Welcome to BusinessBankruptcies.com!

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

JCD Associates, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-31585
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-15

Updated

9-13-23

Last Checked

10-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2015
Last Entry Filed
Sep 22, 2015

Docket Entries by Year

Sep 22, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Schedule A-J, Statement of Financial Affairs, 20 Largest Unsecured Creditors, Statistical Summary of Schedules Summary of Schedules due by 10/6/2015.Chapter 11 Plan Small Business, Filed by JCD Associates, LLC. (Attachments: # 1 Exhibit Member resolution) (Charmoy, Scott) (Entered: 09/22/2015)
Sep 22, 2015 Receipt of Voluntary Petition (Chapter 11)(15-31585) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6843115. (U.S. Treasury) (Entered: 09/22/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:15-bk-31585
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Sep 22, 2015
Type
voluntary
Terminated
Feb 17, 2016
Updated
Sep 13, 2023
Last checked
Oct 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Jaclyn D'Auria
    Jaclyn D'Auria
    Jaclyn D'Auria
    Jaclyn D'Auria
    John J. D'Auria
    John J. D'Auria
    John J. D'Auria
    John J. D'Auria
    Neubert, Pepe & Monteith, P.C.
    Seeley & Berglass

    Parties

    Debtor

    JCD Associates, LLC
    14 Ranch Terrace
    Milford, CT 06460
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx8416

    Represented By

    Scott M. Charmoy
    Charmoy & Charmoy
    1700 Post Road, Suite C-9
    P.O. Box 804
    Fairfield, CT 06824
    (203) 255-8100
    Fax : 203-255-8101
    Email: scottcharmoy@charmoy.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 #
    Jul 23, 2020 AnnTaylor Distribution Services, Inc. parent case 11 3:2020bk33126
    Mar 30, 2020 Donghia, Inc. 7 3:2020bk30487
    Oct 1, 2019 The Rozier Group L.L.C. 7 3:2019bk31651
    Mar 26, 2018 A.C.G. Contracting LLC 11 3:2018bk30462
    Jun 6, 2017 Milford Craft, LLC 11 3:17-bk-30847
    Feb 1, 2017 Allen Construction International, LLC 11 3:17-bk-30134
    Oct 17, 2016 A.C.G. Contracting, L.L.C. 11 3:16-bk-31588
    Apr 26, 2016 Borgia's NYC Ba LLC 7 3:16-bk-30636
    Jan 26, 2016 Recycling, Inc. 11 3:16-bk-30110
    May 29, 2014 Starter Homes, LLC 11 3:14-bk-31037
    Nov 6, 2013 Visual Controls/Champ Inc. 11 3:13-bk-32133
    Jun 8, 2012 Copack International, Inc. 11 5:12-bk-51074
    Oct 11, 2011 Windsor Hospitality, LLC 11 3:11-bk-32579
    Jul 15, 2011 Landlord Maintenance Services, LLC 11 3:11-bk-31873
    Jul 8, 2011 Snaged Enterprises, LLC 7 3:11-bk-31825