Welcome to BusinessBankruptcies.com!

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

American Wire Corporation

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-52038
TYPE / CHAPTER
Voluntary / 11

Filed

11-14-12

Updated

9-13-23

Last Checked

11-15-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2012
Last Entry Filed
Nov 14, 2012

Docket Entries by Year

Nov 14, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Chapter 11 Means Test Form, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statement of Intent due by 11/28/2012. Statistical Summary of Schedules Summary of Schedules due by 11/28/2012. Filed by American Wire Corporation. (Beatman, Matthew) (Entered: 11/14/2012)
Nov 14, 2012 2 Application to Employ Zeisler & Zeisler, P.C. as Attorneys for the Debtor Filed by Matthew K. Beatman on behalf of American Wire Corporation, Debtor. (Attachments: # 1 Affidavit of M. Beatman# 2 Proposed Order) (Beatman, Matthew) (Entered: 11/14/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-52038
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Nov 14, 2012
Type
voluntary
Terminated
Jul 3, 2013
Updated
Sep 13, 2023
Last checked
Nov 15, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher G. Winans
    Citi Platinum Select
    Connecticut Light & Power
    Elektrisola, Inc.
    Howard R. Wolfe, Esq
    Internal Revenue Services
    State of CT
    Town of Newtown
    Town of Newtown
    William J. McCarthy
    Wilnin Capital LLC

    Parties

    Debtor

    American Wire Corporation
    One Wire Road
    Sandy Hook, CT 06482
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4362

    Represented By

    Matthew K. Beatman
    Zeisler and Zeisler
    558 Clinton Avenue
    P.O. Box 3186
    Bridgeport, CT 06605
    (203) 368-4234
    Email: MBeatman@zeislaw.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 #
    Aug 18, 2023 Stone Creek Ventures. LLC 11 5:2023bk50490
    Aug 16, 2019 On-Site Bumper Repair, LLC 7 5:2019bk51097
    Jun 25, 2019 4 Glenmor Drive, Inc. 7 8:2019bk74584
    Feb 1, 2018 Handsome, Inc. 11 5:2018bk50122
    Aug 11, 2015 Sam & Martin Enterprises, LLC 11 3:15-bk-31356
    Sep 5, 2014 Biomedical Technology Solutions, Inc. parent case 7 3:14-bk-31679
    Apr 14, 2014 Jasmine Szechuan, Inc. 11 3:14-bk-30714
    Apr 7, 2014 Cascella & Son Construction, Inc. 11 5:14-bk-50518
    Dec 2, 2013 Whalley Avenue Funding, LLC 11 5:13-bk-51867
    May 9, 2013 DMC Investments, LLC 7 5:13-bk-50720
    Nov 14, 2012 American Alloy Corporation 11 5:12-bk-52037
    Feb 6, 2012 TLC Acquisition Corp., LLC 7 5:12-bk-50210
    Dec 13, 2011 HLCT Danbury, LLC 11 5:11-bk-52453
    Oct 26, 2011 Brookfield Dental Associates, LLC 11 5:11-bk-52130
    Aug 3, 2011 439 Federal Road Inc. 11 5:11-bk-51591