Welcome to BusinessBankruptcies.com!

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

LA4Ever, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-30546
TYPE / CHAPTER
Voluntary / 11

Filed

4-8-15

Updated

9-13-23

Last Checked

5-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2015
Last Entry Filed
Apr 8, 2015

Docket Entries by Year

Apr 8, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Exhibit A, Debtors Declaration Page, Attorney Signature Page 3,Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Form B22 Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statement of Intent due by 04/22/2015. Statistical Summary of Schedules Summary of Schedules due by 04/22/2015. Filed by LA4Ever, LLC. (Gulliver, Carl) (Entered: 04/08/2015)
Apr 8, 2015 Receipt of Voluntary Petition (Chapter 11)(15-30546) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6594166. (U.S. Treasury) (Entered: 04/08/2015)
Apr 8, 2015 2 Application to Employ Coan, Lewendon, Gulliver & Miltenberger, LLC as Attorney Filed by Carl T. Gulliver on behalf of LA4Ever, LLC, Debtor. (Gulliver, Carl) (Entered: 04/08/2015)
Apr 8, 2015 3 Motion for Joint Administration With 15-30547 Filed by Carl T. Gulliver on behalf of LA4Ever, LLC, Debtor. (Gulliver, Carl) (Entered: 04/08/2015)
Apr 8, 2015 4 Motion to Use Cash Collateral Filed by Carl T. Gulliver on behalf of LA4Ever, LLC, Debtor. (Gulliver, Carl) (Entered: 04/08/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:15-bk-30546
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Apr 8, 2015
Type
voluntary
Terminated
Jun 5, 2017
Updated
Sep 13, 2023
Last checked
May 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brody Wilkinson PC
    City of New Haven
    Daphne Benas
    David Pite, Esquire
    FCI Lender Services Inc.
    GNHWPCA
    Gregory T. Lattanzi LLC
    Kenneth W. Hill
    LA Benhill, LLC
    Lawrence A. Levinson PC
    LLCD, LLC
    South Central Connecticut
    Southern Connecticut Gas Co.
    Southport Secured Lending Fund
    Southport Secured Lending Fund
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LA4Ever, LLC
    P.O. Box 2956
    New Haven, CT 06515
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx1797

    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

    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 #
    Apr 3 Artspace, Inc. 7 3:2024bk30274
    Jan 27, 2021 Born of Earth, LLC 7 5:2021bk50055
    Jan 27, 2021 Born of Earth, LLC 7 3:2021bk30050
    Apr 16, 2018 Church of God and Saints of Christ of Seaford, Inc 7 1:2018bk10911
    Mar 16, 2018 Hopkins Restaurant Corporation 7 3:2018bk30417
    Feb 21, 2018 Hopkins Restaurant Corporation 7 3:2018bk30270
    Jun 28, 2017 Dedicated Industries, LLC 7 3:17-bk-30943
    May 5, 2016 The Trinity Temple Church of God in Christ 11 3:16-bk-30714
    Apr 8, 2015 LLCD, LLC 11 3:15-bk-30547
    Aug 13, 2014 The Trinity Church of God in Christ 11 3:14-bk-31520
    Jun 27, 2014 The Sadie Group, LLC 7 3:14-bk-31241
    May 12, 2014 The Bilo Corporation 11 3:14-bk-30909
    Jun 15, 2012 Glass Properties, LLC 7 3:12-bk-31425
    Apr 17, 2012 Bean's Realty, LLC 11 3:12-bk-30907
    Aug 18, 2011 The Bilo Corporation 11 3:11-bk-32155