Welcome to BusinessBankruptcies.com!

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

Davinci Development Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-32507
TYPE / CHAPTER
Voluntary / 11

Filed

11-12-12

Updated

9-13-23

Last Checked

11-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2012
Last Entry Filed
Nov 13, 2012

Docket Entries by Year

Nov 12, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 11/26/2012. Filed by Davinci Development Properties, LLC. (Ressler, Peter) (Entered: 11/12/2012)
Nov 12, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-32507) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 5180897. (U.S. Treasury) (Entered: 11/12/2012)
Nov 12, 2012 3 Document Resolution Filed by Peter L. Ressler on behalf of Davinci Development Properties, LLC Debtor, . (Ressler, Peter) (Entered: 11/12/2012)
Nov 13, 2012 4 Order to Pay Taxes - Federal Signed on 11/13/2012. (Tassmer, Kenneth) (Entered: 11/13/2012)
Nov 13, 2012 5 Order to Pay Taxes - State Signed on 11/13/2012. (Tassmer, Kenneth) (Entered: 11/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-32507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Nov 12, 2012
Type
voluntary
Terminated
Feb 24, 2015
Updated
Sep 13, 2023
Last checked
Nov 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    N.E. Snow and Ice Mgmt, LLC
    Sean Michale Jeffries III, LLC
    Shelley Harrigan
    Sylvia Burnett
    Wallingford Electric Division
    Yankee Gas Services Co.

    Parties

    Debtor

    Davinci Development Properties, LLC
    994 North Colony Road
    PMB 156
    Wallingford, CT 06492
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx2192

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.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 #
    Nov 26, 2018 Positively Fit, Inc. 7 3:2018bk31926
    Nov 13, 2018 Lizandra llc 11 3:2018bk31870
    Dec 5, 2017 Patel Property Holdings, LLC 11 4:17-bk-36610
    Dec 5, 2017 Paragon Field Services, Inc. 11 4:17-bk-36608
    Dec 5, 2017 Paragon Global, LLC 7 4:17-bk-36605
    Mar 10, 2014 In and Out Market, Inc. 11 3:14-bk-30421
    Apr 26, 2013 Petrucelli Construction LLC 11 3:13-bk-30776
    Apr 17, 2013 Tuttle Inc. 11 3:13-bk-30698
    Apr 16, 2013 Rajon Realty Corporation 11 3:13-bk-30682
    Apr 16, 2013 AGC, Inc. 11 3:13-bk-30681
    Jan 30, 2013 Vani Mini Mart, LLC 11 3:13-bk-30202
    Jan 30, 2013 Metro Tool Centers, LLC 11 3:13-bk-30194
    Dec 19, 2011 RS Property Management, LLC 11 3:11-bk-33153
    Dec 19, 2011 RS Property Management, LLC 11 2:11-bk-23516
    Oct 25, 2011 HerbaSway Laboratories LLC 11 3:11-bk-32713