Welcome to BusinessBankruptcies.com!

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

Visual Controls/Champ Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:13-bk-32133
TYPE / CHAPTER
Voluntary / 11

Filed

11-6-13

Updated

9-13-23

Last Checked

11-7-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2013
Last Entry Filed
Nov 6, 2013

Docket Entries by Year

Nov 6, 2013 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, 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 due by 11/20/2013. Statistical Summary of Schedules Summary of Schedules due by 11/20/2013. Filed by Visual Controls/Champ Inc.. (Kindseth, Stephen) (Entered: 11/06/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:13-bk-32133
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Nov 6, 2013
Type
voluntary
Terminated
Sep 22, 2015
Updated
Sep 13, 2023
Last checked
Nov 7, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.J. Schrafel
    AAMET - AA METRO MESSENGER
    All American Waste
    Amoroso Landscaping
    AT&T
    Bank of the West
    Benefit Dynamics
    Bengal Paper
    Bid To Print
    C H Robinson
    C&P Microsytems
    C.P. Bourg
    Case Paper
    CENTRAL TRANSPORT
    Champ Direct Printing
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Visual Controls/Champ Inc.
    75 Cascade Blvd.
    Milford, CT 06460
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx5826

    Represented By

    Stephen M. Kindseth
    Zeisler & Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Fax : 203-367-9678
    Email: skindseth@zeislaw.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 #
    Jul 31, 2023 Numet Machining Techniques, LLC parent case 11 1:2023bk11034
    Dec 29, 2020 Chip's Southington LLC 11V 2:2020bk21458
    Dec 29, 2020 Chip's Southington LLC 11V 3:2020bk31442
    Jan 21, 2020 EJC, LLC 7 3:2020bk30094
    Oct 1, 2019 The Rozier Group L.L.C. 7 3:2019bk31651
    Jun 6, 2017 Milford Craft, LLC 11 3:17-bk-30847
    Mar 28, 2017 Valley Tool & Manufacturing, Inc. parent case 11 1:17-bk-10636
    Feb 1, 2017 Allen Construction International, LLC 11 3:17-bk-30134
    Nov 2, 2015 Manufacturers Associates, Inc. 11 3:15-bk-31832
    Sep 22, 2015 JCD Associates, LLC 11 3:15-bk-31585
    Dec 22, 2014 EJC LLC 7 3:14-bk-32336
    Dec 14, 2012 T & H Home Improvement, LLC 7 3:12-bk-32704
    Jun 8, 2012 Copack International, Inc. 11 5:12-bk-51074
    Jul 15, 2011 Landlord Maintenance Services, LLC 11 3:11-bk-31873
    Jul 8, 2011 Snaged Enterprises, LLC 7 3:11-bk-31825