Welcome to BusinessBankruptcies.com!

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

PG Collections,LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-50153
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 PG Collections,LLC. (Ressler, Peter) (Entered: 01/30/2012)
Jan 30, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-50153) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4625854. (U.S. Treasury) (Entered: 01/30/2012)
Jan 30, 2012 3 Document Resolution for LLC Filed by Peter L. Ressler on behalf of PG Collections,LLC Debtor, . (Ressler, Peter) (Entered: 01/30/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-50153
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Jan 30, 2012
Type
voluntary
Terminated
Sep 25, 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.
    88 Orange
    Absolute Lingene
    Bed Head
    Chase
    Chase
    Cotia
    Department of Revenue Services
    Fort Knox Lingine
    Issa

    Parties

    Debtor

    PG Collections,LLC
    45 East Putnam Avenue
    Greenwich, CT 06830
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5774

    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 #
    Dec 28, 2022 Times Square JV LLC 11 1:2022bk11715
    May 1, 2019 New Cotai, LLC parent case 11 7:2019bk22912
    May 1, 2019 New Cotai Holdings, LLC 11 7:2019bk22911
    May 1, 2019 New Cotai Ventures, LLC parent case 11 7:2019bk22910
    Aug 1, 2018 508 Roundhill, LLC 11 5:2018bk50991
    Jun 14, 2016 A Voce Columbus, LLC 7 1:16-bk-11479
    Oct 21, 2015 151 Milbank, LLC 11 5:15-bk-51485
    Apr 14, 2015 Celebration FL, LLC 11 5:15-bk-50503
    Mar 21, 2014 Pursuit Capital Management, LLC 7 1:14-bk-10610
    Jun 28, 2013 VAN ZANT, LLC 11 5:13-bk-51019
    Dec 23, 2011 Southfield RPS Holdings, Inc. 11 1:11-bk-14076
    Dec 7, 2011 VAN ZANT, LLC 11 5:11-bk-52419
    Nov 15, 2011 SP Newsprint Co., LLC 11 1:11-bk-13650
    Nov 15, 2011 SP Newsprint Holdings LLC 11 1:11-bk-13649
    Aug 30, 2011 EV Greenwich, LLC 11 5:11-bk-51765