Welcome to BusinessBankruptcies.com!

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

The New Generation Law Center, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:13-bk-20110
TYPE / CHAPTER
Voluntary / 7

Filed

1-18-13

Updated

9-13-23

Last Checked

1-21-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2013
Last Entry Filed
Jan 19, 2013

Docket Entries by Year

Jan 18, 2013 1 Petition Chapter 7 Voluntary Petition . Missing Document(s), Matrix, Exhibit D, B21 Form, due at time of filing. Atty Disclosure Statement Re: 2016(b), Statement of Corporate Ownership, Attorney Signature Exhibit B,Credit Counseling and or Exigent Certificate, Schedule A-J, Statement of Financial Affairs, due by 02/1/2013. Statement of Intent due by 02/19/2013. Filed by The New Generation Law Center, LLC. (Reid, Sylvia) (Entered: 01/18/2013)
Jan 18, 2013 Receipt of Voluntary Petition (Chapter 7)(13-20110) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5300094. (U.S. Treasury) (Entered: 01/18/2013)
Jan 19, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 02/27/2013 at 09:45 AM at 450 Main Street, Room 742. (admin, ) (Entered: 01/19/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:13-bk-20110
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Jan 18, 2013
Type
voluntary
Terminated
Apr 3, 2013
Updated
Sep 13, 2023
Last checked
Jan 21, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Comcast Cable
    Connecticut Light and Power
    Connecticut Natural Gas
    Metropolitan District

    Parties

    Debtor

    The New Generation Law Center, LLC
    Post Office Box 260548
    Hartford, CT 06126
    HARTFORD-CT
    2036608016
    Tax ID / EIN: xx-xxx0514

    Represented By

    Sylvia D. Reid
    The New Generation Law Center, LLC
    Post Office Box 260508
    Hartford, CT 06126
    203-660-8016
    Fax : 860-578-9007
    Email: nglcenter@gmail.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 #
    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
    Jun 19, 2018 1080-1088 Broad St BEH Y, LLC 11 2:2018bk21010
    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 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 26, 2014 Pandem Properties, LLC 7 2:14-bk-22467
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23743
    Feb 19, 2014 Eternal Enterprise, Inc. 11 2:14-bk-20292
    Feb 6, 2014 MME Management, LLC 11 2:14-bk-20224
    Dec 2, 2013 MME Management LLC 7 2:13-bk-22451
    Sep 12, 2011 Ravenwood Properties, LLC 11 2:11-bk-22667