Welcome to BusinessBankruptcies.com!

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

EM Package Store, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:16-bk-30181
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-16

Updated

9-13-23

Last Checked

3-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2016
Last Entry Filed
Feb 8, 2016

Docket Entries by Year

Feb 8, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Assets and Liabilities due by 02/22/2016.Chapter 11 Plan Small Business, Filed by EM Package Store, LLC. (Ressler, Peter) (Entered: 02/08/2016)
Feb 8, 2016 Receipt of Voluntary Petition (Chapter 11)(16-30181) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7036081. (U.S. Treasury) (Entered: 02/08/2016)
Feb 8, 2016 2 Document Resolution Filed by Peter L. Ressler on behalf of EM Package Store, LLC Debtor,. (Ressler, Peter) (Entered: 02/08/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:16-bk-30181
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Feb 8, 2016
Type
voluntary
Terminated
Nov 3, 2016
Updated
Sep 13, 2023
Last checked
Mar 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brescome & Barton
    Cheswold(TL) BMO
    City of West Haven
    Dichello Distributors, Inc.
    Internal Revenue Service
    Paul De Genaro, Esq
    ReadyCap Lending, LLC
    Servio Fierro
    Southern CT Gas Company
    United Illuminating

    Parties

    Debtor

    EM Package Store, LLC
    154 Spring Street
    West Haven, CT 06516
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx7739
    fka Fierro Package Store LLC

    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 #
    Jan 27, 2021 Born of Earth, LLC 7 5:2021bk50055
    Jan 27, 2021 Born of Earth, LLC 7 3:2021bk30050
    Apr 24, 2018 American Glass Company, Inc. 7 3:2018bk30657
    Aug 9, 2017 Asmus Electric Incorporated 11 3:17-bk-31220
    Dec 28, 2015 Continuity, LLC 11 3:15-bk-32092
    Nov 2, 2015 Manufacturers Associates, Inc. 11 3:15-bk-31832
    Oct 1, 2014 Tony's Long Wharf Transport,LLC. 11 3:14-bk-31839
    Feb 12, 2014 The West Haven Lumber Company 11 3:14-bk-30246
    Jul 15, 2013 Front Avenue Properties, LLC 11 3:13-bk-31358
    Jul 5, 2013 Glass Properties LLC 11 3:13-bk-31289
    Feb 15, 2013 Front Avenue Properties, LLC 11 3:13-bk-30292
    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