Welcome to BusinessBankruptcies.com!

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

Murphy Moving & Storage, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-30182
TYPE / CHAPTER
Voluntary / 11

Filed

1-30-12

Updated

9-14-23

Last Checked

1-31-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2012
Last Entry Filed
Jan 30, 2012

Docket Entries by Year

Jan 30, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 02/13/2012. Filed by Murphy Moving & Storage, Inc.. (Ressler, Peter) (Entered: 01/30/2012)
Jan 30, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-30182) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4625580. (U.S. Treasury) (Entered: 01/30/2012)
Jan 30, 2012 3 Meeting of Creditors 341(a) meeting to be held on 2/27/2012 at 10:00 AM at Office of the UST. Proofs of Claims due by 5/29/2012. (DeMagistris, Francine) (Entered: 01/30/2012)
Jan 30, 2012 4 Order to Pay Taxes - Federal Signed on 1/30/2012. (DeMagistris, Francine) (Entered: 01/30/2012)
Jan 30, 2012 5 Order to Pay Taxes - State Signed on 1/30/2012. (DeMagistris, Francine) (Entered: 01/30/2012)
Jan 30, 2012 6 Schedules ABCDEFGHIJ filed. , Statement of Corporate Ownership, Statement of Financial Affairs , Statement of Intent. , Statistical Summary of Schedules , Summary of Schedules Filed by Peter L. Ressler on behalf of Murphy Moving & Storage, Inc. Debtor, . (Ressler, Peter) (Entered: 01/30/2012)
Jan 30, 2012 7 Statement of Corporate Ownership Filed by Peter L. Ressler on behalf of Murphy Moving & Storage, Inc. Debtor, . (DeMagistris, Francine) (Entered: 01/30/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-30182
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Jan 30, 2012
Type
voluntary
Terminated
Jan 17, 2013
Updated
Sep 14, 2023
Last checked
Jan 31, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Black Rock Capital
    Victoria Packaging

    Parties

    Debtor

    Murphy Moving & Storage, Inc.
    P.O. Box 34
    Clinton, CT 06413
    MIDDLESEX-CT
    Tax ID / EIN: xx-xxx0800

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.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 #
    Nov 3, 2023 Market Share, Inc. parent case 11V 2:2023bk20896
    Nov 3, 2023 Apps, Inc. 11V 2:2023bk20895
    Mar 14, 2019 Lighthouse Hospitality LLC 11 3:2019bk30387
    Jun 27, 2018 Atlas Stone Industries, LLC 7 3:2018bk31063
    Dec 18, 2017 Triem LLC parent case 11 3:2017bk31900
    Dec 18, 2017 Clinton Nurseries of Maryland, Inc. parent case 11 3:2017bk31898
    Dec 18, 2017 Clinton Nurseries, Inc. 11 3:2017bk31897
    Sep 15, 2016 Noble Environmental Power, LLC 11 1:16-bk-12055
    Nov 23, 2015 Cashmans Corner LLC 7 3:15-bk-31930
    Oct 28, 2015 WEBCOPILOT, L.L.C. 7 3:15-bk-31796
    Aug 14, 2015 Andrade & Ashworth, Inc. 11 3:15-bk-31364
    Sep 19, 2013 Nuzzo's Apizza of Madison LLC 11 3:13-bk-31785
    Mar 26, 2013 Collecting Supplies, LLC 11 3:13-bk-30519
    Mar 25, 2013 308 Peck Lane LLC 11 3:13-bk-30516
    Jun 13, 2012 Hollfelder Company,LLC 11 3:12-bk-31415