Welcome to BusinessBankruptcies.com!

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

Quality Sales, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:12-bk-20008
TYPE / CHAPTER
Voluntary / 7

Filed

1-4-12

Updated

10-29-23

Last Checked

1-5-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2012
Last Entry Filed
Jan 5, 2012

Docket Entries by Year

Jan 4, 2012 1 Petition Chapter 7 Voluntary Petition . Filed by Quality Sales, LLC. (Attachments: # 1 Volume(s) 2 of 3# 2 Volume(s) Volume 3 of 3) (Feigenbaum, Barry) (Entered: 01/04/2012)
Jan 4, 2012 2 Receipt of Voluntary Petition (Chapter 7)(12-20008) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 4576866. (U.S. Treasury) (Entered: 01/04/2012)
Jan 4, 2012 3 Disclosure of Compensation of Attorney for Debtor Filed by Barry S. Feigenbaum on behalf of Quality Sales, LLC Debtor, . (Feigenbaum, Barry) (Entered: 01/04/2012)
Jan 5, 2012 4 Meeting of Creditors with 341(a) meeting to be held on 02/13/2012 at 09:30 AM at 450 Main Street, Room 742. Proof of Claim due by 05/14/2012. (admin, ) (Entered: 01/05/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:12-bk-20008
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Jan 4, 2012
Type
voluntary
Terminated
Oct 24, 2023
Updated
Oct 29, 2023
Last checked
Jan 5, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    51-53 Lake Place, LLC
    51-53 Lake Place, LLC
    All Pallet Recycling LLC
    AT&T
    Bank of America
    Bank of America
    Bank of America
    Bank of America
    Bank of The West
    Braman
    Capital Logistics
    Citicards
    CL&P
    Clear Springs
    Connecticut Development
    There are 66 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Quality Sales, LLC
    101 Reserve Road
    Harford, CT 06114
    HARTFORD-CT
    Tax ID / EIN: xx-xxx2242

    Represented By

    Barry S. Feigenbaum
    Rogin Nassau LLC.
    185 Asylum Street
    22nd Floor
    Hartford, CT 06103
    (860)-278-7480
    Fax : 860-278-2179
    Email: bfeigenbaum@roginlaw.com

    Trustee

    Anthony Novak
    Lobo & Novak, LLP
    280 Adams Street
    Manchester, CT 06042-1975
    (860) 645-0006

    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 29, 2022 ACP X, LP 7 1:2022bk10805
    Oct 30, 2018 Vito's by the Water LLC 7 2:2018bk21756
    Oct 2, 2018 Sarah's Coffee House, Inc. 11 2:2018bk21636
    Jun 19, 2018 1080-1088 Broad St BEH Y, LLC 11 2:2018bk21010
    May 27, 2016 Argitakos, LLC 11 2:16-bk-20851
    Oct 30, 2015 CH Coltsville Holdings LLC 7 2:15-bk-21880
    Aug 26, 2015 Madina Realty LLC 7 2:15-bk-21501
    Jul 28, 2015 United Reporters, Inc. 7 2:15-bk-21325
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    Mar 6, 2015 M & M Produce, Inc. 7 2:15-bk-20348
    Sep 15, 2014 Seven Trails West, LLC 7 2:14-bk-21820
    Jun 12, 2013 Jarosz Welding Co. Inc. 11 2:13-bk-21225
    Jul 24, 2012 Aircraft Welding & Manufacturing Company, LLC 11 2:12-bk-21784
    Sep 12, 2011 Ravenwood Properties, LLC 11 2:11-bk-22667
    Sep 9, 2011 Realty Holdings Corvo LLC 11 2:11-bk-22651