Welcome to BusinessBankruptcies.com!

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

Fairfield Automotive Service, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-52252
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-12

Updated

9-13-23

Last Checked

12-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2012
Last Entry Filed
Dec 18, 2012

Docket Entries by Year

Dec 18, 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 01/2/2013.Chapter 11 Plan Small Business, Filed by Fairfield Automotive Service, Inc.. (Ressler, Peter) (Entered: 12/18/2012)
Dec 18, 2012 Receipt of Voluntary Petition (Chapter 11)(12-52252) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5246706. (U.S. Treasury) (Entered: 12/18/2012)
Dec 18, 2012 2 Document Resolution Filed by Peter L. Ressler on behalf of Fairfield Automotive Service, Inc. Debtor, . (Ressler, Peter) (Entered: 12/18/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-52252
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Dec 18, 2012
Type
voluntary
Terminated
May 30, 2014
Updated
Sep 13, 2023
Last checked
Dec 19, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One
    Internal Revenue Service
    John Bogardus
    State of CT Dept. Revenue Svc.
    U S. .Small Business Admin.
    US Attorney's Office

    Parties

    Debtor

    Fairfield Automotive Service, Inc.
    2149 Post Road
    Fairfield, CT 06824
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx9654

    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 #
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Mar 15, 2021 Griddy Energy LLC 11 4:2021bk30923
    Jul 16, 2019 Gold Coast Pizza, Inc. dba Dominos Pizza 7 5:2019bk50950
    Apr 30, 2019 Hospital Marketing Services Company, Inc. 7 5:2019bk50567
    Dec 13, 2018 G.L.A.D. Enterprises, LLC 7 5:2018bk51625
    May 31, 2018 Solutions in Stainless, Inc. 7 7:2018bk22831
    Apr 12, 2018 Bridgeport Bio-Diesel, LLC 7 2:2018bk17338
    Sep 20, 2016 The Seven Group Holdings, LLC 11 5:16-bk-51259
    Jul 6, 2016 Stonebridge and Company, L.L.C. 7 5:16-bk-50899
    May 22, 2015 Bycon Partners Inc. 7 5:15-bk-50702
    May 19, 2015 NLP International Corporation 7 5:15-bk-50677
    Oct 3, 2013 Holkon 7 Properties, LLC 7 5:13-bk-51564
    Nov 26, 2012 Don Biagi Lawn Care Services, LLC 11 5:12-bk-52113
    Mar 27, 2012 Munson Builders, Inc. 11 5:12-bk-50567
    Jan 9, 2012 Payzone, LLC 7 5:12-bk-50032