Welcome to BusinessBankruptcies.com!

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

Liberty Carting, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-51107
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-13

Updated

9-13-23

Last Checked

7-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2013
Last Entry Filed
Jul 18, 2013

Docket Entries by Year

Jul 18, 2013 Receipt of Chapter 7 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Statement of Corporate Ownership, Debtors Declaration Page, Schedule A-J, Summary of Schedules, Corporate Resolution due by 8/1/2013. Filed by Liberty Carting, Inc.. (James, Minnie) (Entered: 07/18/2013)
Jul 18, 2013 1 Petition Meeting of Creditors with 341(a) meeting to be held on 08/22/2013 at 10:00 AM at Office of the UST. Proof of Claim due by 11/20/2013. (James, Minnie) (Entered: 07/18/2013)
Jul 18, 2013 2 Chapter 7 Voluntary Petition. Filed by Liberty Carting, Inc. Debtor, . (James, Minnie) (Entered: 07/18/2013)
Jul 18, 2013 Receipt of Filing Fee - Chapter 7 - $306.00 by SS. Receipt Number 548016. (cashreg) (Entered: 07/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51107
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Jul 18, 2013
Type
voluntary
Terminated
Oct 24, 2013
Updated
Sep 13, 2023
Last checked
Jul 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Tax Funding
    City of Bridgeport
    SRB Servicing, LLC

    Parties

    Debtor

    Liberty Carting, Inc.
    P.O. Box 306
    Trumbull, CT 06611
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx9740

    Represented By

    Liberty Carting, Inc.
    PRO SE

    Trustee

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955

    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 13, 2023 On The Rocks Farm 11 5:2023bk50557
    May 10, 2023 Sheba Construction, LLC 7 5:2023bk50280
    Feb 3, 2023 Hitchcock Munson Opticians, LLC 7 5:2023bk50096
    Jul 8, 2016 Valance Partners Inc. 7 5:16-bk-50905
    Jan 22, 2016 Severed Realty Corporation 7 5:16-bk-50095
    Oct 13, 2015 Gurdon Property Partners, Inc 7 5:15-bk-51433
    Jul 27, 2015 Bycon Partners, Inc. 7 5:15-bk-51040
    Mar 27, 2015 Ezra Peace Inc 7 5:15-bk-50410
    Aug 18, 2014 Liberty Carting, Inc 7 5:14-bk-51276
    Jul 15, 2014 Advanced Investment Strategies, LTD. 7 5:14-bk-51101
    Jul 7, 2014 Golden Beach Group, Inc. parent case 11 5:14-bk-51047
    Jul 7, 2014 Rincon Beach Front, LLC 11 5:14-bk-51046
    Mar 27, 2014 Liberty Carting, Inc. 7 5:14-bk-50443
    Mar 25, 2014 The Complete Handyman, LLC 11 5:14-bk-50426
    Mar 11, 2013 12 CDT, LLC 11 5:13-bk-50347