Welcome to BusinessBankruptcies.com!

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

The Seven Group Holdings, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-51259
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-16

Updated

2-11-24

Last Checked

10-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 21, 2016
Last Entry Filed
Sep 20, 2016

Docket Entries by Year

Sep 20, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Debtors Declaration Page, Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 10/4/2016. Filed by The Seven Group Holdings, LLC. (Sklarz, Jeffrey) (Entered: 09/20/2016)
Sep 20, 2016 Receipt of Voluntary Petition (Chapter 11)(16-51259) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7353584. (U.S. Treasury) (Entered: 09/20/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-51259
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 20, 2016
Type
voluntary
Terminated
Feb 8, 2024
Updated
Feb 11, 2024
Last checked
Oct 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Gerard Winans
    Eversource
    Internal Revenue Service
    Joseph Spinelli and
    Joseph Spinelli and John Sorice
    Redding Fire District
    Town of Redding

    Parties

    Debtor

    The Seven Group Holdings, LLC
    c/o M&M RA Services, LLC
    3001 Soutwest Third Avenue
    Miami, FL 33129
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx9039

    Represented By

    Jeffrey M. Sklarz
    Green & Sklarz LLC
    700 State Street
    Suite 100
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Email: jsklarz@gs-lawfirm.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 #
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Mar 15, 2021 Griddy Energy LLC 11 4:2021bk30923
    Jul 16, 2019 Gold Coast Pizza, Inc. dba Dominos Pizza 7 5:2019bk50950
    Apr 30, 2019 Hospital Marketing Services Company, Inc. 7 5:2019bk50567
    Dec 13, 2018 G.L.A.D. Enterprises, LLC 7 5:2018bk51625
    May 31, 2018 Solutions in Stainless, Inc. 7 7:2018bk22831
    Apr 12, 2018 Bridgeport Bio-Diesel, LLC 7 2:2018bk17338
    Jul 6, 2016 Stonebridge and Company, L.L.C. 7 5:16-bk-50899
    May 22, 2015 Bycon Partners Inc. 7 5:15-bk-50702
    Oct 3, 2013 Holkon 7 Properties, LLC 7 5:13-bk-51564
    Dec 18, 2012 Fairfield Automotive Service, Inc. 11 5:12-bk-52252
    Nov 26, 2012 Don Biagi Lawn Care Services, LLC 11 5:12-bk-52113
    Sep 18, 2012 Richard Dudgeon, Inc. 11 5:12-bk-51707
    Mar 27, 2012 Munson Builders, Inc. 11 5:12-bk-50567
    Jan 9, 2012 Payzone, LLC 7 5:12-bk-50032