Welcome to BusinessBankruptcies.com!

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

Auto-Swage Products, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-50742
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-13

Updated

9-13-23

Last Checked

5-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2013
Last Entry Filed
May 14, 2013

Docket Entries by Year

May 14, 2013 1 Petition Chapter 11 Voluntary Petition. Filed by Auto-Swage Products, Inc.. (Katz, Barbara) (Entered: 05/14/2013)
May 14, 2013 Receipt of Voluntary Petition (Chapter 11)(13-50742) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5501013. (U.S. Treasury) (Entered: 05/14/2013)
May 14, 2013 2 Application to Employ Barbara H. Katz as attorney to represent the Debtor-in-Possession Filed by Barbara H. Katz on behalf of Auto-Swage Products, Inc., Debtor. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Proof of Insurance) (Katz, Barbara) (Entered: 05/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-50742
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
May 14, 2013
Type
voluntary
Terminated
Nov 30, 2016
Updated
Sep 13, 2023
Last checked
May 15, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCURATE WIRE. INC.
    ADVANCED CHEMICAL COMPANY
    AIMG
    AIRGAS USA, LLC
    ANGLER INDUSTRIES
    AQUARION WATER CO OF CT
    Arlene Madden Pryor
    AUTOMATED COMPUTER TECH LLC
    AVINS INDUSTRIAL PRODUCTS
    B.C.S. COMPANY
    BEARING DISTRIBUTORS, INC.
    BILL BARRETT
    BKTS, INC.
    Brenton, David
    Brenton, Keith
    There are 128 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Auto-Swage Products, Inc.
    726 River Road
    Shelton, CT 06484
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx2215

    Represented By

    Barbara H. Katz
    57 Trumbull Street
    New Haven, CT 06510
    (203) 772-4828
    Email: barbarakatz@snet.net

    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 #
    Jan 22 Torito Shelton, LLC 11 5:2024bk50036
    Aug 7, 2021 Auto-Swage Products, Inc. 11 5:2021bk50502
    Jul 23, 2020 AnnTaylor Distribution Services, Inc. parent case 11 3:2020bk33126
    Aug 8, 2019 PLB Holdings, LLC parent case 11 5:2019bk51068
    Aug 8, 2019 PureLatex Bliss, LLC parent case 11 5:2019bk51067
    Aug 8, 2019 Latex Foam Assets Acquisition, LLC parent case 11 5:2019bk51066
    Aug 8, 2019 Latex Foam International Holdings, Inc. parent case 11 5:2019bk51065
    Aug 8, 2019 Latex Foam International, LLC dba Talalay Global 11 5:2019bk51064
    Jun 6, 2014 500 North Avenue, LLC 11 3:14-bk-31094
    May 30, 2014 Latex Foam Assets Acquisition, LLC parent case 11 5:14-bk-50849
    May 30, 2014 PLB Holdings, LLC parent case 11 5:14-bk-50848
    May 30, 2014 Latex Foam International Holdings, Inc. parent case 11 5:14-bk-50847
    May 30, 2014 PureLatex Bliss, LLC parent case 11 5:14-bk-50846
    May 30, 2014 Latex Foam International, LLC 11 5:14-bk-50845
    Nov 21, 2013 TranSwitch Corporation 7 5:13-bk-51829