Welcome to BusinessBankruptcies.com!

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

Country Fare, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-32480
TYPE / CHAPTER
Voluntary / 11

Filed

11-7-12

Updated

9-13-23

Last Checked

11-8-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 8, 2012
Last Entry Filed
Nov 7, 2012

Docket Entries by Year

Nov 7, 2012 1 Petition Chapter 11 Voluntary Petition. Chapter 11 Plan Small Business, Filed by Country Fare, LLC. (Nugent, James) (Entered: 11/07/2012)
Nov 7, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-32480) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 5172749. (U.S. Treasury) (Entered: 11/07/2012)
Nov 7, 2012 3 Document Resolution Filed by James M. Nugent on behalf of Country Fare, LLC Debtor, . (Nugent, James) (Entered: 11/07/2012)
Nov 7, 2012 4 Application to Employ Harlow Adams & Friedman, P.C. as Attorney Filed by James M. Nugent on behalf of Country Fare, LLC, Debtor. (Attachments: # 1 Affidavit# 2 Proposed Order) (Nugent, James) Modified on 11/7/2012 to change SARD code for First Day Motion(DeMagistris, Francine). (Entered: 11/07/2012)
Nov 7, 2012 5 Meeting of Creditors 341(a) meeting to be held on 12/10/2012 at 10:00 AM at Office of the UST. Proofs of Claims due by 3/11/2013. (DeMagistris, Francine) (Entered: 11/07/2012)
Nov 7, 2012 6 Order to Pay Taxes - State Signed on 11/7/2012. (DeMagistris, Francine) (Entered: 11/07/2012)
Nov 7, 2012 7 Order to Pay Taxes - Federal Signed on 11/7/2012. (DeMagistris, Francine) (Entered: 11/07/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-32480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Nov 7, 2012
Type
voluntary
Terminated
Jan 6, 2014
Updated
Sep 13, 2023
Last checked
Nov 8, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cohen & Thomas
    Frederick Stecher
    Internal Revenue Service
    Irwin Mandel
    Joan Vogel
    Lucerne Farms, Inc.
    Nuzzo & Roberts, LLC
    Perillo Bros. Fuel Oil Corp.
    Redstone Logistics
    Semican International, Inc.
    Sweet Peet of Connecticut, LLC
    Thomas V. Perillo
    Ware, Fressola, Van der Sluys

    Parties

    Debtor

    Country Fare, LLC
    8 Caroline Street
    Derby, CT 06418
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx1510

    Represented By

    James M. Nugent
    Harlow, Adams, and Friedman
    One New Haven Ave
    Suite 100
    Milford, CT 06460
    (203) 878-0661
    Fax : (203) 878-9568
    Email: jmn@quidproquo.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 #
    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
    Mar 28, 2019 Teodosio & Sons Construction Company, LLC 11 3:2019bk30473
    Aug 5, 2016 The Greater Evangel Temple Church of God in Christ 11 3:16-bk-31239
    Jun 1, 2016 Marina Capital, LLC 7 2:16-bk-20904
    Jun 1, 2016 Marina Capital, LLC 7 5:16-bk-50731
    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
    Mar 13, 2013 Lucarelli's Executive Answering Service, LLC 11 3:13-bk-30443
    Nov 11, 2012 Viz-Pak, Inc. 7 3:12-bk-32505
    Nov 11, 2012 P & C Associates, Inc. 7 3:12-bk-32504
    Feb 7, 2012 Lucarelli's Executive Answering Service 11 3:12-bk-30279