Welcome to BusinessBankruptcies.com!

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

Connecticut Assurance LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2024bk31140
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-24

Updated

4-6-25

Last Checked

1-6-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2025
Last Entry Filed
Jan 6, 2025

Docket Entries by Week of Year

Dec 31, 2024 1 Petition Chapter 7 Voluntary Petition Filed by Connecticut Assurance LLC Receipt #11216200 Filing Fee $338.

All schedules and statements filed with the petition. (Skalka, Douglas) (Entered: 12/31/2024)
Jan 1 2 Clerk's Evidence of Repeat Filings
Connecticut Assurance LLC19-32106Ch7 filed in Connecticut on 12/31/2019, Dismissed for Other Reason on 03/20/2020.(Admin) (Entered: 01/01/2025)
Jan 3 3 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Statement of Corporate Ownership, Statement of Corporate Resolution, due 1/14/2025. (ymo) (Entered: 01/03/2025)
Jan 3 4 Statement of Corporate Ownership Filed by Douglas S. Skalka on behalf of Connecticut Assurance LLC Debtor.. (Skalka, Douglas) (Entered: 01/03/2025)
Jan 3 5 Supplemental Document Corporate Resolutions of Connecticut Assurance LLC Filed by Douglas S. Skalka on behalf of Connecticut Assurance LLC Debtor. (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Connecticut Assurance LLC). (Skalka, Douglas) (Entered: 01/03/2025)
Jan 3 6 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Rescia, Kara with 341(a) meeting to be held on 2/7/2025 at 09:00 AM via Zoom - Rescia: Meeting ID 737 666 8813, Passcode 4489570749, Phone 1 959-215-4501. (ymo) (Entered: 01/03/2025)
Jan 6 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: 6 Meeting of Creditors). Notice Date 01/05/2025. (Admin.) (Entered: 01/06/2025)
Jan 6 8 BNC Certificate of Mailing - PDF Document. (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 01/05/2025. (Admin.) (Entered: 01/06/2025)

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2024bk31140
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 31, 2024
Type
voluntary
Updated
Apr 6, 2025
Last checked
Jan 6, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Connecticut Assurance LLC
    102 Wolcott Road Suite B
    Wolcott, CT 06716
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx2982

    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

    Kara S. Rescia
    Rescia Law, P.C.
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052

    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 #
    Dec 9, 2022 Arnshine & Associates, LLC 11 3:2022bk30784
    Apr 18, 2018 The Rosegarden Health and Rehabilitation Center LL 11 3:2018bk30623
    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
    Mar 5, 2012 Eco East Recycling, LLC 7 3:12-bk-30502
    Feb 27, 2012 Waterbury Glass, Inc. 11 3:12-bk-30424
    Jun 30, 2011 Not Just Trucking, LLC 11 3:11-bk-31783