Welcome to BusinessBankruptcies.com!

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

Innovative USA, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51955
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-12

Updated

9-13-23

Last Checked

10-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2012
Last Entry Filed
Oct 28, 2012

Docket Entries by Year

Oct 28, 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 11/13/2012. Filed by Innovative USA, Inc.. (Sklarz, Jeffrey) (Entered: 10/28/2012)
Oct 28, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-51955) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 5157002. (U.S. Treasury) (Entered: 10/28/2012)
Oct 28, 2012 3 Application to Employ Convicer, Percy & Green, LLP as Attorneys for the Debtor Filed by Jeffrey M. Sklarz on behalf of Innovative USA, Inc., Debtor. (Attachments: # 1 Affidavit Affidavit of Jeffrey M. Sklarz# 2 Rule 2016 Statement# 3 Proposed Order) (Sklarz, Jeffrey) (Entered: 10/28/2012)
Oct 28, 2012 4 Motion to Use Cash Collateral (First Day Motion For Preliminary and Final Orders Authorizing Use of Cash Collateral and Providing Adequate Protection to Secured Creditors and To Use Property Outside the Ordinary Course of Business) Filed by Jeffrey M. Sklarz on behalf of Innovative USA, Inc., Debtor. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Sklarz, Jeffrey) (Entered: 10/28/2012)
Oct 28, 2012 5 Motion to Pay Pre-Petition Payroll and Related Expenses Filed by Jeffrey M. Sklarz on behalf of Innovative USA, Inc., Debtor. (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) (Entered: 10/28/2012)
Oct 28, 2012 6 Motion for Maintain Pre-Petition Bank Accounts Filed by Jeffrey M. Sklarz on behalf of Innovative USA, Inc., Debtor. (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) (Entered: 10/28/2012)
Oct 28, 2012 7 Motion to Limit Notice Filed by Jeffrey M. Sklarz on behalf of Innovative USA, Inc., Debtor, in addition to Motion to Expedite Hearing Filed by Jeffrey M. Sklarz on behalf of Innovative USA, Inc., Debtor (RE: 4 Motion to Use Cash Collateral filed by Debtor Innovative USA, Inc., 5 Motion to Pay Pre-Petition Payroll filed by Debtor Innovative USA, Inc., 6 Generic Motion Part One filed by Debtor Innovative USA, Inc.) (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) (Entered: 10/28/2012)
Oct 28, 2012 8 Application to Employ RJ Reuter LLC as Financial Consultant to the Debtor Filed by Jeffrey M. Sklarz on behalf of Innovative USA, Inc., Debtor. (Attachments: # 1 Exhibit A# 2 Affidavit # 3 Proposed Order) (Sklarz, Jeffrey) (Entered: 10/28/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51955
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Oct 28, 2012
Type
voluntary
Terminated
Dec 24, 2014
Updated
Sep 13, 2023
Last checked
Oct 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advocate Art
    American Express
    Anthem Health Plans Inc.
    Arrow S3
    AT&T
    AT&T Mobility
    Audi Financial Services
    Bagtek & International Asia
    Bang Printing
    Binary Computer System, LLC
    Bright Future Printing (HK) It
    C C Offest Printing Company
    Caliper
    Chesapeake & Hudson, Inc.
    CIBA Health Connections
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Innovative USA, Inc.
    50 Washington St, Ste 201
    Norwalk, CT 06854
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5699

    Represented By

    Jeffrey M. Sklarz
    Convicer, Percy & Green, LLP
    701 Hebron Avenue
    Glastonbury, CT 06033
    203-218-5498
    Fax : 203-367-9678
    Email: jsklarz@convicerpercy.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 #
    Mar 8 New Light Missionary Baptist Church, Inc 11V 5:2024bk50147
    Nov 29, 2021 A.I. Fit Inc. 7 5:2021bk30889
    Jul 23, 2019 CT Home Improvement Services LLC 7 5:2019bk50980
    May 31, 2019 Beehive Heat Treating, Inc. 7 5:2019bk50749
    Mar 6, 2018 Articulate Auto, LLC 11 5:2018bk50274
    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
    Apr 13, 2017 AMS Press, Inc. 7 5:17-bk-50406
    Dec 27, 2016 Peep Mobile Digital, Inc. 7 5:16-bk-51673
    Aug 12, 2016 ConnieB's Boutique, LLC 7 5:16-bk-51095
    Aug 7, 2014 Harrow and Company, LLC 7 5:14-bk-51234
    Jun 10, 2014 Norwalk Economic Opportunity Now, Inc. 7 5:14-bk-50905
    Jul 1, 2013 SoNo Market Place, LLC 11 5:13-bk-51034
    Sep 24, 2012 L & L Evergreen, Inc. 11 5:12-bk-51732
    Dec 29, 2011 American Baby Products, Inc. 7 5:11-bk-52541