Welcome to BusinessBankruptcies.com!

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

Performance Specialties, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-51340
TYPE / CHAPTER
Voluntary / 7

Filed

8-27-14

Updated

9-13-23

Last Checked

9-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 1, 2014
Last Entry Filed
Sep 1, 2014

Docket Entries by Year

Aug 27, 2014 1 Petition Chapter 7 Voluntary Petition Missing Document: Corporate Resolution. Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Inc. Performance Specialties. (D'Agostino, Joseph) Modified on 8/28/2014 to reflect missing document. Assigned to Wrong Division-Correct Division is: Bridgeport(Tassmer, Kenneth). (Entered: 08/27/2014)
Aug 27, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 10/03/2014 at 11:00 AM at Office of the UST. (D'Agostino, Joseph) (Entered: 08/27/2014)
Aug 28, 2014 Receipt of Voluntary Petition (Chapter 7)(14-31612) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6265796. (U.S. Treasury) (Entered: 08/28/2014)
Aug 29, 2014 3 Order Transferring Case To Bridgeport. (Tassmer, Kenneth) (Entered: 08/29/2014)
Aug 29, 2014 Alan H.W. Shiff added to case. (Tassmer, Kenneth) (Entered: 08/29/2014)
Aug 29, 2014 4 Meeting of Creditors. 341(a) meeting to be held on 9/25/2014 at 11:30 AM at Office of the UST. Proofs of Claims due by 12/24/2014. (Tassmer, Kenneth) (Entered: 08/29/2014)
Aug 29, 2014 5 Amended Meeting of Creditors. 341(a) meeting to be held on 9/25/2014 at 11:30 AM at Office of the UST. Proofs of Claims due by 12/24/2014. (Tassmer, Kenneth) Modified on 8/29/2014 to reflect docketed to case in error(Tassmer, Kenneth). (Entered: 08/29/2014)
Sep 1, 2014 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: 4 Meeting of Creditors). Notice Date 08/31/2014. (Admin.) (Entered: 09/01/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:14-bk-51340
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Aug 27, 2014
Type
voluntary
Terminated
Oct 9, 2014
Updated
Sep 13, 2023
Last checked
Sep 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADC
    American Express
    AMsoil, Inc
    Cablevision
    Capital One Bank
    Chase
    Cl & P
    Discover Card
    FInocchio Bros.
    Keystone Automotive
    Lane Automotive
    Performance Specialties, Inc.
    Racers equipment warehouse
    The Reinalt-Thomas Corporation
    Thule Group
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Performance Specialties, Inc.
    10 Cross Street
    Norfolk, CT 06851
    FAIRFIELD-CT
    SSN / ITIN: xxx-xx-5456

    Represented By

    Joseph J. D'Agostino, Jr.
    1062 Barnes Road
    Suite 304
    Wallingford, CT 06492
    (203) 265-5222
    Fax : 203-265-5236
    Email: joseph@lawjjd.com

    Trustee

    Kara S. Rescia
    Eaton & Rescia
    200 North Main Street
    East 14
    East Longmeadow, MA 01028
    (413) 526-9529
    TERMINATED: 08/29/2014

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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 #
    Dec 10, 2022 Colford Capital Holdings LLC 7 1:2022bk11289
    Apr 14, 2020 Frontier Communications Corporation 11 7:2020bk22476
    Apr 14, 2020 Frontier Communications of Seneca-Gorham, Inc. parent case 11 7:2020bk22491
    Feb 4, 2018 Wall Street Managing Member, LLC parent case 11 5:2018bk50134
    Feb 4, 2018 Wall Street Master Landlord, LLC parent case 11 5:2018bk50133
    Feb 4, 2018 Wall Street Theater Company, Inc. 11 5:2018bk50132
    Nov 24, 2017 RLG Capital, LLC 7 5:17-bk-51413
    Aug 16, 2017 Sound Foot Care Center of Connecticut, Inc. 7 5:17-bk-51012
    Dec 15, 2014 Emerald Investments, LLC 11 1:14-bk-13407
    Dec 15, 2014 Ashley River Consulting, LLC 11 1:14-bk-13406
    Oct 7, 2014 Saugatuck Westport Properties, LLC 11 5:14-bk-51553
    Jun 21, 2013 Cable Ready Corporation 11 5:13-bk-50970
    Nov 16, 2012 Donna Jean Apartment Associates, L.P. 11 2:12-bk-20736
    Aug 14, 2012 Farrington Woodworking, LLC 7 5:12-bk-51507
    Jul 1, 2011 Economic Enterprises Inc. 11 5:11-bk-51366