Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

28-32 Girard,LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:14-bk-20663
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-14

Updated

9-13-23

Last Checked

4-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2014
Last Entry Filed
Apr 7, 2014

Docket Entries by Year

Apr 4, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 04/21/2014. Filed by 28-32 Girard,LLC. (Ressler, Peter) (Entered: 04/04/2014)
Apr 4, 2014 Receipt of Voluntary Petition (Chapter 11)(14-20663) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 6030013. (U.S. Treasury) (Entered: 04/04/2014)
Apr 4, 2014 2 Document Resolution Filed by Peter L. Ressler on behalf of 28-32 Girard,LLC Debtor,. (Ressler, Peter) (Entered: 04/04/2014)
Apr 4, 2014 3 Meeting of Creditors 341(a) meeting to be held on 5/5/2014 at 11:00 AM at Office of the UST. Proofs of Claims due by 8/4/2014. (Leible, Beverly) (Entered: 04/04/2014)
Apr 4, 2014 4 Order to Pay Taxes - Federal. (Leible, Beverly) (Entered: 04/04/2014)
Apr 4, 2014 5 Order to Pay Taxes - State. (Leible, Beverly) (Entered: 04/04/2014)
Apr 7, 2014 6 BNC Certificate of Mailing (RE: 5 Order to Pay Taxes - State.) Notice Date 04/06/2014. (Admin.) (Entered: 04/07/2014)
Apr 7, 2014 7 BNC Certificate of Mailing (RE: 4 Order to Pay Taxes - Federal.) Notice Date 04/06/2014. (Admin.) (Entered: 04/07/2014)
Apr 7, 2014 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 3 Meeting of Creditors.) Notice Date 04/06/2014. (Admin.) (Entered: 04/07/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-20663
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Apr 4, 2014
Type
voluntary
Terminated
Dec 8, 2014
Updated
Sep 13, 2023
Last checked
Apr 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alternative Energy
    Amirzai Property Trust
    Connecticut Light & Power
    Connecticut Natural Gas
    Viking Oil Co.

    Parties

    Debtor

    28-32 Girard,LLC
    P.O. Box 97
    Colchester, CT 06415
    HARTFORD-CT
    Tax ID / EIN: xx-xxx2617

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2016 L & W Research, Inc. 7 3:16-bk-31902
    Dec 19, 2016 L & W Research, Inc. 7 2:16-bk-22003
    Sep 23, 2016 CPM Colchester LLC 7 2:16-bk-21526
    Sep 2, 2015 L & W Research, Inc. 11 2:15-bk-21571
    Sep 2, 2015 L & W Research, Inc. 11 3:15-bk-31500
    Apr 14, 2015 Kokopelli Tours Inc. 7 2:15-bk-20633
    Apr 5, 2014 145-149 Tolland,LLC 11 2:14-bk-20669
    Feb 19, 2014 Essex Moto, LLC 11 3:14-bk-30277
    Jan 16, 2014 Progressive Data Systems, Inc. 11 8:14-bk-00456
    Sep 25, 2013 Grand Bridge Restaurant LLC 7 3:13-bk-31825
    Feb 1, 2013 28-32 Girard, LLC 11 2:13-bk-20223
    Sep 4, 2012 Meyer's Deli, LLC 7 2:12-bk-22171
    Jun 11, 2012 Essex Moto, LLC 11 3:12-bk-31394
    Aug 22, 2011 Thames Printing Co., Inc. 7 2:11-bk-22472
    Jun 30, 2011 Custom Mechanical LLC 7 3:11-bk-31784