Welcome to BusinessBankruptcies.com!

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

Elite Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-31642
TYPE / CHAPTER
Voluntary / 11

Filed

7-13-12

Updated

9-14-23

Last Checked

7-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2012
Last Entry Filed
Jul 13, 2012

Docket Entries by Year

Jul 13, 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 07/27/2012.Chapter 11 Plan Small Business, Filed by Elite Properties, LLC. (Crane, Neil) (Entered: 07/13/2012)
Jul 13, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-31642) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4957068. (U.S. Treasury) (Entered: 07/13/2012)
Jul 13, 2012 3 Application to Employ Law Offices of Neil Crane, LLC as Attorney Filed by Neil Crane on behalf of Elite Properties, LLC, Debtor. (Attachments: # 1 Affidavit # 2 Supplement 2016 statement# 3 Proposed Order) (Crane, Neil) (Entered: 07/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-31642
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Jul 13, 2012
Type
voluntary
Terminated
Sep 22, 2015
Updated
Sep 14, 2023
Last checked
Jul 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gerald Raccio
    Louis Brandi Jr.
    Richard H. Pentore
    Town of Plainville
    William Galske, III

    Parties

    Debtor

    Elite Properties, LLC
    23 Raccio Park Road
    Hamden, CT 06514
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx0739

    Represented By

    Neil Crane
    Law Offices of Neil Crane, LLC
    2700 Whitney Avenue
    Hamden, CT 06518
    (203) 230-2233
    Fax : 203-230-8484
    Email: neilcranelaw@snet.net

    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 #
    Aug 8, 2023 North Haven Citgo, LLC 7 3:2023bk30578
    Oct 3, 2022 Dixwell Pharmacy, LLC parent case 11V 2:2022bk17834
    Oct 30, 2017 Sidetex Company, Inc. 7 3:17-bk-31644
    Aug 16, 2017 CC Holdings 2000 LLC 7 3:17-bk-31253
    Aug 15, 2017 CC Holdings 2000 LLC 7 3:17-bk-31245
    Dec 5, 2016 256 Quinnipiac Avenue Associates, LLC 7 3:16-bk-31842
    Aug 25, 2016 DHL Electrical Services, LLC 7 3:16-bk-31332
    May 5, 2016 Partners Management Development, Inc 7 3:16-bk-30723
    Nov 13, 2015 Schaefer Technical Service, Inc. 7 2:15-bk-31384
    Mar 3, 2015 Wolfridge Farm Ltd 11 3:15-bk-30308
    Jul 25, 2014 Aegean Group, Inc. 7 3:14-bk-31376
    Aug 16, 2013 Donahue Mountain Farm, LLC 11 3:13-bk-31581
    Jan 18, 2013 Sports One Incorporated 7 3:13-bk-30116
    Apr 17, 2012 Bean's Realty, LLC 11 3:12-bk-30907
    Jul 17, 2011 Apple Holdings, LLC 11 3:11-bk-31882