Welcome to BusinessBankruptcies.com!

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

TLC Acquisition Corp., LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-50210
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-12

Updated

9-14-23

Last Checked

2-7-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2012
Last Entry Filed
Feb 6, 2012

Docket Entries by Year

Feb 6, 2012 1 Petition Chapter 7 Voluntary Petition . Filed by TLC Acquisition Corp., LLC. (Carbone, Michael) (Entered: 02/06/2012)
Feb 6, 2012 2 Receipt of Voluntary Petition (Chapter 7)(12-50210) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 4640276. (U.S. Treasury) (Entered: 02/06/2012)
Feb 6, 2012 4 Meeting of Creditors with 341(a) meeting to be held on 03/07/2012 at 12:00 PM at Office of the UST. (Carbone, Michael) (Entered: 02/06/2012)
Feb 6, 2012 5 Notice of Appearance and Request for Notice Filed by Ira B. Charmoy on behalf of TLC Acquisition Corp., LLC Debtor, . (Charmoy, Ira) (Entered: 02/06/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-50210
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Feb 6, 2012
Type
voluntary
Terminated
Jul 12, 2012
Updated
Sep 14, 2023
Last checked
Feb 7, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4S Private Equity, LLC
    Bernard Findley
    Capital Growth Asset Based
    Chex Systems, Inc.
    Crossroads Financial LLC
    Crossroads Financial LLC
    FedEx Corp. Revenue Services
    Storage Pro Limited
    Worldwide Logistics USA Ltd.

    Parties

    Debtor

    TLC Acquisition Corp., LLC
    PO Box 308
    Newtown, CT 06470
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx9689

    Represented By

    Ira B. Charmoy
    Zeldes Needle & Cooper
    1000 Lafayette Blvd
    P.O. Box 1740
    Bridgeport, CT 06601
    (203) 333-9441
    Fax : (203) 333-1489
    Email: icharmoy@znclaw.com
    Michael A. Carbone
    Zeldes, Needle & Cooper, P.C.
    1000 Lafayette Boulevard
    P.O. Box 1740
    Bridgeport, CT 06601-1740
    203-332-5725
    Fax : 203-333-1489
    Email: mcarbone@znclaw.com

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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 21, 2023 MR@M1, LLC 11 8:2023bk05794
    Aug 18, 2023 Stone Creek Ventures. LLC 11 5:2023bk50490
    Jul 21, 2020 Wilson Bail Bond, LLC 7 5:2020bk50657
    Jun 25, 2019 4 Glenmor Drive, Inc. 7 8:2019bk74584
    Feb 1, 2018 Handsome, Inc. 11 5:2018bk50122
    Jun 16, 2016 877 Main Street, LLC 7 5:16-bk-50804
    Aug 24, 2015 Quality Asset Management Services, LLC 11 5:15-bk-51199
    Jul 17, 2015 Lakeview Properties II, LLC 11 5:15-bk-50983
    Sep 5, 2014 903 Asylum Realty, LLC 11 5:14-bk-51387
    Aug 11, 2014 R&M Restaurant, LLC 7 5:14-bk-51251
    Apr 7, 2014 Cascella & Son Construction, Inc. 11 5:14-bk-50518
    Dec 2, 2013 Whalley Avenue Funding, LLC 11 5:13-bk-51867
    May 9, 2013 DMC Investments, LLC 7 5:13-bk-50720
    Nov 14, 2012 American Alloy Corporation 11 5:12-bk-52037
    Nov 14, 2012 American Wire Corporation 11 5:12-bk-52038