Welcome to BusinessBankruptcies.com!

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

North Haven Citgo, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2023bk30578
TYPE / CHAPTER
Voluntary / 7

Filed

8-8-23

Updated

3-17-24

Last Checked

8-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2023
Last Entry Filed
Aug 11, 2023

Docket Entries by Month

Aug 8, 2023 1 Petition Chapter 7 Voluntary Petition Filed by North Haven Citgo, LLC Receipt #A10613657 Filing Fee $338.

The following schedules and statements WERE NOT FILED with the Petition:

- Summary of Schedules
- Schedule D
- Schedules E/F
- Schedules G
- Schedules H
- Schedule I
- Declaration Concerning Debtor's Schedules
- Statement of Financial Affairs
- Statement of Corporate Resolution
- Disclosure of Attorney Compensation(Kaligian, Brian) Modified on 8/8/2023 (rs) (Entered: 08/08/2023)
Aug 8, 2023 2 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Schedule(s) D-I, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Finacial Affairs, Attorneys Disclosure of Compensation, Statement of Corporate Resolution due 8/22/2023. (rs) (Entered: 08/08/2023)
Aug 8, 2023 3 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 9/12/2023 at 09:00 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 08/08/2023)
Aug 10, 2023 4 Statement of Corporate Ownership Filed by Brian E. Kaligian on behalf of North Haven Citgo, LLC Debtor.. (rs) (Entered: 08/10/2023)
Aug 11, 2023 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: 3 Meeting of Creditors). Notice Date 08/10/2023. (Admin.) (Entered: 08/11/2023)
Aug 11, 2023 6 BNC Certificate of Mailing - PDF Document. (RE: 2 Deficiency Notice/Notice of Dismissal). Notice Date 08/10/2023. (Admin.) (Entered: 08/11/2023)

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2023bk30578
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Aug 8, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AJ Waste System, LLC
    Connecticut Lottery Corp.
    Department of Revenue Services
    Gondal Corp.
    Hartford Fire Insurance Co.
    Master G Cash and Carry Corp.
    Mountain Dairy
    National Concenience Dist.
    New England Ice Cream
    SCG Southern Connectict GAS Co
    The Manchester Tobacco & Candy
    Town of North Haven
    U.S. Small Business Admin
    United Ohio Insurance Co.

    Parties

    Debtor

    North Haven Citgo, LLC
    1915 Hatford Turnpike
    North Haven, CT 06473
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx1663

    Represented By

    Brian E. Kaligian
    Brian E. Kaligian, Attorney At Law
    53 River Street
    Milford, CT 06460
    203-795-5531
    Fax : 203-795-9133
    Email: court@beklaw.com

    Trustee

    Andrea M. O'Connor
    Fitzgerald Law, PC
    46 Center Square
    East Longmeadow, MA 01028
    413-486-1110

    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 20, 2023 Little K's Landscaping, LLC 11V 3:2023bk30267
    Jan 30, 2019 Electronic Service Products Corporation 11 3:2019bk30129
    Oct 30, 2017 Sidetex Company, Inc. 7 3:17-bk-31644
    Sep 20, 2017 New England Cage and Fence Corp dba Hartford Wire 7 3:17-bk-31431
    Aug 16, 2017 CC Holdings 2000 LLC 7 3:17-bk-31253
    Aug 15, 2017 CC Holdings 2000 LLC 7 3:17-bk-31245
    May 12, 2017 Electronic Service Products Corporation 11 3:17-bk-30704
    Mar 20, 2017 Lasercut Technologies, Inc 7 3:17-bk-30358
    Dec 5, 2016 256 Quinnipiac Avenue Associates, LLC 7 3:16-bk-31842
    May 5, 2016 Partners Management Development, Inc 7 3:16-bk-30723
    Jul 23, 2015 Heritage Truck & Equipment Inc 11 3:15-bk-31247
    Mar 3, 2015 Wolfridge Farm Ltd 11 3:15-bk-30308
    Aug 16, 2013 Donahue Mountain Farm, LLC 11 3:13-bk-31581
    Feb 27, 2012 ThermoSpas, Inc. 11 3:12-bk-30428
    Jul 17, 2011 Apple Holdings, LLC 11 3:11-bk-31882