Welcome to BusinessBankruptcies.com!

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

Bean's Realty, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-30907
TYPE / CHAPTER
Voluntary / 11

Filed

4-17-12

Updated

9-14-23

Last Checked

4-18-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2012
Last Entry Filed
Apr 17, 2012

Docket Entries by Year

Apr 17, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 05/1/2012. Filed by Bean's Realty, LLC. (Ressler, Peter) (Entered: 04/17/2012)
Apr 17, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-30907) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4783584. (U.S. Treasury) (Entered: 04/17/2012)
Apr 17, 2012 3 Document Resolution Filed by Peter L. Ressler on behalf of Bean's Realty, LLC Debtor, . (Ressler, Peter) (Entered: 04/17/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-30907
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Apr 17, 2012
Type
voluntary
Terminated
Apr 3, 2013
Updated
Sep 14, 2023
Last checked
Apr 18, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally
    American Express
    Amity Services, LLC
    Bailey Murphy & Scarano CPA
    Bank of Southern Connecticut
    C & M Crocco Heating
    Citibank
    Greater New Haven WPCA
    James L. Sauro, Jr,
    John's Refuse
    Lucien DiMeo
    Paragon Asset Recovery
    Pro-Klean Cleaning
    RWA
    Salamone & Assoc. PC
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bean's Realty, LLC
    1351 Dixwell Avenue
    Hamden, CT 06514
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx0512

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.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 #
    Feb 16, 2023 Lazona, LLC. D/B/A Jax Grocery 7 3:2023bk30102
    Oct 3, 2022 Dixwell Pharmacy, LLC parent case 11V 2:2022bk17834
    Apr 16, 2018 Church of God and Saints of Christ of Seaford, Inc 7 1:2018bk10911
    Jun 28, 2017 Dedicated Industries, LLC 7 3:17-bk-30943
    Aug 25, 2016 DHL Electrical Services, LLC 7 3:16-bk-31332
    May 5, 2016 The Trinity Temple Church of God in Christ 11 3:16-bk-30714
    Mar 1, 2016 Abcon Environmental, Inc. 11 3:16-bk-30297
    Apr 8, 2015 LLCD, LLC 11 3:15-bk-30547
    Apr 8, 2015 LA4Ever, LLC 11 3:15-bk-30546
    Aug 13, 2014 The Trinity Church of God in Christ 11 3:14-bk-31520
    Jul 25, 2014 Aegean Group, Inc. 7 3:14-bk-31376
    Jun 27, 2014 The Sadie Group, LLC 7 3:14-bk-31241
    May 12, 2014 The Bilo Corporation 11 3:14-bk-30909
    Aug 18, 2011 The Bilo Corporation 11 3:11-bk-32155
    Aug 1, 2011 Wireless Store 11 3:11-bk-32028