Welcome to BusinessBankruptcies.com!

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

Red Lulu, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-52229
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-12

Updated

9-13-23

Last Checked

12-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2012
Last Entry Filed
Dec 13, 2012

Docket Entries by Year

Dec 13, 2012 Receipt of Chapter 11 Voluntary Petition Missing Document(s) Filing Fee, due at time of filing. List of Equity Security Holders, Debtors Declaration Page, Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 12/27/2012. Filed by Red Lulu, LLC. (Waterbury, Susan) (Entered: 12/13/2012)
Dec 13, 2012 1 Petition Chapter 11 Voluntary Petition. Filed by Red Lulu, LLC Debtor, . (Waterbury, Susan) (Entered: 12/13/2012)
Dec 13, 2012 2 20 Largest Unsecured Creditors Filed by Red Lulu, LLC Debtor, . (Waterbury, Susan) (Entered: 12/13/2012)
Dec 13, 2012 3 Statement of Corporate Ownership Filed by Red Lulu, LLC Debtor, . (Waterbury, Susan) (Entered: 12/13/2012)
Dec 13, 2012 4 Order to Pay Taxes - Federal Signed on 12/13/2012. (Waterbury, Susan) (Entered: 12/13/2012)
Dec 13, 2012 5 Order to Pay Taxes - State Signed on 12/13/2012. (Waterbury, Susan) (Entered: 12/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-52229
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Dec 13, 2012
Type
voluntary
Terminated
Jul 23, 2014
Updated
Sep 13, 2023
Last checked
Dec 14, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Red Lulu, LLC
    230 Mill Street
    Second Floor
    Greenwich, CT 06830
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0206

    Represented By

    Red Lulu, LLC
    PRO SE

    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 22 Dazco Heating & Air Conditioning Corporation 7 7:2024bk22344
    Feb 19 Greater Westchester Property Group LLC 11 7:2024bk22129
    Dec 10, 2019 Nourish Foods, LLC 7 7:2019bk24138
    Dec 6, 2018 Barchella Landscape & Masonry Corp. 11 7:2018bk23880
    Mar 2, 2018 Gold and Green Landscaping Corp. 11 7:2018bk22349
    Jun 6, 2017 Grace Church Restaurant Corp. 11 7:17-bk-22907
    Feb 16, 2017 Zodiac Industries Inc. 11 7:17-bk-22236
    Dec 14, 2016 Barton Properties New York LLC 11 7:16-bk-23715
    Jan 29, 2016 Finger Lakes Capital Partners, LLC 11 7:16-bk-22112
    Jun 4, 2015 Grace Church Realty Corp. 11 7:15-bk-22787
    Oct 3, 2013 GSS Wash & Dry, LLC 11 5:13-bk-51562
    Dec 20, 2012 JJT & M, Inc. 11 5:12-bk-52261
    Dec 13, 2012 Lolita, LLC 11 5:12-bk-52228
    Oct 27, 2011 America's Stitch Authority, LLC 11 7:11-bk-24117
    Jul 5, 2011 TGC Investors, LLC 7 7:11-bk-23329