Welcome to BusinessBankruptcies.com!

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

L. Fitzgerald, I, II, III & Associates, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:12-bk-22423
TYPE / CHAPTER
Voluntary / 11

Filed

10-1-12

Updated

9-13-23

Last Checked

10-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2012
Last Entry Filed
Oct 3, 2012

Docket Entries by Year

Oct 1, 2012 1 Petition Chapter 11 Voluntary Petition. Chapter 11 Plan Small Business, Filed by L. Fitzgerald, I, II, III & Associates, LLC (Ricketts, Robert) Modified on 10/3/2012 to indicate that this case was assigned to the wrong division, the correct division is Hartford and to state that the debtor's address does not appear on page one of the PDF attached (DeMagistris, Francine). Modified on 10/3/2012 to correct debtor's name in docket text according to the PDF attached(DeMagistris, Francine). (Entered: 10/01/2012)
Oct 3, 2012 2 Motion to Transfer Case To Another Division, Hartford. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee, in addition to Motion to Dismiss Case For Debtor's Failure to Provide Proof of Appropriate Insurance Coverage, Debtor's Failure to Timely File its List of 20 Largest Unsecured Creditors; and Debtor's Failure to Timely File Required Bankruptcy Documents. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Attachments: # 1 Proposed Order # 2 Proposed Order) (Mackey, Steven) (Entered: 10/03/2012)
Oct 3, 2012 3 Request for a Hearing Filed by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee, (RE: 2 Motion to Transfer Case (Intra-District) filed by U.S. Trustee U. S. Trustee, Motion to Dismiss Case) (Mackey, Steven) (Entered: 10/03/2012)
Oct 3, 2012 5 Order Transferring Case To Hartford Signed on 10/3/2012. (DeMagistris, Francine) (Entered: 10/03/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:12-bk-22423
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Oct 1, 2012
Type
voluntary
Terminated
Nov 2, 2012
Updated
Sep 13, 2023
Last checked
Oct 4, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    L. Fitzgerald, I, II, III & Associates, LLC
    2404 Main Street
    Hartford, CT 06120
    HARTFORD-CT
    Tax ID / EIN: xx-xxx7380

    Represented By

    Robert Ricketts
    Joiner, Ricketts, Andrews & Henry, LLP
    1 CongressSt.
    Hartford, CT 06114
    (860) 524-9920
    Email: rob@rickettslegal.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

    Represented By

    Steven E. Mackey
    Office of the U.S. Trustee
    The 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 15 Horizon Family Trust 7 2:2024bk20210
    Jul 22, 2021 Saint Peter's Lodge No. 20 F. & A.M., Inc. 7 2:2021bk20705
    Oct 2, 2015 171-221 Park Avenue EH, LLC 11 2:15-bk-21757
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    Mar 18, 2015 Hartford Food Market LLC 7 2:15-bk-20440
    Sep 15, 2014 Seven Trails West, LLC 7 2:14-bk-21820
    Jul 18, 2014 Barbados American Society of Hartford Inc. 7 2:14-bk-21413
    Jul 11, 2014 NLP International Corporation 11 7:14-bk-23000
    Dec 23, 2013 Your Keys Realty, LLC 11 2:13-bk-22564
    Dec 13, 2013 Medical Temp Force, LLC 7 2:13-bk-22515
    May 10, 2013 Your Keys Realty, LLC 11 2:13-bk-20951
    Nov 12, 2012 Zula LLC 7 2:12-bk-22687
    Nov 10, 2012 Day Restaurant LLC 7 2:12-bk-22683
    Oct 1, 2012 L.FITZGERALD LESTER I II III & ASSOCIATES LLC 11 3:12-bk-32243
    Mar 2, 2012 Your Keys Realty, LLC 7 2:12-bk-20470