Welcome to BusinessBankruptcies.com!

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

Farrington Woodworking, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51507
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-12

Updated

9-14-23

Last Checked

8-15-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2012
Last Entry Filed
Aug 14, 2012

Docket Entries by Year

Aug 14, 2012 1 Petition Chapter 7 Voluntary Petition . Filed by Farrington Woodworking, LLC. (Kratter, Mark) (Entered: 08/14/2012)
Aug 14, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 09/20/2012 at 10:00 AM at Office of the UST. (Kratter, Mark) (Entered: 08/14/2012)
Aug 14, 2012 3 Receipt of Voluntary Petition (Chapter 7)(12-51507) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5018280. (U.S. Treasury) (Entered: 08/14/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Aug 14, 2012
Type
voluntary
Terminated
Feb 5, 2013
Updated
Sep 14, 2023
Last checked
Aug 15, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Chase
    Citi Cards
    State of Connecticut
    Webster Bank

    Parties

    Debtor

    Farrington Woodworking, LLC
    22 Sunset Hill Road
    Norwalk, CT 06851
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5974

    Represented By

    Mark M. Kratter
    Kratter & Gustafson, LLC
    71 East Avenue
    Suite O
    Norwalk, CT 06851
    (203) 853-2312
    Email: laws4ct@aol.com

    Trustee

    Roberta Napolitano
    350 Fairfield Avenue
    Bridgeport, CT 06601
    (203)333-1177

    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 Seneca-Gorham, Inc. parent case 11 7:2020bk22491
    Jul 23, 2019 CT Home Improvement Services LLC 7 5:2019bk50980
    Feb 4, 2018 Wall Street Managing Member, LLC parent case 11 5:2018bk50134
    Feb 4, 2018 Wall Street Master Landlord, LLC parent case 11 5:2018bk50133
    Feb 4, 2018 Wall Street Theater Company, Inc. 11 5:2018bk50132
    Nov 24, 2017 RLG Capital, LLC 7 5:17-bk-51413
    Aug 16, 2017 Sound Foot Care Center of Connecticut, Inc. 7 5:17-bk-51012
    May 15, 2017 Esposito Design Associates, Inc. 7 5:17-bk-50546
    Dec 15, 2014 Emerald Investments, LLC 11 1:14-bk-13407
    Dec 15, 2014 Ashley River Consulting, LLC 11 1:14-bk-13406
    Oct 7, 2014 Saugatuck Westport Properties, LLC 11 5:14-bk-51553
    Aug 27, 2014 Performance Specialties, Inc. 7 5:14-bk-51340
    Jun 21, 2013 Cable Ready Corporation 11 5:13-bk-50970
    May 18, 2012 Bartoli Electric Group, Inc. 7 5:12-bk-50929
    Jul 1, 2011 Economic Enterprises Inc. 11 5:11-bk-51366