Welcome to BusinessBankruptcies.com!

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

Cuffie Communications, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:13-bk-21368
TYPE / CHAPTER
Voluntary / 7

Filed

7-1-13

Updated

9-13-23

Last Checked

7-2-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2013
Last Entry Filed
Jul 1, 2013

Docket Entries by Year

Jul 1, 2013 1 Petition Chapter 7 Voluntary Petition . Filed by Cuffie Communications, LLC. (McCormick, Christopher) (Entered: 07/01/2013)
Jul 1, 2013 Receipt of Voluntary Petition (Chapter 7)(13-21368) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5583016. (U.S. Treasury) (Entered: 07/01/2013)
Jul 1, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 08/09/2013 at 09:30 AM at 450 Main Street, Room 742. (McCormick, Christopher) (Entered: 07/01/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:13-bk-21368
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Jul 1, 2013
Type
voluntary
Terminated
Aug 14, 2013
Updated
Sep 13, 2023
Last checked
Jul 2, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmCap Copaco, LLC
    ATT
    Automotive Technologies, Inc.
    Bank of America
    Chase
    Connecticut Natural Gas
    Craig C.Cuffie, Sr.
    HEDCO, Inc.
    Hinckley, Allen & Snyder, LLP
    Levy Properties, LLC
    Pauline M.Cuffie
    Pauline M.Miller
    Pauline Miller Cuffie
    State of Connecticut
    Tax Collector-Town of Griswold

    Parties

    Debtor

    Cuffie Communications, LLC
    25 Spencer Hollow Road
    Griswold, CT 06351
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx5330
    dba Wireless Zone

    Represented By

    Christopher H. McCormick
    Steier & McCormick, LLC
    970 Farmington Avenue, Suite 205
    West Hartford, CT 06107
    (860) 233-1271
    Fax : 860-232-3789
    Email: ChrisM@stmclaw.com

    Trustee

    John J. O'Neil
    255 Main Street
    Hartford, CT 06106
    (860)527-3271

    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 #
    Nov 13, 2023 1560 Voluntown Road, LLC 11 2:2023bk20921
    May 5, 2023 Petes Auto Sales & Service, LLC 11V 2:2023bk20344
    Feb 15, 2023 Diversified Construction Concepts LLC 7 2:2023bk20097
    Dec 30, 2021 Roy's Pools, LLC 7 2:2021bk21153
    Jul 15, 2021 The Norwich Roman Catholic Diocesan Corporation 11 2:2021bk20687
    Sep 13, 2019 526-528 North Main Street LLC 7 2:2019bk21594
    Jul 3, 2018 Mikasa International Income Tax Services, LLC 7 2:2018bk21116
    Dec 4, 2017 Delmac, LLC 11 2:17-bk-21848
    Aug 31, 2016 Grey Fox Construction Equipment Leasing, LLC 7 2:16-bk-21410
    Sep 11, 2015 Fusion Paperboard Connecticut, LLC 7 1:15-bk-11910
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 8, 2015 PSK Realty, LLC 11 2:15-bk-21593
    Aug 18, 2014 LBP Construction, LLC 7 2:14-bk-21642
    Jul 31, 2014 Clearwater Home Improvement, Inc. 7 2:14-bk-21499