Welcome to BusinessBankruptcies.com!

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

Connecticut Trade Company, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-51044
TYPE / CHAPTER
Voluntary / 11

Filed

7-3-13

Updated

9-13-23

Last Checked

7-4-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 4, 2013
Last Entry Filed
Jul 3, 2013

Docket Entries by Year

Jul 3, 2013 1 Petition Chapter 11 Voluntary Petition. Filed by Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar. (Sklarz, Jeffrey) (Entered: 07/03/2013)
Jul 3, 2013 Receipt of Voluntary Petition (Chapter 11)(13-51044) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5587221. (U.S. Treasury) (Entered: 07/03/2013)
Jul 3, 2013 2 First Day Motion to Use Cash Collateral on a Preliminary and Final Basis Filed by Jeffrey M. Sklarz on behalf of Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar, Debtor. (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) Modified on 7/3/2013 to change SD mapping code to First Day Motion. (Waterbury, Susan). (Entered: 07/03/2013)
Jul 3, 2013 3 First Day Motion to Pay Pre-Petition Payroll Filed by Jeffrey M. Sklarz on behalf of Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar, Debtor. (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) Modified on 7/3/2013 to change SD mapping code to First Day Motion. (Waterbury, Susan). (Entered: 07/03/2013)
Jul 3, 2013 4 First Day Motion for to Maintain Pre-Petition Bank Accounts Filed by Jeffrey M. Sklarz on behalf of Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar, Debtor. (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) Modified on 7/3/2013 to change SD mapping code to First Day Motion. (Waterbury, Susan). (Entered: 07/03/2013)
Jul 3, 2013 5 First Day Motion to Limit Notice Filed by Jeffrey M. Sklarz on behalf of Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar, Debtor, in addition to Motion to Expedite Hearing Filed by Jeffrey M. Sklarz on behalf of Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar, Debtor (RE: 2 Motion to Use Cash Collateral filed by Debtor Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar, 3 Motion to Pay Pre-Petition Payroll filed by Debtor Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar, 4 Generic Motion Part One filed by Debtor Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar) (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) Modified on 7/3/2013 to change SD mapping code to First Day Motion. (Waterbury, Susan). (Entered: 07/03/2013)
Jul 3, 2013 6 First Day Application to Employ Convicer, Percy & Green, LLP as Counsel to Debtor Filed by Jeffrey M. Sklarz on behalf of Connecticut Trade Company, Inc., d/b/a Connecticut Greenstar, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Sklarz, Jeffrey) Modified on 7/3/2013 to change SD mapping code to First Day Application.(Waterbury, Susan). (Entered: 07/03/2013)
Jul 3, 2013 7 Statement of Corporate Ownership Filed by Jeffrey M. Sklarz on behalf of Connecticut Trade Company, Inc. Debtor, . (Waterbury, Susan) (Entered: 07/03/2013)
Jul 3, 2013 8 Order to Pay Taxes - Federal Signed on 7/3/2013. (Waterbury, Susan) (Entered: 07/03/2013)
Jul 3, 2013 9 Order to Pay Taxes - State Signed on 7/3/2013. (Waterbury, Susan) (Entered: 07/03/2013)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51044
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Jul 3, 2013
Type
voluntary
Terminated
Jul 11, 2014
Updated
Sep 13, 2023
Last checked
Jul 4, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Behr Honning and Grinding
    Combination Door Ware
    Connecticut Mfg. Co., SA
    Evans, Felman & Ainsworth, LLC
    Fattibene & Fattibene LLC
    Fredrikson & Byron, P.A.
    Geocorp
    ITI) Industries Cercetare
    JPMorgan Chase Bank, N.A.
    Just Go Universal
    KKM Company Co., Ltd
    Larson Mfg. Co. of SD, Inc.
    Murphy and Nolan, Inc.
    Nathan Lawrie
    Orgil, Inc.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Connecticut Trade Company, Inc.
    1157 Melville Ave
    Fairfield, CT 06825
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx8936
    dba Connecticut Greenstar

    Represented By

    Jeffrey M. Sklarz
    Convicer, Percy & Green, LLP
    701 Hebron Avenue
    Glastonbury, CT 06033
    203-218-5498
    Fax : 203-367-9678
    Email: jsklarz@convicerpercy.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 #
    Jul 28, 2022 WHITE DRAGON CLEANING, INC 7 1:2022bk08452
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Nov 15, 2019 Gurdon Property Partners, Inc. 7 5:2019bk51514
    Oct 16, 2019 Yoney Realty Corporation 7 5:2019bk51366
    Aug 2, 2019 Two Brothers Garage LLC 7 5:2019bk51036
    Oct 24, 2016 397 North Washington Avenue, LLC 11 5:16-bk-51405
    Jan 21, 2016 Coreno Marble & Tile, Ltd. 11 5:16-bk-50088
    Apr 16, 2015 Fairfield Food Services, LLC 7 5:15-bk-50512
    Nov 19, 2014 Bycon Partners Inc. 7 5:14-bk-51756
    Mar 25, 2014 The Complete Handyman, LLC 11 5:14-bk-50426
    Sep 18, 2012 Richard Dudgeon, Inc. 11 5:12-bk-51707
    Jun 28, 2012 Riversong Designs, LLC 7 5:12-bk-51214
    Mar 27, 2012 Munson Builders, Inc. 11 5:12-bk-50567
    Mar 13, 2012 Kinship Academy, Inc. 11 5:12-bk-50472
    Sep 2, 2011 The Melko Corporation 7 5:11-bk-51798