Welcome to BusinessBankruptcies.com!

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

Munson Builders, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-50567
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-12

Updated

9-14-23

Last Checked

3-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2012
Last Entry Filed
Mar 27, 2012

Docket Entries by Year

Mar 27, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Chapter 11 Means Test Form, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statement of Intent, Statistical Summary of Schedules Summary of Schedules due by 04/10/2012. Filed by Munson Builders, Inc.. (Verrillo, James) (Entered: 03/27/2012)
Mar 27, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-50567) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4739278. (U.S. Treasury) (Entered: 03/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-50567
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Mar 27, 2012
Type
voluntary
Terminated
Apr 26, 2017
Updated
Sep 14, 2023
Last checked
Mar 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&K Glass Co., Inc.
    AMEC Carting, LLC
    Aquarion
    AT&T Mobility
    B&B Contracting, Inc.
    Beard Concrete
    Capossela Cohen LLC
    Chase Card Services
    Chase Credit Cards
    Cuoco Structual Engineers, LLC
    Custom Air System Inc.
    Fairfield Domestic Kitchens
    Flooring America
    Home Depot
    Housatonic Lumber
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Munson Builders, Inc.
    116 Fiske Street
    Fairfield, CT 06825
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0436

    Represented By

    James G. Verrillo
    Zeisler and Zeisler
    558 Clinton Avenue
    P.O. Box 3186
    Bridgeport, CT 06605
    (203) 368-4234
    Fax : 203-367-9678
    Email: jverrillo@zeislaw.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 #
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Jul 16, 2019 Gold Coast Pizza, Inc. dba Dominos Pizza 7 5:2019bk50950
    Apr 12, 2018 Bridgeport Bio-Diesel, LLC 7 2:2018bk17338
    Sep 20, 2016 The Seven Group Holdings, LLC 11 5:16-bk-51259
    Jul 6, 2016 Stonebridge and Company, L.L.C. 7 5:16-bk-50899
    Oct 20, 2015 531 Tunxis Hill Associates, LLC 11 5:15-bk-51468
    May 22, 2015 Bycon Partners Inc. 7 5:15-bk-50702
    Apr 16, 2015 Fairfield Food Services, LLC 7 5:15-bk-50512
    Oct 3, 2013 Holkon 7 Properties, LLC 7 5:13-bk-51564
    Jul 3, 2013 Connecticut Trade Company, Inc. 11 5:13-bk-51044
    Sep 18, 2012 Richard Dudgeon, Inc. 11 5:12-bk-51707
    Apr 9, 2012 Four Kids Enterprises, LLC 11 5:12-bk-50661
    Mar 13, 2012 Kinship Academy, Inc. 11 5:12-bk-50472
    Jan 9, 2012 Payzone, LLC 7 5:12-bk-50032
    Sep 2, 2011 The Melko Corporation 7 5:11-bk-51798