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

    07/16/2025

  • 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
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

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
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
06/27/20257BNC Certificate of Mailing - Meeting of Creditors.
(RE: 5 Meeting of Creditors).
Notice Date 06/27/2025. (Admin.) (Entered: 06/28/2025)
06/25/20256Resolution of Limited Company of SLM Services,LLC
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor SLM Services, LLC).
(sds) (Entered: 06/25/2025)
06/25/20255Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 7/25/2025 at 10:00 AM. THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 8/25/2025. (sds) (Entered: 06/25/2025)
06/25/20254Amended Notice of Appointment of Subchapter V Trustee George M. Purtill to correct 341 Meeting Date to 07/25/25. George M. Purtill added to the case. 341 Meeting Date: 07/25/2025. 341 Meeting Time: 10:00 A.M. Location: Telephonically at (877) 915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee George M. Purtill) (McCabe, Kim) (Entered: 06/25/2025)
06/25/20253Notice of Appointment of Subchapter V Trustee George M. Purtill. George M. Purtill added to the case. 341 Meeting Date: 07/10/2025. 341 Meeting Time: 10:00 AM. Location: Telephonically at (877) 915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee George M. Purtill) (McCabe, Kim) (Entered: 06/25/2025)
06/24/20252Statement of Corporate Ownership Filed by Jeffrey Hellman on behalf of SLM Services, LLC Debtor.
.
(sds) (Entered: 06/25/2025)
06/24/20251Chapter 11 Subchapter V Voluntary Petition Filed by SLM Services, LLC Receipt #A11447619 Filing Fee $1738.

All schedules and statements filed with the petition. (Hellman, Jeffrey) Modified on 6/25/2025 (sds). (Entered: 06/24/2025)