Welcome to BusinessBankruptcies.com!

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

Hollfelder Company,LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-31415
TYPE / CHAPTER
Voluntary / 11

Filed

6-13-12

Updated

9-14-23

Last Checked

6-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 14, 2012
Last Entry Filed
Jun 13, 2012

Docket Entries by Year

Jun 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 06/27/2012.Chapter 11 Plan Small Business, Filed by Hollfelder Company,LLC. (Ressler, Peter) (Entered: 06/13/2012)
Jun 13, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-31415) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4900606. (U.S. Treasury) (Entered: 06/13/2012)
Jun 13, 2012 3 Document Resolution Filed by Peter L. Ressler on behalf of Hollfelder Company,LLC Debtor, . (Ressler, Peter) (Entered: 06/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-31415
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Jun 13, 2012
Type
voluntary
Terminated
Jun 18, 2013
Updated
Sep 14, 2023
Last checked
Jun 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Frank J. Mascia CPA
    Shell Credit Card
    TD Auto Finance
    TD Bank Auto Finance
    The Bank of Southern CT
    Town of Madison

    Parties

    Debtor

    Hollfelder Company,LLC
    11 Garnet Park Road
    Madison, CT 06443
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx9584

    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 #
    Nov 3, 2023 Market Share, Inc. parent case 11V 2:2023bk20896
    Nov 3, 2023 Apps, Inc. 11V 2:2023bk20895
    Jan 17, 2020 Soft Science, Inc. 7 3:2020bk00157
    Apr 8, 2019 Vape Manufacturing Labs, Inc. 7 3:2019bk30566
    Mar 14, 2019 Lighthouse Hospitality LLC 11 3:2019bk30387
    Feb 17, 2016 UKNOW CORPORATION 7 3:16-bk-30207
    Nov 23, 2015 Cashmans Corner LLC 7 3:15-bk-31930
    Oct 28, 2015 WEBCOPILOT, L.L.C. 7 3:15-bk-31796
    Oct 27, 2014 LLC DWN ENTERPRISES 11 3:14-bk-31986
    Apr 14, 2014 Charles H. Magby, Jr., Fine Violins, Ltd. 11 3:14-bk-30716
    Sep 19, 2013 Nuzzo's Apizza of Madison LLC 11 3:13-bk-31785
    Jul 31, 2013 Mitchell Reatly Inc. 7 3:13-bk-31459
    Feb 14, 2013 Guilford Motor Lodge, Inc. 11 3:13-bk-30291
    Jan 30, 2012 Murphy Moving & Storage, Inc. 11 3:12-bk-30182
    Dec 6, 2011 Anchor Capital Services,Inc. 11 3:11-bk-33051