Welcome to BusinessBankruptcies.com!

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

SLWA Warehousing LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2018bk21056
TYPE / CHAPTER
Voluntary / 7

Filed

6-28-18

Updated

9-13-23

Last Checked

7-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2018
Last Entry Filed
Jun 28, 2018

Docket Entries by Quarter

Jun 28, 2018 1 Petition Chapter 7 Voluntary Petition . Missing Documents: Statement of Corporate Resolution due by 07/12/2018 Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by SLWA Warehousing LLC. (Grafstein, Joel) Modified on 6/28/2018 to add missing document in text (Steady, Theresa). (Entered: 06/28/2018)
Jun 28, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 08/06/2018 at 11:00 AM at 450 Main Street, Room 742. (Grafstein, Joel) (Entered: 06/28/2018)
Jun 28, 2018 3 Statement of Corporate Ownership Filed by Joel M. Grafstein on behalf of SLWA Warehousing LLC Debtor,. (Steady, Theresa) (Entered: 06/28/2018)
Jun 28, 2018 4 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Steady, Theresa) (Entered: 06/28/2018)
Jun 28, 2018 Receipt of Voluntary Petition (Chapter 7)(18-21056) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8360714. (U.S. Treasury) (Entered: 06/28/2018)
Jun 28, 2018 5 Statement - OF CORPORATE RESOLUTION. Filed by Joel M. Grafstein on behalf of SLWA Warehousing LLC Debtor,. (Grafstein, Joel) (Entered: 06/28/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2018bk21056
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Jun 28, 2018
Type
voluntary
Terminated
May 19, 2020
Updated
Sep 13, 2023
Last checked
Jul 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3580 Main Street, LLC
    3580 Main Street, LLC
    Aaron Hilliman
    Account Control Technology, Inc.
    Ahmed Almustafa Gamalaldin Ali
    Anibal Gonzalez
    Barr & Morgan
    Commonwealth of Massachusetts
    Creditors Adjustment Bureau
    Edgar Henry Express LLC
    EShipOne CT
    EZ Pass
    Family Financial Center
    Fawiz Ahmed
    Glenn R. Lewis
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SLWA Warehousing LLC
    209 Graham Road
    South Windsor, CT 06074
    HARTFORD-CT
    Tax ID / EIN: xx-xxx7184
    dba EShipOne CT

    Represented By

    Joel M. Grafstein
    Grafstein & Arcaro
    10 Melrose Drive
    Farmington, CT 06032
    (860) 674-8003
    Fax : 860-676-9168
    Email: jgrafstein@grafsteinlaw.com

    Trustee

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860.432.7710

    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 #
    Nov 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20890
    Oct 16, 2023 Connecticut Soil, LLC 7 2:2023bk20827
    Oct 6, 2022 Milford Sports Bars LLC 7 2:2022bk20696
    Feb 8, 2021 Carla's Pasta, Inc. 11 2:2021bk20111
    Oct 29, 2020 Suri Realty, LLC parent case 7 2:2020bk21270
    Mar 16, 2018 Atlantic Mechanical Services, LLC 11 2:2018bk20362
    Nov 6, 2015 Smokehouse Grill, LLC 7 2:15-bk-21939
    Nov 6, 2015 D Bell Enterprises, LLC 7 2:15-bk-21938
    Feb 9, 2015 D&L Caron, LLC 11 2:15-bk-20181
    May 29, 2014 Atlantic Mechanical Services, LLC 11 2:14-bk-21042
    May 1, 2014 ClearEdge Power International Service, LLC 11 5:14-bk-51960
    May 1, 2014 ClearEdge Power, LLC 11 5:14-bk-51956
    Mar 17, 2014 Vision Salon & Spa, LLC 11 2:14-bk-20477
    Apr 26, 2012 Stowe Kitchen & Bath Center LLC 7 2:12-bk-21001
    Mar 13, 2012 165 River Road, LLC 7 2:12-bk-20544