Welcome to BusinessBankruptcies.com!

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

American Baby Products, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:11-bk-52541
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-11

Updated

9-14-23

Last Checked

12-30-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2011
Last Entry Filed
Dec 30, 2011

Docket Entries by Year

Dec 29, 2011 1 Petition Chapter 7 Voluntary Petition . Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 01/12/2012. Filed by American Baby Products, Inc.. (Skalka, Douglas) (Entered: 12/29/2011)
Dec 29, 2011 2 Receipt of Voluntary Petition (Chapter 7)(11-52541) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 4567980. (U.S. Treasury) (Entered: 12/29/2011)
Dec 30, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 01/26/2012 at 10:30 AM at Office of the UST. (admin, ) (Entered: 12/30/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:11-bk-52541
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Dec 29, 2011
Type
voluntary
Terminated
Jul 14, 2014
Updated
Sep 14, 2023
Last checked
Dec 30, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dory Ventures LLC
    Excelsior Property Holdings LL
    Excelsior Testa LLC
    Farzad Rastegar
    Jill & Tim Oakhill as Parents
    Kalyani Spieckerman, minor
    Kourosh Miremadi by his mother
    Lynn Chung as Guardian for
    Maclaren (HK) Limited
    Maclaren Europe Limited
    Matthew Poxon, an infant by
    Sandie Sadio as mother and
    Shannon Windram, an infant
    U.S. Consumer Product Safety

    Parties

    Debtor

    American Baby Products, Inc.
    10 Marshal Street
    Norwalk, CT 06854
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0032
    dba Maclaren USA

    Represented By

    Douglas S. Skalka
    Neubert, Pepe, and Monteith
    195 Church Street, 13th Floor
    New Haven, CT 06510
    (203) 821-2000
    Fax : 203-821-2009
    Email: dskalka@npmlaw.com

    Trustee

    Roberta Napolitano
    350 Fairfield Avenue
    Bridgeport, CT 06601
    (203)333-1177

    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 #
    Mar 8 New Light Missionary Baptist Church, Inc 11V 5:2024bk50147
    Nov 29, 2021 A.I. Fit Inc. 7 5:2021bk30889
    Jul 23, 2019 CT Home Improvement Services LLC 7 5:2019bk50980
    May 31, 2019 Beehive Heat Treating, Inc. 7 5:2019bk50749
    Mar 6, 2018 Articulate Auto, LLC 11 5:2018bk50274
    Feb 4, 2018 Wall Street Theater Company, Inc. 11 5:2018bk50132
    Nov 24, 2017 RLG Capital, LLC 7 5:17-bk-51413
    Aug 16, 2017 Sound Foot Care Center of Connecticut, Inc. 7 5:17-bk-51012
    Apr 13, 2017 AMS Press, Inc. 7 5:17-bk-50406
    Dec 27, 2016 Peep Mobile Digital, Inc. 7 5:16-bk-51673
    Aug 12, 2016 ConnieB's Boutique, LLC 7 5:16-bk-51095
    Aug 7, 2014 Harrow and Company, LLC 7 5:14-bk-51234
    Jun 10, 2014 Norwalk Economic Opportunity Now, Inc. 7 5:14-bk-50905
    Oct 28, 2012 Innovative USA, Inc. 11 5:12-bk-51955
    Sep 24, 2012 L & L Evergreen, Inc. 11 5:12-bk-51732