Welcome to BusinessBankruptcies.com!

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

Inventive USA LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-51602
TYPE / CHAPTER
Voluntary / 7

Filed

12-7-16

Updated

9-13-23

Last Checked

1-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2016
Last Entry Filed
Dec 7, 2016

Docket Entries by Year

Dec 7, 2016 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Inventive USA LLC. (Gulliver, Carl) (Entered: 12/07/2016)
Dec 7, 2016 Receipt of Voluntary Petition (Chapter 7)(16-51602) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7463770. (U.S. Treasury) (Entered: 12/07/2016)
Dec 7, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 01/05/2017 at 09:30 AM at Office of the UST. (Gulliver, Carl) (Entered: 12/07/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-51602
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Dec 7, 2016
Type
voluntary
Terminated
Jul 19, 2017
Updated
Sep 13, 2023
Last checked
Jan 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adriene Noel
    Ben Gershel
    Construction Management
    David Lee Serrano
    Eversource
    Gary Parris
    Greg Van Dam
    Ignite Payents LLC
    Kathryn Manson
    Law Office of John C. Turner
    Liberty Mutual Insurance
    Marla A. Wapner
    Merchant Services
    Progressive Specialty
    Subbiah Dharmar
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Inventive USA LLC
    15 Newton Lane
    Trumbull, CT 06611
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5813

    Represented By

    Carl T. Gulliver
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-865-3673
    Email: cgulliver@coanlewendon.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 #
    Jan 31, 2022 Ivanhoe Investment Partners, LP 7 5:2022bk50041
    Jul 21, 2020 Wilson Bail Bond, LLC 7 5:2020bk50657
    Jan 9, 2019 Animal Adoption Network Real Estate, LLC 7 5:2019bk50031
    Feb 1, 2018 Handsome, Inc. 11 5:2018bk50122
    Aug 18, 2017 Marisa's Ristorante, LLC 11 5:17-bk-51021
    Mar 28, 2017 A New Beginning Home Improvement Inc, 7 5:17-bk-50333
    Mar 3, 2017 Black Diamond Group, LLC 11 5:17-bk-50233
    Aug 24, 2015 Quality Asset Management Services, LLC 11 5:15-bk-51199
    Jul 17, 2015 Lakeview Properties II, LLC 11 5:15-bk-50983
    Sep 5, 2014 903 Asylum Realty, LLC 11 5:14-bk-51387
    Jul 7, 2014 Golden Beach Group, Inc. parent case 11 5:14-bk-51047
    Jul 7, 2014 Rincon Beach Front, LLC 11 5:14-bk-51046
    Apr 7, 2014 Cascella & Son Construction, Inc. 11 5:14-bk-50518
    Oct 11, 2012 OLM,LLC 11 5:12-bk-51847
    Dec 19, 2011 J. Walker Realty, LLC 11 5:11-bk-52488