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

    02/20/2026

  • 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
12/22/202570Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 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: 12/22/2025)
11/16/202569BNC Certificate of Mailing - PDF Document.
(RE: 68 Generate BNC Notice/Form).
Notice Date 11/16/2025. (Admin.) (Entered: 11/17/2025)
11/14/202568ECF No. 65, Order Granting Extension of Time to Cast a Ballot and File an Objection to Chapter 11 Plan and Continuation of Chapter 11 Confirmation Hearing Generated for BNC Noticing to a Newly Added Co-Debtor, see ECF No. 42. (sr) (Entered: 11/14/2025)
11/14/202567Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 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: 11/14/2025)
10/31/202566BNC Certificate of Mailing - PDF Document.
(RE: 65 Order on Motion to Continue Hearing).
Notice Date 10/31/2025. (Admin.) (Entered: 11/01/2025)
10/29/202565Order Granting Extension of Time to Cast a Ballot and File an Objection to Chapter 11 Plan and Continuation of Chapter 11 Confirmation Hearing.
(RE: 63)
Confirmation Hearing continued to 1/27/2026 at 11:30 AM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Last day to Object to Confirmation 1/16/2026. Ballots due on 1/16/2026.
(RE: 50 Chapter 11 Plan Small Business Subchapter V Plan filed by Debtor SLM Services, LLC)
(rms) (Entered: 10/29/2025)
10/29/202564U.S. Trustee's Statement of No Objection Filed by U.S. Trustee.
(RE: 63 Motion to Continue/Reschedule Hearing filed by Creditor P & S Construction, Inc.).
(Mackey, Steven) (Entered: 10/29/2025)
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)