Welcome to BusinessBankruptcies.com!

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

York Street Technology, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2018bk50920
TYPE / CHAPTER
Voluntary / 7

Filed

7-24-18

Updated

9-13-23

Last Checked

8-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2018
Last Entry Filed
Jul 24, 2018

Docket Entries by Quarter

Jul 24, 2018 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by York Street Technology, LLC. (Ciarleglio, Matthew) (Entered: 07/24/2018)
Jul 24, 2018 Receipt of Voluntary Petition (Chapter 7)(18-50920) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8393844. (U.S. Treasury) (Entered: 07/24/2018)
Jul 24, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 08/29/2018 at 10:30 AM at Office of the UST. (Ciarleglio, Matthew) (Entered: 07/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2018bk50920
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Jul 24, 2018
Type
voluntary
Terminated
Sep 14, 2018
Updated
Sep 13, 2023
Last checked
Aug 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    858 Red Barn, LLC
    858 Red Barn, LLC
    Ronald and Jennifer Mason
    York Street Studios, Inc.

    Parties

    Debtor

    York Street Technology, LLC
    858 Main Street North
    Woodbury, CT 06798-2204
    LITCHFIELD-CT
    Tax ID / EIN: xx-xxx4696

    Represented By

    Matthew Ciarleglio
    Cohen and Wolf PC
    657 Orange Center Road
    Orange, CT 06477
    203-298-4066
    Fax : 203-298-4068
    Email: mciarleglio@cohenandwolf.com

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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 #
    Nov 14, 2018 Starion Energy NY, Inc. parent case 11 1:2018bk12611
    Nov 14, 2018 Starion Energy PA, Inc. parent case 11 1:2018bk12609
    Nov 14, 2018 Starion Energy, Inc. 11 1:2018bk12608
    Aug 11, 2015 Sam & Martin Enterprises, LLC 11 3:15-bk-31356
    Jun 9, 2015 South Britain Oil, LLC 11 3:15-bk-30960
    Jan 22, 2015 Scott Swimming Pools, Inc. 11 5:15-bk-50094
    Sep 5, 2014 Biomedical Technology Solutions, Inc. parent case 7 3:14-bk-31679
    Apr 14, 2014 Jasmine Szechuan, Inc. 11 3:14-bk-30714
    Mar 16, 2013 GRASSY HILL DEVELOPMENT CORPORATION 11 5:13-bk-50382
    Oct 12, 2012 Grassy Hill Dvelopment Corp 11 5:12-bk-51851
    Jul 13, 2012 661 Washington Road, LLC 7 5:12-bk-51321
    Jun 8, 2012 Mancini Construction Co. Inc 7 3:12-bk-31389
    Apr 23, 2012 Kerski Associates Limited Partnership 11 3:12-bk-30954
    Sep 12, 2011 River Bridge Realty Group LTD 11 3:11-bk-32360
    Jul 11, 2011 Industrial Motion Systems, Inc.. 7 3:11-bk-31837