Welcome to BusinessBankruptcies.com!

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

The Sadie Group, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:14-bk-31241
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-14

Updated

9-13-23

Last Checked

6-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2014
Last Entry Filed
Jun 28, 2014

Docket Entries by Year

Jun 27, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Corporate Ownership, Debtors Declaration Page, Chapter 7 Means Test, Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 07/11/2014. Statement of Intent due by 07/28/2014. Filed by The Sadie Group, LLC. (Biondi, David) (Entered: 06/27/2014)
Jun 27, 2014 Receipt of Voluntary Petition (Chapter 7)(14-31241) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6169476. (U.S. Treasury) (Entered: 06/27/2014)
Jun 28, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 08/05/2014 at 11:00 AM at Office of the UST. (admin, ) (Entered: 06/28/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:14-bk-31241
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Jun 27, 2014
Type
voluntary
Terminated
Aug 20, 2014
Updated
Sep 13, 2023
Last checked
Jun 30, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Judith Torres
    Southport Secured Lending Fund, LLC

    Parties

    Debtor

    The Sadie Group, LLC
    260 Raydon Road
    New Haven, CT 06511
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx3746

    Represented By

    David R. Biondi
    940 White Plains Road
    Suite 302
    Trumbull, CT 06611
    (203) 261-0899
    Fax : 203-261-5151
    Email: davidr.biondi@yahoo.com

    Trustee

    Barbara H. Katz, Trustee
    57 Trumbull Street
    New Haven, CT 06510
    (203)772-4828

    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 #
    Apr 3 Artspace, Inc. 7 3:2024bk30274
    Jun 26, 2023 MBMB, LLC 11 3:2023bk30456
    Jun 26, 2023 MBLA, LLC 11 3:2023bk30455
    Mar 29, 2019 LA4EVER, LLC parent case 11 3:2019bk30490
    Mar 29, 2019 LLCD, LLC 11 3:2019bk30489
    Mar 16, 2018 Hopkins Restaurant Corporation 7 3:2018bk30417
    Feb 21, 2018 Hopkins Restaurant Corporation 7 3:2018bk30270
    Jun 28, 2017 Dedicated Industries, LLC 7 3:17-bk-30943
    May 5, 2016 The Trinity Temple Church of God in Christ 11 3:16-bk-30714
    Mar 1, 2016 Abcon Environmental, Inc. 11 3:16-bk-30297
    Aug 13, 2014 The Trinity Church of God in Christ 11 3:14-bk-31520
    Nov 2, 2012 Tracy B Boutique, Inc 7 3:12-bk-32456
    Sep 28, 2012 Creative Management of Delaware, Inc. 7 1:12-bk-12708
    Sep 28, 2012 Taylor Realty LLC 11 3:12-bk-32198
    Aug 22, 2011 329 Greene Street, LLC 11 3:11-bk-32184