Welcome to BusinessBankruptcies.com!

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

Arnshine & Associates, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2022bk30784
TYPE / CHAPTER
Voluntary / 11

Filed

12-9-22

Updated

9-13-23

Last Checked

1-4-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2022
Last Entry Filed
Dec 12, 2022

Docket Entries by Month

Dec 9, 2022 1 Petition Chapter 11 Voluntary Petition Filed by Arnshine & Associates, LLC Fee by Installments Requested.

The following schedules and statements WERE NOT FILED with the Petition:

- Debtors Declaration Page
- List of Creditors
- Tax ID Number
- List of 20 Largest Unsecured Creditors
- Schedules A/B
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- Statement of Corporate Ownership
- Statement of Corporate Resolution
-List of Equity Security Holders
(kpb) Modified on 12/9/2022 (kpb). (Entered: 12/09/2022)
Dec 9, 2022 2 Application to Pay Filing Fee in Installments Filed by Arnshine & Associates, LLC, Debtor. (kpb) (Entered: 12/09/2022)
Dec 9, 2022 Judge Ann M. Nevins added to case. (kpb) (Entered: 12/09/2022)
Dec 9, 2022 3 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Tax ID Number, List of Creditors with attention lines, due 12/16/2022. Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Declaration about Debtors Schedules for Non-Individuals, List of Creditors who have the 20 Largest Claims against you and are not Insiders, List of Equity Security Holders, Statement of Corporate Ownership, Statement of Corporate Resolution, due 12/27/2022. (kpb) (Entered: 12/09/2022)
Dec 12, 2022 4 BNC Certificate of Mailing - PDF Document. (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 12/11/2022. (Admin.) (Entered: 12/12/2022)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2022bk30784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Dec 9, 2022
Type
voluntary
Terminated
Jan 17, 2023
Updated
Sep 13, 2023
Last checked
Jan 4, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Arnshine & Associates, LLC
    31 Woodtick Road
    Waterbury, CT 06705
    NEW HAVEN-CT

    Represented By

    Arnshine & Associates, 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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18, 2018 The Rosegarden Health and Rehabilitation Center LL 11 3:2018bk30623
    May 12, 2017 Hurley Realty, LLC 7 3:17-bk-30706
    Jul 20, 2015 Clean Pros, LLC 7 3:15-bk-31222
    May 18, 2015 Carmen Anthony Fishhouse, LLC 11 3:15-bk-30806
    Aug 27, 2014 Performance Specialties, Inc. 7 3:14-bk-31612
    Apr 15, 2014 Plaza Avenue Properties, LLC 7 3:14-bk-30720
    Mar 31, 2014 Schulze Mfg., Inc. 7 3:14-bk-30591
    Sep 24, 2013 1243 West Main, LLC 11 3:13-bk-31816
    Jul 22, 2013 M V V, LLC 11 3:13-bk-31397
    Apr 23, 2013 The Last Cup, LLC 7 3:13-bk-30745
    Jun 8, 2012 Mancini Construction Co. Inc 7 3:12-bk-31389
    Mar 27, 2012 Davensharpe Screw Products, Inc. 7 3:12-bk-30706
    Feb 27, 2012 Waterbury Glass, Inc. 11 3:12-bk-30424
    Sep 14, 2011 Tesco Resources, Inc. 11 3:11-bk-32373
    Jun 30, 2011 Not Just Trucking, LLC 11 3:11-bk-31783