Welcome to BusinessBankruptcies.com!

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

All Phase Steel Works, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50257
TYPE / CHAPTER
Voluntary / 11

Filed

2-23-16

Updated

9-13-23

Last Checked

3-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2016
Last Entry Filed
Feb 23, 2016

Docket Entries by Year

Feb 23, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Filed by All Phase Steel Works, LLC. (Nugent, James) (Entered: 02/23/2016)
Feb 23, 2016 Receipt of Voluntary Petition (Chapter 11)(16-50257) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7056220. (U.S. Treasury) (Entered: 02/23/2016)
Feb 23, 2016 2 Document Resolution Filed by James M. Nugent on behalf of All Phase Steel Works, LLC Debtor,. (Nugent, James) (Entered: 02/23/2016)
Feb 23, 2016 3 Motion to Use Cash Collateral Emergency Filed by James M. Nugent on behalf of All Phase Steel Works, LLC, Debtor. (Attachments: # 1 Proposed Order # 2 Exhhibit A) (Nugent, James) (Entered: 02/23/2016)
Feb 23, 2016 4 Motion to Expedite Hearing Filed by James M. Nugent on behalf of All Phase Steel Works, LLC, Debtor, in addition to Motion to Limit Notice Filed by James M. Nugent on behalf of All Phase Steel Works, LLC, Debtor (RE: 3 Motion to Use Cash Collateral filed by Debtor All Phase Steel Works, LLC) (Attachments: # 1 Proposed Order) (Nugent, James) (Entered: 02/23/2016)
Feb 23, 2016 5 Application to Employ Harlow Adams & Friedman, P.C. as Debtor's Attorney Filed by James M. Nugent on behalf of All Phase Steel Works, LLC, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Notice of Contested Matter Response Deadline # 4 Certification) Contested Matter Response(s) due by 03/8/2016. (Nugent, James) (Entered: 02/23/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-50257
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Feb 23, 2016
Type
voluntary
Terminated
Jun 7, 2021
Updated
Sep 13, 2023
Last checked
Mar 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    480 Bunnell Street, LLC
    7 Solutions India
    A-Quick Pick Crane Service Inc
    A.J.S. Project Management, Inc
    Acadia Insurance Company
    Adrian Gayle
    Advanced Office Systems
    Adventage Benefits Consultants
    Ainsworth Tulloch
    Alex D. Newton
    Alex Newton
    Alliant Insurance Services
    Ally
    Ally Bank
    AMC Enterprises, LLC
    There are 197 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    All Phase Steel Works, LLC
    480 Bunnel Street
    Bridgeport, CT 06607
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0247

    Represented By

    James M. Nugent
    Harlow, Adams, and Friedman
    One New Haven Ave
    Suite 100
    Milford, CT 06460
    (203) 878-0661
    Fax : (203) 878-9568
    Email: jmn@quidproquo.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 #
    Jun 26, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    Jun 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    May 15, 2018 Lusylma, LLC 11 5:2018bk50617
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    Mar 10, 2015 GLC Sono, LLC 7 5:15-bk-50315
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Sep 24, 2012 480 Bunnell Street, LLC 11 5:12-bk-51736
    Aug 28, 2012 Zerodraft Insulation LLC 11 5:12-bk-51603
    Aug 21, 2012 Cummings Enterprises, Inc. 11 5:12-bk-51557
    Jan 20, 2012 Derecktor Shipyards Conn., LLC 11 5:12-bk-50103
    Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504
    Aug 10, 2011 Holkon 7 Properties, LLC 7 5:11-bk-51629