Welcome to BusinessBankruptcies.com!

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

Economic Enterprises Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:11-bk-51366
TYPE / CHAPTER
N/A / 11

Filed

7-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 9, 2011

Docket Entries by Year

Jul 1, 2011 1 Petition Chapter 11 Voluntary Petition. Compliance with Section 521(i) due by 08/15/2011. Atty Disclosure Statement Re: 2016(b), Schedules A-J, Statement of Financial Affairs, Summary of Schedules due by 07/15/2011. Filed by Economic Enterprises Inc.. (Battaglia, Thomas) Modified on 7/5/2011 to remove documents not required. (James, Minnie). (Entered: 07/01/2011)
Jul 1, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-51366) [misc,volp11] (1039.00) filing fee - $1039.00. Receipt number 4259672. (U.S. Treasury) (Entered: 07/01/2011)
Jul 1, 2011 3 Statement of Corporate Ownership Filed by Thomas V. Battaglia Jr. on behalf of Economic Enterprises Inc. Debtor, . (Battaglia, Thomas) (Entered: 07/01/2011)
Jul 1, 2011 4 First Day Application to Employ Atty Thomas V Battaglia, jr. as Attorney for Debtor Filed by Thomas V. Battaglia Jr. on behalf of Economic Enterprises Inc., Debtor. (Battaglia, Thomas) Modified on 7/5/2011 to reflect First Day Application. (James, Minnie). Modified on 7/5/2011 to change SD mapping code from (CM41)Application to Employ to (CM25) First Day Motions.(James, Minnie). (Entered: 07/01/2011)
Jul 1, 2011 5 Supplemental Document Corporate resolution and authority to sign and file petition Filed by Thomas V. Battaglia Jr. on behalf of Economic Enterprises Inc. Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Economic Enterprises Inc., 3 Statement of Corporate Ownership filed by Debtor Economic Enterprises Inc.) (Battaglia, Thomas) (Entered: 07/01/2011)
Jul 1, 2011 6 Meeting of Creditors 341(a) meeting to be held on 8/1/2011 at 10:00 AM at Office of the UST. Proofs of Claims due by 10/31/2011. (James, Minnie) (Entered: 07/06/2011)
Jul 7, 2011 7 Order to Pay Taxes - Federal Signed on 7/7/2011. (James, Minnie) (Entered: 07/07/2011)
Jul 7, 2011 8 Order to Pay Taxes - State Signed on 7/7/2011. (James, Minnie) (Entered: 07/07/2011)
Jul 7, 2011 9 BNC Certificate of Mailing - PDF Document. (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Economic Enterprises Inc..) Service Date 07/07/2011. (Admin.) (Entered: 07/08/2011)
Jul 8, 2011 10 BNC Certificate of Mailing - Meeting of Creditors. (RE: 6 Meeting of Creditors.) Service Date 07/08/2011. (Admin.) (Entered: 07/09/2011)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:11-bk-51366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Jul 1, 2011
Terminated
Nov 15, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atty Lloyd S Lowinger
    Atty Neil A. Lippman
    Martin Wolf
    Neubert Pepe & Monteith, PC
    Nor-West Condominium Assoc Inc
    Tax Collector
    TD Bank NA
    Wells Fargo Bank

    Parties

    Debtor

    Economic Enterprises Inc.
    Attn Martin Wolf, President
    PO Box 2141
    Norwalk, CT 06852-2141
    Tax ID / EIN: xx-xx1671

    Represented By

    Thomas V. Battaglia, Jr.
    Law Office of Thomas V. Battaglia, Jr.
    3267 Main Street
    Stratford, CT 06614
    (203) 375-9836
    Fax : 203-377-7656
    Email: battaglialaw@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 #
    Apr 14, 2020 Frontier Communications of Oswayo River LLC parent case 11 7:2020bk22482
    Apr 14, 2020 Citizens Telecommunications Company of the White M parent case 11 7:2020bk22481
    Apr 14, 2020 Citizens Newcom Company parent case 11 7:2020bk22480
    Apr 14, 2020 Citizens Louisiana Accounting Company parent case 11 7:2020bk22479
    Apr 14, 2020 Citizens Directory Services Company L.L.C. parent case 11 7:2020bk22478
    Apr 14, 2020 Citizens Capital Ventures Corp. parent case 11 7:2020bk22477
    Apr 14, 2020 Frontier Communications Corporation 11 7:2020bk22476
    Apr 14, 2020 Frontier Communications of Seneca-Gorham, Inc. parent case 11 7:2020bk22491
    May 15, 2017 Swim Seventy, LLC 11 5:17-bk-50549
    Oct 7, 2014 Saugatuck Westport Properties, LLC 11 5:14-bk-51553
    Jun 21, 2013 Cable Ready Corporation 11 5:13-bk-50970
    Nov 16, 2012 Donna Jean Apartment Associates, L.P. 11 2:12-bk-20736
    Oct 5, 2012 The Signature-Gordon, LLC 11 5:12-bk-51819
    Aug 14, 2012 Farrington Woodworking, LLC 7 5:12-bk-51507
    May 18, 2012 Bartoli Electric Group, Inc. 7 5:12-bk-50929