Welcome to BusinessBankruptcies.com!

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

The Melko Corporation

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:11-bk-51798
TYPE / CHAPTER
N/A / 7

Filed

9-2-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2011
Last Entry Filed
Sep 3, 2011

Docket Entries by Year

Sep 2, 2011 1 Petition Chapter 7 Voluntary Petition . Compliance with Section 521(i) due by 10/17/2011. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 09/16/2011. Filed by The Melko Corporation. (Kulas, Steven) (Entered: 09/02/2011)
Sep 2, 2011 2 Receipt of Voluntary Petition (Chapter 7)(11-51798) [misc,volp7] ( 299.00) filing fee - $ 299.00. Receipt number 4348591. (U.S. Treasury) (Entered: 09/02/2011)
Sep 3, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 10/06/2011 at 11:00 AM at Office of the UST. (admin, ) (Entered: 09/03/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:11-bk-51798
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Sep 2, 2011
Terminated
Sep 6, 2012
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Melko Corporation
    620 Villa Avenue
    Fairfield, CT 06824
    Tax ID / EIN: xx-xxx3513

    Represented By

    Steven P. Kulas
    May and Stanek
    12 Bank Street
    P.O. Box 903
    Seymour, CT 06483
    (203) 888-4144
    Fax : 203-888-0578
    Email: mmmslaw@snet.net

    Trustee

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955

    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 #
    Jul 28, 2022 WHITE DRAGON CLEANING, INC 7 1:2022bk08452
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Apr 12, 2018 Bridgeport Bio-Diesel, LLC 7 2:2018bk17338
    Oct 20, 2015 531 Tunxis Hill Associates, LLC 11 5:15-bk-51468
    May 22, 2015 Bycon Partners Inc. 7 5:15-bk-50702
    Apr 16, 2015 Fairfield Food Services, LLC 7 5:15-bk-50512
    Oct 18, 2013 M.F.X..A. Construction and Management, LLC 7 5:13-bk-51645
    Jul 3, 2013 Connecticut Trade Company, Inc. 11 5:13-bk-51044
    Apr 15, 2013 Carmelina's Bar & Restaurant Inc. 11 5:13-bk-50569
    Sep 18, 2012 Richard Dudgeon, Inc. 11 5:12-bk-51707
    Sep 6, 2012 Property Rental Management, LLC 11 5:12-bk-51642
    Apr 9, 2012 Four Kids Enterprises, LLC 11 5:12-bk-50661
    Mar 27, 2012 Munson Builders, Inc. 11 5:12-bk-50567
    Mar 13, 2012 Kinship Academy, Inc. 11 5:12-bk-50472
    Feb 23, 2012 Carmelina's Bar & Restaurant Inc. 11 5:12-bk-50324