Welcome to BusinessBankruptcies.com!

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

Webcopilot, L.L.C.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-31796
TYPE / CHAPTER
Voluntary / 7

Filed

10-28-15

Updated

9-13-23

Last Checked

11-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2015
Last Entry Filed
Oct 28, 2015

Docket Entries by Year

Oct 28, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by WEBCOPILOT, L.L.C.. (Attachments: # 1 Schedule A # 2 Schedule B # 3 Schedule C # 4 Schedule D # 5 Schedule E # 6 Schedule F # 7 Schedule G # 8 Schedule H) (Crosby, Thomas) (Entered: 10/28/2015)
Oct 28, 2015 Receipt of Voluntary Petition (Chapter 7)(15-31796) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6896973. (U.S. Treasury) (Entered: 10/28/2015)
Oct 28, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 12/04/2015 at 10:00 AM at Office of the UST. (Crosby, Thomas) (Entered: 10/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:15-bk-31796
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Oct 28, 2015
Type
voluntary
Terminated
Dec 29, 2017
Updated
Sep 13, 2023
Last checked
Nov 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dept. of Labor
    Dept. of Revenue Services
    John Pease
    John Villano CPA
    PRA Recovery
    Robert Burger
    Tax Collector

    Parties

    Debtor

    WEBCOPILOT, L.L.C.
    237 E. Main Street
    Clinton, CT 06413
    MIDDLESEX-CT
    Tax ID / EIN: xx-xxx3919

    Represented By

    Thomas E. Crosby
    Law Offices of Thomas E. Crosby
    23 Boston Street
    Guilford, CT 06437
    (203) 458-8770
    Fax : 203-453-0548
    Email: tom@crosbylawfirmllc.com

    Trustee

    Kara S. Rescia
    Rescia & Katz, LLP
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052

    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 15, 2021 Kourt Security Partners, LLC 7 1:2021bk10941
    Jun 15, 2021 Kourt Holding, LLC 7 1:2021bk10940
    Mar 14, 2019 Lighthouse Hospitality LLC 11 3:2019bk30387
    Jun 27, 2018 Atlas Stone Industries, LLC 7 3:2018bk31063
    Dec 18, 2017 Triem LLC parent case 11 3:2017bk31900
    Dec 18, 2017 Clinton Nurseries of Maryland, Inc. parent case 11 3:2017bk31898
    Dec 18, 2017 Clinton Nurseries, Inc. 11 3:2017bk31897
    Nov 23, 2015 Cashmans Corner LLC 7 3:15-bk-31930
    Aug 14, 2015 Andrade & Ashworth, Inc. 11 3:15-bk-31364
    Sep 19, 2013 Nuzzo's Apizza of Madison LLC 11 3:13-bk-31785
    Mar 26, 2013 Collecting Supplies, LLC 11 3:13-bk-30519
    Mar 25, 2013 308 Peck Lane LLC 11 3:13-bk-30516
    Jun 13, 2012 Hollfelder Company,LLC 11 3:12-bk-31415
    Feb 6, 2012 NNN Las Colinas Highlands 25, LLC 11 3:12-bk-30260
    Jan 30, 2012 Murphy Moving & Storage, Inc. 11 3:12-bk-30182