, 2012
Updated
Sep 14, 2023
Last checked
Jul 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of New Haven
    Greater New Haven Water Pollution Control Authorit
    IRS
    Richard Goldberg
    South Central Connecticut Regional Water Authority

    Parties

    Debtor

    Southgate Investments LLC
    152 Town Farm Road
    Farmington, CT 06032
    HARTFORD-CT
    860-778-5090
    Tax ID / EIN: xx-xxx1312

    Represented By

    Mei-wa Cheng
    184 Kenyon Street
    Hartford, CT 06105
    (860)798-9307
    Fax : 860-404-2717
    Email: mei-wacheng@comcast.net

    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 #
    May 18, 2021 New England Mercantile Group, LLC 7 2:2021bk20501
    Dec 14, 2019 18 HAYSTACK MOUNTAIN LANE, LLC 11 2:2019bk22101
    Jun 4, 2019 Pazzo Cafe LLC 7 2:2019bk20982
    May 28, 2019 Hermitage Club, LLC parent case 11 2:2019bk20904
    May 28, 2019 Hermitage Inn Real Estate Holding Company, LLC 11 2:2019bk20903
    May 21, 2019 Smart Permanent Coating Systems Corp. 7 2:2019bk20863
    Jul 27, 2018 Hampton Ventures, LLC 7 2:2018bk21217
    Nov 17, 2017 SIMA International, Inc. 7 2:17-bk-21761
    Jul 26, 2017 Spargo Construction Co. Inc. 7 2:17-bk-21111
    May 26, 2015 SMS Promotions, LLC 11 2:15-bk-20901
    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
    Jul 9, 2012 Southgate Investments LLC 11 3:12-bk-31621
    May 25, 2012 Malcolm A. Arnold, LLC 7 2:12-bk-21285