Welcome to BusinessBankruptcies.com!

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

Lucarelli's Executive Answering Service, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:13-bk-30443
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-13

Updated

9-13-23

Last Checked

3-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 14, 2013
Last Entry Filed
Mar 13, 2013

Docket Entries by Year

Mar 13, 2013 1 Petition Chapter 11 Voluntary Petition. Filed by Lucarelli's Executive Answering Service, LLC. (Schafler, Noah) (Entered: 03/13/2013)
Mar 13, 2013 Receipt of Voluntary Petition (Chapter 11)(13-30443) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5387083. (U.S. Treasury) (Entered: 03/13/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:13-bk-30443
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Mar 13, 2013
Type
voluntary
Terminated
Sep 3, 2015
Updated
Sep 13, 2023
Last checked
Mar 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Bank of America
    Bank of America
    Bank of America
    BankCard Services
    BMO Harris Bank (M&I Bank FSB)
    CapitalOne
    Chase Business LOC
    Ciani Communications
    CitiBusiness Card
    City of Derby
    NYS Department of Taxation
    Richard Lucarelli
    Shechtman, Halperin Savage, LL
    Sodom Lane Properties, LLC
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lucarelli's Executive Answering Service, LLC
    24 Sodom Lane
    Derby, CT 06418
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx6600

    Represented By

    Noah J. Schafler
    4 Research Drive
    Suite 402
    Shelton, CT 06484
    (203) 929-8691
    Fax : 203-929-8921
    Email: noah@schaflerlaw.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 #
    Aug 8, 2019 PLB Holdings, LLC parent case 11 5:2019bk51068
    Aug 8, 2019 PureLatex Bliss, LLC parent case 11 5:2019bk51067
    Aug 8, 2019 Latex Foam Assets Acquisition, LLC parent case 11 5:2019bk51066
    Aug 8, 2019 Latex Foam International Holdings, Inc. parent case 11 5:2019bk51065
    Aug 8, 2019 Latex Foam International, LLC dba Talalay Global 11 5:2019bk51064
    Mar 28, 2018 CRE Las Olas Riverfront, LLC 7 1:2018bk10758
    Mar 28, 2018 Las Olas Riverfront Holdings, LLC 7 1:2018bk10757
    Mar 28, 2018 Las Olas Riverfront Holdings, LLC 7 1:2018bk10756
    Mar 28, 2018 Las Olas Condominium Developers, LLC 7 1:2018bk10754
    May 30, 2014 PureLatex Bliss, LLC parent case 11 5:14-bk-50846
    May 30, 2014 Latex Foam International, LLC 11 5:14-bk-50845
    Nov 11, 2012 P & C Associates, Inc. 7 3:12-bk-32504
    Nov 11, 2012 Viz-Pak, Inc. 7 3:12-bk-32505
    Nov 7, 2012 Country Fare, LLC 11 3:12-bk-32480
    Feb 7, 2012 Lucarelli's Executive Answering Service 11 3:12-bk-30279