SLM Services, LLC
11
Julie A. Manning
06/24/2025
04/06/2026
Yes
v
| Subchapter_V |
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset |
|
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 Email: steven.e.mackey@usdoj.gov 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | 86 | ECF No. 5, 341 Notice Generated for BNC Noticing to newly added creditors, see Amended Schedules E/F, ECF No. 81. (sr) (Entered: 04/01/2026) |
| 04/01/2026 | 85 | Certificate of Service (Amended) Filed by Jeffrey Hellman on behalf of SLM Services, LLC Debtor. (RE: 81 Amended Schedules/Amended List of Creditors filed by Debtor SLM Services, LLC, 83 Certificate/Affidavit of Service filed by Debtor SLM Services, LLC). (Hellman, Jeffrey) (Entered: 04/01/2026) |
| 04/01/2026 | 84 | Amendment Deficiency Notice Issued. Certification of Service Filed as ECF No. 83, Debtor not served. (RE: 81 Amended Schedules/Amended List of Creditors filed by Debtor SLM Services, LLC). (sr) (Entered: 04/01/2026) |
| 03/31/2026 | 83 | Certificate of Service Filed by Jeffrey Hellman on behalf of SLM Services, LLC Debtor. (RE: 81 Amended Schedules/Amended List of Creditors filed by Debtor SLM Services, LLC). (Hellman, Jeffrey) (Entered: 03/31/2026) |
| 03/31/2026 | 82 | Amendment Deficiency Notice Issued. Amendment does not identify what creditors are being added to the case, Amended List of Creditors does not contain Verification and Attention Lines, Certification of Service is not attached for amended Schedule D or EF, (RE: 81 Amended Schedules/Amended List of Creditors filed by Debtor SLM Services, LLC). (sr) (Entered: 03/31/2026) |
| 03/31/2026 | Receipt of Amended Schedules/Amended List of Creditors( 25-50514) [misc,amdsch] ( 34.00) filing fee - $ 34.00. Receipt number A11836398. (U.S. Treasury) (Entered: 03/31/2026) | |
| 03/31/2026 | 81 | Amended Schedules EF,. Fee Amount $34. Filed by Jeffrey Hellman on behalf of SLM Services, LLC Debtor. . (Attachments: # 1 Declaration Concerning Debtor's Amended Schedule E/F) (Hellman, Jeffrey) (Entered: 03/31/2026) |
| 03/25/2026 | 80 | Order Granting Motion for Extension of Time and for Continuation of Confirmation Hearing. (RE:79) . (rms) (Entered: 03/25/2026) |
| 03/19/2026 | 79 | Motion to Extend Time to for Creditor P&S Construction, Inc. to File an Objection to Debtor's Chapter 11 Plan of Reorganization and to Continue the Plan Confirmation Hearing to (objection deadline to June 18, 2026 and confirmation hearing to June 29, 2026) (consented to) Filed by Jeffrey Hellman on behalf of SLM Services, LLC, Debtor. (Attachments: # 1 Proposed Order # 2 Certification of Service) (Hellman, Jeffrey) (Entered: 03/19/2026) |
| 03/17/2026 | 78 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 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) (Hellman, Jeffrey) (Entered: 03/17/2026) |