Welcome to BusinessBankruptcies.com!

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

Teodosio & Sons Construction Company, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2019bk30473
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-19

Updated

9-13-23

Last Checked

4-23-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2019
Last Entry Filed
Mar 29, 2019

Docket Entries by Quarter

Mar 28, 2019 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Compliance with Section 521(i) is 05/13/2019. Summary of Assets and Liabilities, Schedules A/B, Statement of Financial Affairs Incomplete filings due by 04/11/2019. Filed by Teodosio & Sons Construction Company, LLC. (Nugent, James) Modified on 3/29/2019 to clarify missing documents in text (Steady, Theresa). (Entered: 03/28/2019)
Mar 28, 2019 Receipt of Voluntary Petition (Chapter 11)(19-30473) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8733446. (U.S. Treasury) (Entered: 03/28/2019)
Mar 28, 2019 2 Statement - Resolution Authorizing Limited Liability Company Debtor's Petition. Filed by James M. Nugent on behalf of Teodosio & Sons Construction Company, LLC Debtor,. (Nugent, James) (Entered: 03/28/2019)
Mar 28, 2019 3 First Day Application to Employ Harlow, Adams & Friedman, P.C. as Debtor's Attorney Filed by James M. Nugent on behalf of Teodosio & Sons Construction Company, LLC, Debtor. (Nugent, James) Modified on 3/28/2019 to add first day in text (Steady, Theresa). (Entered: 03/28/2019)
Mar 28, 2019 4 Meeting of Creditors. 341(a) meeting to be held on 4/29/2019 at 02:00 PM at Office of the UST. Proofs of Claims due by 7/29/2019. (Steady, Theresa) (Entered: 03/28/2019)
Mar 29, 2019 5 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. (Steady, Theresa) (Entered: 03/29/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2019bk30473
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Mar 28, 2019
Type
voluntary
Terminated
Oct 22, 2019
Updated
Sep 13, 2023
Last checked
Apr 23, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AutoZone
    Benanti & Associates
    Brent P. Teodosio
    Christopher R. Teodosio
    City of Ansonia Tax Dept.
    Comcast
    Corporation Service Company
    Edward J. Teodosio
    Exxon Mobil
    Frontier
    Home Depot
    Homer C. Godfrey
    Internal Revenue Service
    LM Insurance Corporation
    LM Insurance Corporation
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Teodosio & Sons Construction Company, LLC
    6 Riverside Drive, Bldg. A
    Ansonia, CT 06401
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx0094

    Represented By

    James M. Nugent
    Harlow, Adams, and Friedman
    One New Haven Ave
    Suite 100
    Milford, CT 06460
    (203) 878-0661
    Fax : (203) 878-9568
    Email: jmn@quidproquo.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 31, 2020 G&G Restoration, LLC 7 3:2020bk31459
    Mar 28, 2018 Las Olas Riverfront Holdings, LLC 7 1:2018bk10757
    Mar 28, 2018 Las Olas Riverfront Holdings, LLC 7 1:2018bk10756
    Mar 28, 2018 Las Olas Condominium Developers, LLC 7 1:2018bk10754
    Feb 5, 2018 Cyn Restaurants, LLC 11 3:2018bk30185
    Aug 5, 2016 The Greater Evangel Temple Church of God in Christ 11 3:16-bk-31239
    Jun 1, 2016 Marina Capital, LLC 7 2:16-bk-20904
    Jun 1, 2016 Marina Capital, LLC 7 5:16-bk-50731
    Sep 6, 2013 Enviroguard, LLC 7 3:13-bk-31720
    Sep 6, 2013 Enviroguard Environmental, LLC 7 3:13-bk-31719
    Mar 13, 2013 Lucarelli's Executive Answering Service, LLC 11 3:13-bk-30443
    Nov 11, 2012 Viz-Pak, Inc. 7 3:12-bk-32505
    Nov 11, 2012 P & C Associates, Inc. 7 3:12-bk-32504
    Nov 7, 2012 Country Fare, LLC 11 3:12-bk-32480
    Feb 7, 2012 Lucarelli's Executive Answering Service 11 3:12-bk-30279