Welcome to BusinessBankruptcies.com!

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

Jrl Llc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-51642
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-13

Updated

9-13-23

Last Checked

10-21-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2013
Last Entry Filed
Oct 18, 2013

Docket Entries by Year

Oct 18, 2013 1 Petition Chapter 11 Voluntary Petition. Chapter 11 Means Test Form, Schedule A-J, Statement of Financial Affairs, Statement of Intent due by 11/1/2013. Statistical Summary of Schedules Summary of Schedules due by 11/1/2013. Filed by JRL LLC. (Kratter, Mark) (Entered: 10/18/2013)
Oct 18, 2013 Receipt of Voluntary Petition (Chapter 11)(13-51642) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5766917. (U.S. Treasury) (Entered: 10/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51642
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Oct 18, 2013
Type
voluntary
Terminated
Sep 18, 2014
Updated
Sep 13, 2023
Last checked
Oct 21, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aquarion Water Company
    CL&P
    Customers Bank FKA USA Bank
    Hocon
    Stoligan Properties, LLC
    Town of New Canaan

    Parties

    Debtor

    JRL LLC
    75 Beacon Hill Lane
    New Canaan, CT 06840
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx2921

    Represented By

    Mark M. Kratter
    Kratter & Gustafson, LLC
    71 East Avenue
    Suite O
    Norwalk, CT 06851
    (203) 853-2312
    Email: laws4ct@aol.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 #
    Oct 26, 2020 Shadowbox E-Com LLC 7 1:2020bk12517
    Oct 26, 2020 Shadowbox Holdings LLC 7 1:2020bk12515
    Jan 24, 2014 87 Main Street Associates, LLC 11 5:14-bk-50104
    Jan 24, 2014 33-39 East Ave LLC 11 5:14-bk-50103
    Jan 24, 2014 12 Burtis Avenue, LLC 11 5:14-bk-50102
    Jan 24, 2014 11 Burtis Avenue, LLC 11 5:14-bk-50101
    Oct 16, 2013 The Beverage Alliance, LLC 7 1:13-bk-12695
    Sep 25, 2013 Catamount Road, LLC 11 5:13-bk-51510
    Sep 28, 2012 21221 LLC 11 1:12-bk-12696
    Sep 28, 2012 21111 LLC 11 1:12-bk-12695
    Sep 28, 2012 21110 LLC 11 1:12-bk-12694
    Sep 28, 2012 Air Mobility Inc. 11 1:12-bk-12693
    Sep 28, 2012 Southern Air Inc. 11 1:12-bk-12692
    Sep 28, 2012 Cargo 360, Inc. 11 1:12-bk-12691
    Sep 28, 2012 Southern Air Holdings, Inc. 11 1:12-bk-12690