Welcome to BusinessBankruptcies.com!

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

South Britain Oil, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-30960
TYPE / CHAPTER
Voluntary / 11

Filed

6-9-15

Updated

9-13-23

Last Checked

7-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2015
Last Entry Filed
Jun 9, 2015

Docket Entries by Year

Jun 9, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Missing Documents:, Exhibit D, B21 Form, due at time of filing. List of Equity Security Holders, Exhibit A, Debtors Declaration Page, Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Form B22 Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statement of Intent due by 06/23/2015. Statistical Summary of Schedules Summary of Schedules due by 06/23/2015. Filed by South Britain Oil, LLC. (Kibler, Frank) (Entered: 06/09/2015)
Jun 9, 2015 Receipt of Voluntary Petition (Chapter 11)(15-30960) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6685337. (U.S. Treasury) (Entered: 06/09/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:15-bk-30960
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Jun 9, 2015
Type
voluntary
Terminated
Jan 3, 2017
Updated
Sep 13, 2023
Last checked
Jul 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accurate Answer LLC
    Alan Ives
    Allen Keller
    Allen Lawrence
    American Express
    Amy Nocito
    Anna Lou Newcomb
    Anthony Novella
    Anthony Sica
    Aramark Uniform Services
    Baribault Fuel
    Bernadet Fuscaldo
    Beth Barrett
    Beverly Stoddard
    Bob Stiles
    There are 143 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    South Britain Oil, LLC
    1432 Old Waterbury Road
    #9
    Southbury, CT 06716
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx6268

    Represented By

    Frank N. Kibler
    Attorney Frank N. Kibler
    P.O. Box 3
    Manchester, CT 06045
    (860) 432-8753
    Fax : (860)288-2271
    Email: ctlawyer@att.net

    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 14, 2018 Starion Energy NY, Inc. parent case 11 1:2018bk12611
    Nov 14, 2018 Starion Energy PA, Inc. parent case 11 1:2018bk12609
    Nov 14, 2018 Starion Energy, Inc. 11 1:2018bk12608
    Jul 24, 2018 York Street Technology, LLC 7 5:2018bk50920
    Mar 16, 2017 Pervez Family Trust LLC 7 3:17-bk-30339
    Aug 11, 2015 Sam & Martin Enterprises, LLC 11 3:15-bk-31356
    Jan 22, 2015 Scott Swimming Pools, Inc. 11 5:15-bk-50094
    Sep 5, 2014 Biomedical Technology Solutions, Inc. parent case 7 3:14-bk-31679
    Apr 14, 2014 Jasmine Szechuan, Inc. 11 3:14-bk-30714
    Jan 16, 2013 Myrna, Hedy & Greer, LLC 11 3:13-bk-30084
    Jul 13, 2012 661 Washington Road, LLC 7 5:12-bk-51321
    Apr 23, 2012 Kerski Associates Limited Partnership 11 3:12-bk-30954
    Sep 16, 2011 55 Old State Road Property, LLC 11 3:11-bk-32408
    Sep 12, 2011 River Bridge Realty Group LTD 11 3:11-bk-32360
    Jul 11, 2011 Industrial Motion Systems, Inc.. 7 3:11-bk-31837