Welcome to BusinessBankruptcies.com!

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

Hartford Food Market LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:15-bk-20440
TYPE / CHAPTER
Voluntary / 7

Filed

3-18-15

Updated

9-13-23

Last Checked

4-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2015
Last Entry Filed
Mar 18, 2015

Docket Entries by Year

Mar 18, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Hartford Food Market LLC. (Novak, Anthony) (Entered: 03/18/2015)
Mar 18, 2015 Receipt of Voluntary Petition (Chapter 7)(15-20440) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6561112. (U.S. Treasury) (Entered: 03/18/2015)
Mar 18, 2015 2 Statement of Corporate Ownership Filed by Anthony S. Novak on behalf of Hartford Food Market LLC Debtor,. (Novak, Anthony) (Entered: 03/18/2015)
Mar 18, 2015 3 Meeting of Creditors with 341(a) meeting to be held on 04/22/2015 at 10:45 AM at 450 Main Street, Room 742. (Novak, Anthony) (Entered: 03/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:15-bk-20440
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Mar 18, 2015
Type
voluntary
Terminated
May 12, 2016
Updated
Sep 13, 2023
Last checked
Apr 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Hartford
    CT Dept. of Revenue
    Davis & Goldmark, Inc.
    Earthlink Business
    First Data Global Leasing
    First Data Merchant Services
    Hartford Mini Mart, LLC
    Law Office of Lee N. Johnson
    Transworld Systems Inc.
    United Parcel Service

    Parties

    Debtor

    Hartford Food Market LLC
    706 Albany Avenue
    Hartford, CT 06112
    HARTFORD-CT
    Tax ID / EIN: xx-xxx9801

    Represented By

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710
    Fax : (860) 432-7724
    Email: AnthonySNovak@aol.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 #
    Mar 15 Horizon Family Trust 7 2:2024bk20210
    Jul 22, 2021 Saint Peter's Lodge No. 20 F. & A.M., Inc. 7 2:2021bk20705
    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 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
    Jul 18, 2014 Barbados American Society of Hartford Inc. 7 2:14-bk-21413
    Jul 11, 2014 NLP International Corporation 11 7:14-bk-23000
    Dec 13, 2013 Medical Temp Force, LLC 7 2:13-bk-22515
    Jul 15, 2013 289 Asylum Street LLC 7 2:13-bk-21434
    Oct 1, 2012 L.FITZGERALD LESTER I II III & ASSOCIATES LLC 11 3:12-bk-32243
    Oct 1, 2012 L. Fitzgerald, I, II, III & Associates, LLC 11 2:12-bk-22423
    Jun 26, 2012 289 Asylum Street LLC 7 2:12-bk-21566