Welcome to BusinessBankruptcies.com!

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

P & C Associates, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-32504
TYPE / CHAPTER
Voluntary / 7

Filed

11-11-12

Updated

9-13-23

Last Checked

11-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2012
Last Entry Filed
Nov 11, 2012

Docket Entries by Year

Nov 11, 2012 1 Petition Chapter 7 Voluntary Petition . Filed by Inc. P & C Associates. (Cote, William) (Entered: 11/11/2012)
Nov 11, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 12/21/2012 at 09:30 AM at Office of the UST. (Cote, William) (Entered: 11/11/2012)
Nov 11, 2012 4 Receipt of Voluntary Petition (Chapter 7)(12-32504) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5180604. (U.S. Treasury) (Entered: 11/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-32504
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
7
Filed
Nov 11, 2012
Type
voluntary
Terminated
Jun 13, 2013
Updated
Sep 13, 2023
Last checked
Nov 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A T & T
    Alford Container Corp.
    All American Waste
    American Express
    Andex Industries, Inc.
    Anthem Blue Cross & Blue Shield
    B-P Products, Inc.
    Broadview Networks
    CardPak, Inc.
    Conn. Dept. of Energy & Environ Protection
    Crown Products
    Goodwill
    Petro
    Polyrol, Inc.
    Regional Water Company
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    P & C Associates, Inc.
    38 Commerce Street
    Derby, CT 06418-2416
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx8392
    dba Viz-Pak II

    Represented By

    William W. Cote
    305 South End Road
    East Haven, CT 06512
    (203) 468-0308
    Fax : 203-468-9975
    Email: williams.cote@comcast.net

    Trustee

    Kara S. Rescia
    Eaton & Rescia
    200 North Main Street
    East 14
    East Longmeadow, MA 01028
    (413) 526-9529

    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
    Aug 5, 2016 The Greater Evangel Temple Church of God in Christ 11 3:16-bk-31239
    May 30, 2014 Latex Foam Assets Acquisition, LLC parent case 11 5:14-bk-50849
    May 30, 2014 PLB Holdings, LLC parent case 11 5:14-bk-50848
    May 30, 2014 Latex Foam International Holdings, Inc. parent case 11 5:14-bk-50847
    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
    Mar 13, 2013 Lucarelli's Executive Answering Service, LLC 11 3:13-bk-30443
    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