Welcome to BusinessBankruptcies.com!

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

Allen Construction International, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:17-bk-30134
TYPE / CHAPTER
Voluntary / 11

Filed

2-1-17

Updated

9-13-23

Last Checked

3-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2017
Last Entry Filed
Feb 1, 2017

Docket Entries by Year

Feb 1, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Chapter 11 Plan Small Business, Filed by Allen Construction International, LLC. (D'Agostino, Joseph) (Entered: 02/01/2017)
Feb 1, 2017 Receipt of Voluntary Petition (Chapter 11)(17-30134) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7534156. (U.S. Treasury) (Entered: 02/01/2017)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:17-bk-30134
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Feb 1, 2017
Type
voluntary
Terminated
Jan 8, 2018
Updated
Sep 13, 2023
Last checked
Mar 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aegis Security Insurance Co.
    Allied Building Products Corp
    ALLIED BUILDING PRODUCTS, LLC
    AMERICAN BUILDERS AND CONTRACT
    Benanti & Associates
    CENTURY SURETY COMPANY
    Ciulla & Donofrio, LLP
    DISERIO MARTIN OCONNOR & CASTI
    Hassett And George
    HITACHI CAPITAL AMERICA CORP
    Hitachi Capital America Corp.
    Hitachi Capital American Corp
    Internal Revenue Service
    Jacobs & Rozich
    Jesse Allen
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Allen Construction International, LLC
    593 Roses Mill Road
    Milford, CT 06460
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx7369

    Represented By

    Joseph J. D'Agostino, Jr.
    1062 Barnes Road
    Suite 304
    Wallingford, CT 06492
    (203) 265-5222
    Fax : 203-265-5236
    Email: joseph@lawjjd.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 #
    Jul 31, 2023 Numet Machining Techniques, LLC parent case 11 1:2023bk11034
    Dec 29, 2020 Chip's Southington LLC 11V 2:2020bk21458
    Dec 29, 2020 Chip's Southington LLC 11V 3:2020bk31442
    Feb 1, 2020 Anthony Villano 11 3:2020bk30167
    Jan 21, 2020 EJC, LLC 7 3:2020bk30094
    Oct 1, 2019 The Rozier Group L.L.C. 7 3:2019bk31651
    Jan 16, 2019 Post Rd. Plaza LLC 7 3:2019bk30077
    Jun 6, 2017 Milford Craft, LLC 11 3:17-bk-30847
    Mar 28, 2017 Valley Tool & Manufacturing, Inc. parent case 11 1:17-bk-10636
    Nov 2, 2015 Manufacturers Associates, Inc. 11 3:15-bk-31832
    Dec 22, 2014 EJC LLC 7 3:14-bk-32336
    Nov 6, 2013 Visual Controls/Champ Inc. 11 3:13-bk-32133
    Jun 8, 2012 Copack International, Inc. 11 5:12-bk-51074
    Jul 15, 2011 Landlord Maintenance Services, LLC 11 3:11-bk-31873
    Jul 8, 2011 Snaged Enterprises, LLC 7 3:11-bk-31825