Welcome to BusinessBankruptcies.com!

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

Alpha 365, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-51150
TYPE / CHAPTER
Voluntary / 11

Filed

7-24-13

Updated

9-13-23

Last Checked

7-25-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2013
Last Entry Filed
Jul 24, 2013

Docket Entries by Year

Jul 24, 2013 Receipt of Chapter 11 Voluntary Petition Missing Document(s) Matrix: due at time of filing. List of Equity Security Holders, Schedule A-E,H-J, Statement of Corporate Ownership, Statement of Financial Affairs, 20 Largest Unsecured Creditors, due by 8/7/2013. Filed by Alpha 365, LLC. (Waterbury, Susan) (Entered: 07/24/2013)
Jul 24, 2013 1 Petition Chapter 11 Voluntary Petition. Filed by Alpha 365, LLC Debtor, . (Waterbury, Susan) (Entered: 07/24/2013)
Jul 24, 2013 2 Order to Pay Taxes - Federal Signed on 7/24/2013. (Waterbury, Susan) (Entered: 07/24/2013)
Jul 24, 2013 3 Order to Pay Taxes - State Signed on 7/24/2013. (Waterbury, Susan) (Entered: 07/24/2013)
Jul 24, 2013 4 Matrix Filed by Alpha 365, LLC Debtor, . (Waterbury, Susan) (Entered: 07/24/2013)
Jul 24, 2013 5 Meeting of Creditors 341(a) meeting to be held on 8/26/2013 at 09:00 AM at Office of the UST. Proofs of Claims due by 11/25/2013. (James, Minnie) (Entered: 07/24/2013)
Jul 24, 2013 6 Motion to Dismiss Case For Failure to Obtain Counsel Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee. (Attachments: # 1 Proposed Order) (Claiborn, Holley) (Entered: 07/24/2013)
Jul 24, 2013 7 Request for a Hearing Filed by Holley L. Claiborn on behalf of U. S. Trustee U.S. Trustee, (RE: 6 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee) (Claiborn, Holley) (Entered: 07/24/2013)
Jul 24, 2013 Receipt of Filing Fee - Chapter 11 - $1213.00, Receipt Number 548033 by SS. (cashreg) (Entered: 07/24/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51150
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Jul 24, 2013
Type
voluntary
Terminated
Mar 18, 2014
Updated
Sep 13, 2023
Last checked
Jul 25, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gus Curcio
    Main Street Business Mgmt., Inc.

    Parties

    Debtor

    Alpha 365, LLC
    PO Box 483
    Stratford, CT 06615
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6922

    Represented By

    Alpha 365, LLC
    PRO SE

    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

    Holley L. Claiborn
    Office of The United States Trustee
    The Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203) 773-2210
    Fax : 203-773-2217

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    Oct 14, 2015 Main Street Business Management, Inc. 11 5:15-bk-51439
    May 27, 2015 Advanced Graphics, Inc. 11 5:15-bk-50718
    May 4, 2015 GAMK Holding Co., Inc. 11 5:15-bk-50625
    Apr 24, 2015 Jack Dempsey's Inc. 11 5:15-bk-50555
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Feb 28, 2014 Connecticut Basement Systems Radon, Inc. 11 5:14-bk-50288
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Mar 1, 2013 Connecticut Basement Systems Radon, Inc. 11 5:13-bk-50308
    Jan 31, 2013 Outriggers Restaurant L.L.C. 11 5:13-bk-50144
    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