Welcome to BusinessBankruptcies.com!

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

The Signature-Gordon, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51819
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-12

Updated

9-13-23

Last Checked

10-8-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2012
Last Entry Filed
Oct 5, 2012

Docket Entries by Year

Oct 5, 2012 1 Petition Chapter 11 Voluntary Petition. Chapter 11 Plan Small Business, Filed by The Signature-Gordon, LLC. (Nugent, James) (Entered: 10/05/2012)
Oct 5, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-51819) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 5118492. (U.S. Treasury) (Entered: 10/05/2012)
Oct 5, 2012 3 Document Resolution Filed by James M. Nugent on behalf of The Signature-Gordon, LLC Debtor, . (Nugent, James) (Entered: 10/05/2012)
Oct 5, 2012 4 Application to Employ Harlow, Adams & Friedman, P.C. as Attorney Filed by James M. Nugent on behalf of The Signature-Gordon, LLC, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Nugent, James) (Entered: 10/05/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51819
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Oct 5, 2012
Type
voluntary
Terminated
Feb 24, 2016
Updated
Sep 13, 2023
Last checked
Oct 8, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21/24 SH LTD.
    American Overhead Doors
    Atlas Concrete
    Bascom Magnotta, Inc.
    Bayview Development, LLC
    Blackwatch Investors L.P.
    Canton Well Drilling
    Carla M. Stern McVey
    CL&P
    Custom Hardware Flooring
    Ferazzoli Imports
    Gordon Phillips
    J. Peterson, LLC
    JKK 2000, LLC
    Joel Stern
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Signature-Gordon, LLC
    501 Westport Avenue
    Norwalk, CT 06851
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4143

    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 #
    Oct 26, 2022 Murray Street Associates II, LLC 7 5:2022bk50579
    Jun 15, 2022 Embody Dance Conference, LLC 7 5:2022bk50294
    Apr 14, 2020 Citizens Capital Ventures Corp. parent case 11 7:2020bk22477
    Apr 14, 2020 Frontier Communications Corporation 11 7:2020bk22476
    Jan 21, 2020 Fit Properties, LLC 11 5:2020bk50095
    Aug 1, 2019 Revealed Enterprises, LLC 7 1:2019bk12505
    Aug 1, 2019 Mercury Advertising, Inc. 7 1:2019bk12504
    Jul 24, 2019 JG Worldwide, LLC 7 1:2019bk12385
    Jul 24, 2019 JJT Acquisitions, LLC 7 1:2019bk12384
    May 15, 2017 Swim Seventy, LLC 11 5:17-bk-50549
    Dec 11, 2016 Saugatuck Construction Consulting LLC 7 5:16-bk-51616
    May 2, 2014 100 Manchester Realty, LLC 11 5:14-bk-50663
    Nov 16, 2012 Donna Jean Apartment Associates, L.P. 11 2:12-bk-20736
    May 18, 2012 Bartoli Electric Group, Inc. 7 5:12-bk-50929
    Jul 1, 2011 Economic Enterprises Inc. 11 5:11-bk-51366