Welcome to BusinessBankruptcies.com!

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

Ejc, Llc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2020bk30094
TYPE / CHAPTER
Voluntary / 7

Filed

1-21-20

Updated

9-13-23

Last Checked

2-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2020
Last Entry Filed
Jan 21, 2020

Docket Entries by Quarter

Jan 21, 2020 1 Petition Chapter 7 Voluntary Petition Filed by EJC, LLC Filing Fee $335. All schedules and statements filed except for: Statement of Corporate Ownership, Statement of Corporate Resolution, Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs, Summary of your Assets and Liabilities and Certain Statistical Information, Schedule(s) A-B, D, E/F, G, H. (Rai, Sujata) (Entered: 01/21/2020)
Jan 21, 2020 Receipt of Filing Fee - Chapter 7 - $335.00 by SS. Receipt Number 552207. (cashreg) (Entered: 01/21/2020)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2020bk30094
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Jan 21, 2020
Type
voluntary
Terminated
Jan 22, 2020
Updated
Sep 13, 2023
Last checked
Feb 14, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Estate of Peter K. Underhill
    Highland Street Associates, LLC
    Tax Collector, Orange
    Tax Collector, West Haven

    Parties

    Debtor

    EJC, LLC
    30 Prindle Road
    West Haven, CT 06516
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx0393

    Represented By

    EJC, LLC
    PRO SE

    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 #
    Jul 31, 2023 Numet Machining Techniques, LLC parent case 11 1:2023bk11034
    Dec 29, 2020 Chip's Southington LLC 11V 2:2020bk21458
    Dec 29, 2020 Chip's Southington LLC 11V 3:2020bk31442
    Apr 24, 2018 American Glass Company, Inc. 7 3:2018bk30657
    Mar 28, 2017 Valley Tool & Manufacturing, Inc. parent case 11 1:17-bk-10636
    Feb 1, 2017 Allen Construction International, LLC 11 3:17-bk-30134
    Feb 8, 2016 EM Package Store, LLC 11 3:16-bk-30181
    Nov 2, 2015 Manufacturers Associates, Inc. 11 3:15-bk-31832
    Dec 22, 2014 EJC LLC 7 3:14-bk-32336
    Nov 6, 2013 Visual Controls/Champ Inc. 11 3:13-bk-32133
    Jul 5, 2013 Glass Properties LLC 11 3:13-bk-31289
    Dec 14, 2012 T & H Home Improvement, LLC 7 3:12-bk-32704
    Jun 15, 2012 Glass Properties, LLC 7 3:12-bk-31425
    May 22, 2012 A.A. Consulting, Inc. 7 1:12-bk-22485
    Sep 16, 2011 Smiley Real Estate,LLC 11 3:11-bk-32401