Welcome to BusinessBankruptcies.com!

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

Waterbury International Holdings LTD Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:11-bk-32877
TYPE / CHAPTER
Voluntary / 11

Filed

11-16-11

Updated

9-14-23

Last Checked

11-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2011
Last Entry Filed
Nov 16, 2011

Docket Entries by Year

Nov 16, 2011 1 Petition ASSIGNED TO WRONG DIVISION - CORRECT DIVISION IS NEW HAVEN. Chapter 11 Voluntary Petition. Chapter 11 Plan Small Business, Filed by Waterbury International Holdings LTD Inc.,(Gulliver, Carl). Missing documents: Schedules, Summary of Schedules, Statement of Financial Affairs, Statement of Corporate Ownership, Attorney Disclosure. Modified on 11/16/2011 (Watson, Lisa). (Entered: 11/16/2011)
Nov 16, 2011 2 Document Resolution of the Shareholder and Directors Filed by Carl T. Gulliver on behalf of Waterbury International Holdings LTD Inc., Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Waterbury International Holdings LTD Inc.) (Gulliver, Carl). (Entered: 11/16/2011)
Nov 16, 2011 3 20 Largest Unsecured Creditors Filed by Carl T. Gulliver on behalf of Waterbury International Holdings LTD Inc., Debtor, . (Gulliver, Carl). (Entered: 11/16/2011)
Nov 16, 2011 4 Document List of Equity Security Holders Filed by Carl T. Gulliver on behalf of Waterbury International Holdings LTD Inc., Debtor, . (Gulliver, Carl). Modified on 11/16/2011 - INCORRECT DOCKET EVENT USED. Correct event is: Equity Security Holders. Filed incorrectly as: Document. Refiled as document no. 9 (Watson, Lisa). (Entered: 11/16/2011)
Nov 16, 2011 5 Document Verification of Creditor Matrix Filed by Carl T. Gulliver on behalf of Waterbury International Holdings LTD Inc., Debtor, . (Gulliver, Carl). (Entered: 11/16/2011)
Nov 16, 2011 6 Receipt of Voluntary Petition (Chapter 11)(11-23278) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4481130. (U.S. Treasury) (Entered: 11/16/2011)
Nov 16, 2011 Albert S. Dabrowski added to case (Watson, Lisa) (Entered: 11/16/2011)
Nov 16, 2011 8 Order Transferring Case To New Haven Signed on 11/16/2011. (Watson, Lisa) (Entered: 11/16/2011)
Nov 16, 2011 9 Equity Security Holders Filed by Carl T. Gulliver on behalf of Waterbury International Holdings LTD Inc. Debtor, . (Watson, Lisa) (Entered: 11/16/2011)
Nov 16, 2011 10 Order to Pay Taxes - Federal Signed on 11/16/2011. (Watson, Lisa) (Entered: 11/16/2011)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:11-bk-32877
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Nov 16, 2011
Type
voluntary
Terminated
Mar 18, 2013
Updated
Sep 14, 2023
Last checked
Nov 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CL&P - Northeast Utilities
    Connecticut State Marshal
    El Sharnouby Enterprises LLC
    El Sharnouby Enterprises, LLC
    Essex Ventures LTD
    Hemingway Holding Corp.
    Kenneth A. Martin
    OCWEN Loan Servicing
    Prawn Realty Corp.
    Saucier Mechanical
    Secretary of the State
    Tax Collector, Waterbury
    Waterbury International Holdings LTD Inc
    Whalley Avenue Funding LLC

    Parties

    Debtor

    Waterbury International Holdings LTD Inc., a Delaware Corporation
    P.O. Box 402
    New Haven, CT 06513
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx5702

    Represented By

    Carl T. Gulliver
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-865-3673
    Email: cgulliver@coanlewendon.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 #
    Jun 26, 2023 MBMB, LLC 11 3:2023bk30456
    Jun 26, 2023 MBLA, LLC 11 3:2023bk30455
    Feb 16, 2023 Lazona, LLC. D/B/A Jax Grocery 7 3:2023bk30102
    Jul 2, 2021 Something Sweet, Inc. 11 1:2021bk10993
    Jul 2, 2021 Something Sweet Acquisition, Inc. 11 1:2021bk10992
    Dec 2, 2019 MBLA, LLC 11 3:2019bk31985
    Dec 12, 2018 Fuun House Productions L.L.C. 11 3:2018bk32031
    Apr 22, 2016 CAAMM Properties, LLC 11 3:16-bk-30622
    Mar 1, 2016 Abcon Environmental, Inc. 11 3:16-bk-30297
    Jul 30, 2015 Paradigm Milford, LLC 11 3:15-bk-31296
    May 16, 2014 90 River Street, LLC 11 3:14-bk-30939
    Jan 27, 2014 People's Laundromat LLC 11 3:14-bk-30134
    Dec 19, 2011 Hemingway Plaza LLC 11 3:11-bk-33152
    Dec 19, 2011 Hemingway Plaza LLC 11 2:11-bk-23514
    Aug 1, 2011 Wireless Store 11 3:11-bk-32028