Welcome to BusinessBankruptcies.com!

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

Cummings Enterprises, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51557
TYPE / CHAPTER
Voluntary / 11

Filed

8-21-12

Updated

9-14-23

Last Checked

8-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2012
Last Entry Filed
Aug 21, 2012

Docket Entries by Year

Aug 21, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 09/4/2012. Filed by Cummings Enterprises, Inc.. (Skalka, Douglas) (Entered: 08/21/2012)
Aug 21, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-51557) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 5029226. (U.S. Treasury) (Entered: 08/21/2012)
Aug 21, 2012 3 Document Corporate Resolution Filed by Douglas S. Skalka on behalf of Cummings Enterprises, Inc. Debtor, . (Skalka, Douglas) (Entered: 08/21/2012)
Aug 21, 2012 4 Application to Employ Neubert, Pepe & Monteith, P.C. as Debtor's Counsel Filed by Douglas S. Skalka on behalf of Cummings Enterprises, Inc., Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Skalka, Douglas) (Entered: 08/21/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51557
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Aug 21, 2012
Type
voluntary
Terminated
Oct 14, 2016
Updated
Sep 14, 2023
Last checked
Aug 22, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benchmark Municipal Tax
    Benchmark Municipal Tax Svc
    BR 1, LLC
    Bridgeport Redevelopment Inc
    City of Bridgeport
    City of Milford
    Com Link, Inc.
    Dade Realty Company I LLC
    Dahill Donofrio
    Daniel J. Rose, P.A.
    Denali, LLC
    Edwin P. Farrow, Esq.
    Eric Moutinho, Trustee
    Federal National
    Gus Curcio
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cummings Enterprises, Inc.
    33 A Light Street
    Stratford, CT 06615
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5602

    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

    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 #
    Jun 26, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    Jun 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    Apr 18, 2018 Bridgeport Health Care Center Inc. 11 5:2018bk50488
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    Feb 23, 2016 All Phase Steel Works, LLC 11 5:16-bk-50257
    Nov 24, 2015 Sultan Realty Management, LLC 11 5:15-bk-51634
    Mar 10, 2015 GLC Sono, LLC 7 5:15-bk-50315
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Sep 30, 2013 3333 Main, LLC 11 5:13-bk-51533
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Sep 24, 2012 480 Bunnell Street, LLC 11 5:12-bk-51736
    Aug 28, 2012 Zerodraft Insulation LLC 11 5:12-bk-51603
    Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504
    Aug 10, 2011 Holkon 7 Properties, LLC 7 5:11-bk-51629