Welcome to BusinessBankruptcies.com!

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

Continuity, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-32092
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-15

Updated

9-13-23

Last Checked

1-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2015
Last Entry Filed
Dec 28, 2015

Docket Entries by Year

Dec 28, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Missing Documents:, B21 Form, due at time of filing. Atty Disclosure Statement Re: 2016(b), Exhibit A, Credit Counseling and or Exigent Certificate, Form 122B Schedule A/B-J, Statement of Financial Affairs, Statement of Intent due by 01/11/2016. Statistical Summary of Schedules Summary of Assets and Liabilities due by 01/11/2016. Filed by Continuity, LLC. (Pite, David) (Entered: 12/28/2015)
Dec 28, 2015 Receipt of Voluntary Petition (Chapter 11)(15-32092) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6978900. (U.S. Treasury) (Entered: 12/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:15-bk-32092
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Dec 28, 2015
Type
voluntary
Terminated
Mar 18, 2016
Updated
Sep 13, 2023
Last checked
Jan 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service

    Parties

    Debtor

    Continuity, LLC
    39 Elm Street, Unit 6
    West Haven, CT 06516
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx3799

    Represented By

    David C. Pite
    Pite Law Office LLC
    1948 Chapel Street
    New Haven, CT 06515
    (203) 782-0503
    Fax : 203-389-8344
    Email: pite@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 27, 2021 Born of Earth, LLC 7 5:2021bk50055
    Jan 27, 2021 Born of Earth, LLC 7 3:2021bk30050
    Apr 24, 2018 American Glass Company, Inc. 7 3:2018bk30657
    Aug 9, 2017 Asmus Electric Incorporated 11 3:17-bk-31220
    Feb 8, 2016 EM Package Store, LLC 11 3:16-bk-30181
    Nov 2, 2015 Manufacturers Associates, Inc. 11 3:15-bk-31832
    Oct 1, 2014 Tony's Long Wharf Transport,LLC. 11 3:14-bk-31839
    Feb 12, 2014 The West Haven Lumber Company 11 3:14-bk-30246
    Oct 17, 2013 KBJ Hospitality, LLC, a Connecticut Limited Liabil 7 3:13-bk-31981
    Jul 15, 2013 Front Avenue Properties, LLC 11 3:13-bk-31358
    Jul 5, 2013 Glass Properties LLC 11 3:13-bk-31289
    Feb 15, 2013 Front Avenue Properties, LLC 11 3:13-bk-30292
    Dec 14, 2012 T & H Home Improvement, LLC 7 3:12-bk-32704
    Jun 15, 2012 Glass Properties, LLC 7 3:12-bk-31425
    May 22, 2012 A.A. Consulting, Inc. 7 1:12-bk-22485