Welcome to BusinessBankruptcies.com!

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

JW Automotive, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:13-bk-20375
TYPE / CHAPTER
Voluntary / 7

Filed

2-28-13

Updated

9-13-23

Last Checked

3-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2013
Last Entry Filed
Feb 28, 2013

Docket Entries by Year

Feb 28, 2013 1 Petition Chapter 7 Voluntary Petition . Filed by JW Automotive, LLC. (Grafstein, Joel) (Entered: 02/28/2013)
Feb 28, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 04/08/2013 at 11:00 AM at 450 Main Street, Room 742. (Grafstein, Joel) (Entered: 02/28/2013)
Feb 28, 2013 Receipt of Voluntary Petition (Chapter 7)(13-20375) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5366625. (U.S. Treasury) (Entered: 02/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:13-bk-20375
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Feb 28, 2013
Type
voluntary
Terminated
Apr 22, 2014
Updated
Sep 13, 2023
Last checked
Mar 1, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Associates, LLC
    ADT Security Services
    ADT Security Services
    Advance Auto Parts
    Advance Auto Parts
    Advantage Tire Center
    Airgas
    Auto Plus
    Autopart International
    BWP - Carquest Auto Parts
    Capitol Garage Inc.
    Department of Revenue Services
    Internal Revenue Service
    John Warrington
    LKQ New England
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JW Automotive, LLC
    351 Boston Post Road
    North Windham, CT 06256
    WINDHAM-CT
    Tax ID / EIN: xx-xxx6050

    Represented By

    Joel M. Grafstein
    Grafstein & Arcaro
    10 Melrose Drive
    Farmington, CT 06032
    (860) 674-8003
    Fax : 860-676-9168
    Email: jgrafstein@grafsteinlaw.com

    Trustee

    John J. O'Neil
    255 Main Street
    Hartford, CT 06106
    (860)527-3271

    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 #
    Sep 15, 2023 TiCoat, Inc. 11V 2:2023bk20736
    Jul 15, 2022 CTR, LLC 7 2:2022bk20481
    Mar 11, 2021 En Pointe Dance & Drama LLC 7 2:2021bk20238
    Dec 19, 2016 L & W Research, Inc. 7 3:16-bk-31902
    Dec 19, 2016 L & W Research, Inc. 7 2:16-bk-22003
    Sep 11, 2015 Fusion Paperboard Connecticut, LLC 7 1:15-bk-11910
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 2, 2015 L & W Research, Inc. 11 2:15-bk-21571
    Sep 2, 2015 L & W Research, Inc. 11 3:15-bk-31500
    Jan 16, 2014 Progressive Data Systems, Inc. 11 8:14-bk-00456
    Dec 31, 2013 J & N Water Ice, LLC dba Rita's Ice Custard H 7 2:13-bk-22633
    Nov 5, 2013 Skyland Properties, LLC 7 2:13-bk-22279
    Dec 8, 2011 T.J.E., LLC 11 2:11-bk-23443
    Aug 22, 2011 Thames Printing Co., Inc. 7 2:11-bk-22472