Welcome to BusinessBankruptcies.com!

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

Waterbury Glass, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-30424
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-12

Updated

9-14-23

Last Checked

2-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2012
Last Entry Filed
Feb 27, 2012

Docket Entries by Year

Feb 27, 2012 1 Petition Chapter 11 Voluntary Petition. Filed by Waterbury Glass, Inc.. (Tzepos, George) (Entered: 02/27/2012)
Feb 27, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-30424) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4681402. (U.S. Treasury) (Entered: 02/27/2012)
Feb 27, 2012 3 Document Corporate Resolution Filed by George C. Tzepos on behalf of Waterbury Glass, Inc. Debtor, . (Tzepos, George) (Entered: 02/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-30424
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Feb 27, 2012
Type
voluntary
Terminated
Nov 5, 2013
Updated
Sep 14, 2023
Last checked
Feb 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally
    American Express
    Arbella Insurance Group
    Arbella Insurance Group Worker
    AT & T Advertising & Publishin
    Atlantic Roofing & Restoration
    BP Business Solutions
    Capital One
    CBIA Health Connections
    City Of Waterbury
    Ciulla & Donofrio, LLC
    CL & P
    Clovis & Roche, Inc
    Connecticare, Inc.
    Connecticut Fire Equipment, In
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Waterbury Glass, Inc.
    2538 E Main St
    Waterbury, CT 06705-2801
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx6233

    Represented By

    George C. Tzepos
    Law Offices of George C. Tzepos
    444 Middlebury Road
    Middlebury, CT 06762
    (203) 598-0520
    Fax : 203-598-0522
    Email: zepseven@sbcglobal.net

    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 9, 2022 Arnshine & Associates, LLC 11 3:2022bk30784
    Apr 18, 2018 The Rosegarden Health and Rehabilitation Center LL 11 3:2018bk30623
    May 12, 2017 Hurley Realty, LLC 7 3:17-bk-30706
    Jul 20, 2015 Clean Pros, LLC 7 3:15-bk-31222
    May 18, 2015 Carmen Anthony Fishhouse, LLC 11 3:15-bk-30806
    Aug 27, 2014 Performance Specialties, Inc. 7 3:14-bk-31612
    Apr 15, 2014 Plaza Avenue Properties, LLC 7 3:14-bk-30720
    Mar 31, 2014 Schulze Mfg., Inc. 7 3:14-bk-30591
    Sep 24, 2013 1243 West Main, LLC 11 3:13-bk-31816
    Jul 22, 2013 M V V, LLC 11 3:13-bk-31397
    Apr 23, 2013 The Last Cup, LLC 7 3:13-bk-30745
    Jun 8, 2012 Mancini Construction Co. Inc 7 3:12-bk-31389
    Mar 27, 2012 Davensharpe Screw Products, Inc. 7 3:12-bk-30706
    Sep 14, 2011 Tesco Resources, Inc. 11 3:11-bk-32373
    Jun 30, 2011 Not Just Trucking, LLC 11 3:11-bk-31783