Welcome to BusinessBankruptcies.com!

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

T-Green Carting, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-50689
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-12

Updated

9-14-23

Last Checked

4-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2012
Last Entry Filed
Apr 15, 2012

Docket Entries by Year

Apr 15, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Debtors Declaration Page, Attorney Signature Page 3,Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Chapter 11 Means Test Form, Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statement of Intent, Statistical Summary of Schedules Summary of Schedules due by 04/30/2012.Chapter 11 Plan Small Business, Filed by T-Green Carting, LLC. (Carter, William) (Entered: 04/15/2012)
Apr 15, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-50689) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4778803. (U.S. Treasury) (Entered: 04/15/2012)
Apr 15, 2012 3 Application to Employ Law Office of William E Carter, LLC as Attorney Filed by William E. Carter on behalf of T-Green Carting, LLC, Debtor. (Attachments: # 1 Exhibit Rule 2014 Statement) (Carter, William) (Entered: 04/15/2012)
Apr 15, 2012 4 Certificate of Service Filed by William E. Carter on behalf of T-Green Carting, LLC Debtor, (RE: 3 Application to Employ filed by Debtor T-Green Carting, LLC) (Carter, William) (Entered: 04/15/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-50689
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Apr 15, 2012
Type
voluntary
Terminated
Jul 16, 2014
Updated
Sep 14, 2023
Last checked
Apr 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Points Capital Corp
    Anthony Green
    Benanti & Associates
    CIT Small Business Lending
    Ct Community Bank N.A.
    Jennifer Lavalette
    Murtha Cullina

    Parties

    Debtor

    T-Green Carting, LLC
    81 Strickland Rd
    Cos Cob, CT 06807
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0460

    Represented By

    William E. Carter
    Law Office of William E. Carter
    1224 Mill Street, Bldg. B
    East Berlin, CT 06023
    (203) 630-1070
    Fax : 203-889-0242
    Email: bankruptcy@carterlawllc.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 4, 2023 SMI Group Ultimate Holdings, Inc. parent case 11 4:2023bk90909
    Dec 4, 2023 SMI Topco Holdings, Inc. parent case 11 4:2023bk90908
    Dec 4, 2023 SMI Group Ultimate Holdings, Inc. parent case 11 9:2023bk90909
    Dec 4, 2023 SMI Topco Holdings, Inc. parent case 11 9:2023bk90908
    Dec 22, 2022 Hyper-Opt Technologies Holdings, LLC 7 1:2022bk11334
    Apr 13, 2020 CG 2018 Condo, LLC 7 5:2020bk50398
    May 7, 2019 Triomphe Hospitality Group, Inc. 11 5:2019bk50628
    Jun 14, 2016 A Voce Columbus, LLC 7 1:16-bk-11479
    Apr 1, 2016 18 Sherman Ave LLC 11 5:16-bk-50466
    Sep 14, 2015 Muhammad J. Toor 11 5:15-bk-51292
    May 27, 2014 Soup Home Furnishings, Inc. 7 5:14-bk-50806
    Apr 2, 2014 Soup Home Furnishings, LLC 7 5:14-bk-50496
    Mar 21, 2014 Pursuit Capital Management, LLC 7 1:14-bk-10610
    Jan 30, 2012 PG Collections,LLC 11 5:12-bk-50153
    Dec 23, 2011 Southfield RPS Holdings, Inc. 11 1:11-bk-14076