Case number: 5:25-bk-50514 - SLM Services, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    SLM Services, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    06/24/2025

  • Last Filing

    11/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 25-50514

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  06/24/2025
341 meeting:  08/22/2025
Deadline for filing claims:  08/25/2025

Debtor

SLM Services, LLC

25 Radel Street
Bridgeport, CT 06607
FAIRFIELD-CT
Tax ID / EIN: 26-3398760
dba
Northeast Horticultural Services


represented by
Jeffrey Hellman

Law Offices of Jeffrey Hellman, LLC
195 Church Street
10th Floor
New Haven, CT 06510
203-691-8762
Fax : 203-823-4401
Email: jeff@jeffhellmanlaw.com

Trustee

George M. Purtill

Sub V Trustee
2146 Main St
Glastonbury, CT 06033-2283
860-918-5442

represented by
George M. Purtill

Sub V Trustee
2146 Main St
Glastonbury, CT 06033-2283
860-918-5442
Email: george.m.purtill@snet.net

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
represented by
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Kim L. McCabe

DOJ-Ust
U.S. Trustee Office
150 Court Street, Room 302
New Haven, CT 06510-7016
203-773-2210
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/23/202563Motion to Continue Hearing on Consent and to Extend Certain Deadlines Filed by Matthew K. Beatman on behalf of P & S Construction, Inc., Creditor
(RE: 50 Chapter 11 Plan Small Business Subchapter V filed by Debtor SLM Services, LLC)
(Beatman, Matthew) (Entered: 10/23/2025)
10/23/202562Notice of Appearance and Demand for Service of Papers Filed by Matthew K. Beatman on behalf of P & S Construction, Inc. Creditor,
.
(Beatman, Matthew) (Entered: 10/23/2025)
10/17/202561Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Jeffrey Hellman on behalf of SLM Services, LLC Debtor.
.
(Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12) (Hellman, Jeffrey) (Entered: 10/17/2025)
10/03/202560BNC Certificate of Mailing - PDF Document.
(RE: 58 Order on Application to Employ).
Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025)
10/01/202559Certificate of Service re: the Plan, a ballot and the Court's Order (Doc. 54) Filed by Jeffrey Hellman on behalf of SLM Services, LLC Debtor.
(RE: 54 Order Approving Disclosure Statement).
(Hellman, Jeffrey) (Entered: 10/01/2025)
10/01/202558Order Granting Application to Employ Of Accountant
(RE: 40)
. (sds) (Entered: 10/01/2025)
09/30/202557PDF with attached Audio File. Court Date & Time [09/30/2025 10:08:10 AM]. File Size [ 2568 KB ]. Run Time [ 00:07:09 ]. (admin). (Entered: 09/30/2025)
09/30/202556Hearing Held.
(RE: 40 Application to Employ Matthew Reinecke, CPA as Accountant for Debtor Filed by Jeffrey Hellman on behalf of SLM Services, LLC, Debtor.).
Order Granting to enter for the reasons stated on the record. (rms) (Entered: 09/30/2025)
09/29/202555U.S. Trustee's Statement of No Objection Filed by U.S. Trustee.
(RE: 40 Application to Employ filed by Debtor SLM Services, LLC, 53 Supplemental Document filed by Debtor SLM Services, LLC).
(Mackey, Steven) (Entered: 09/29/2025)
09/29/202554Order and Notice of Fixing Date for Acceptance or Rejection of Plan, Objections thereto, and Confirmation Hearing in a Chapter 11 Subchapter V Case. Confirmation hearing to be held on 11/4/2025 at 11:00 AM United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Last day to Object to Confirmation 10/30/2025. Ballots due on 10/31/2025.
(RE:50)
(lw) (Entered: 09/29/2025)