SLM Services, LLC
11
Julie A. Manning
06/24/2025
11/17/2025
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 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 |
|---|---|---|
| 10/23/2025 | 63 | Motion 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) |
| 10/23/2025 | 62 | Notice 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) |
| 10/17/2025 | 61 | Chapter 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) |
| 10/03/2025 | 60 | BNC Certificate of Mailing - PDF Document. (RE: 58 Order on Application to Employ). Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025) |
| 10/01/2025 | 59 | Certificate 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) |
| 10/01/2025 | 58 | Order Granting Application to Employ Of Accountant (RE: 40) . (sds) (Entered: 10/01/2025) |
| 09/30/2025 | 57 | PDF 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) |
| 09/30/2025 | 56 | Hearing 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) |
| 09/29/2025 | 55 | U.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) |
| 09/29/2025 | 54 | Order 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) |