Welcome to BusinessBankruptcies.com!

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

Whalley Avenue Funding, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-51867
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-13

Updated

9-13-23

Last Checked

12-3-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2013
Last Entry Filed
Dec 2, 2013

Docket Entries by Year

Dec 2, 2013 1 Petition Chapter 11 Voluntary Petition. Chapter 11 Plan Small Business, Filed by Whalley Avenue Funding, LLC. (Verrillo, James) (Entered: 12/02/2013)
Dec 2, 2013 Receipt of Voluntary Petition (Chapter 11)(13-51867) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5838507. (U.S. Treasury) (Entered: 12/02/2013)
Dec 2, 2013 2 20 Largest Unsecured Creditors Filed by James G. Verrillo on behalf of Whalley Avenue Funding, LLC Debtor, . (Verrillo, James) (Entered: 12/02/2013)
Dec 2, 2013 3 Disclosure of Compensation of Attorney for Debtor Filed by James G. Verrillo on behalf of Whalley Avenue Funding, LLC Debtor, . (Verrillo, James) (Entered: 12/02/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51867
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Dec 2, 2013
Type
voluntary
Terminated
Apr 27, 2016
Updated
Sep 13, 2023
Last checked
Dec 3, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing
    Kaatz & Peikes for
    OConnell Attmore & Morris, LLC
    Regional Water Authority
    Southern Connecticut Gas
    Water Pollution Control Authority

    Parties

    Debtor

    Whalley Avenue Funding, LLC
    58 Walnut Tree Hill Road
    Sandy Hook, CT 06482
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx3278

    Represented By

    James G. Verrillo
    Zeldes, Needle & Cooper, P.C.
    1000 Lafayette Boulevard
    Bridgeport, CT 06604
    203-333-9441
    Fax : 203-333-1489
    Email: jverrillo@znclaw.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 #
    Aug 18, 2023 Stone Creek Ventures. LLC 11 5:2023bk50490
    Aug 16, 2019 On-Site Bumper Repair, LLC 7 5:2019bk51097
    Jun 25, 2019 4 Glenmor Drive, Inc. 7 8:2019bk74584
    Jun 16, 2016 877 Main Street, LLC 7 5:16-bk-50804
    Aug 11, 2015 Sam & Martin Enterprises, LLC 11 3:15-bk-31356
    Sep 5, 2014 Biomedical Technology Solutions, Inc. parent case 7 3:14-bk-31679
    Aug 11, 2014 R&M Restaurant, LLC 7 5:14-bk-51251
    Apr 14, 2014 Jasmine Szechuan, Inc. 11 3:14-bk-30714
    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
    Feb 6, 2012 TLC Acquisition Corp., LLC 7 5:12-bk-50210
    Oct 26, 2011 Brookfield Dental Associates, LLC 11 5:11-bk-52130
    Sep 12, 2011 River Bridge Realty Group LTD 11 3:11-bk-32360
    Aug 3, 2011 439 Federal Road Inc. 11 5:11-bk-51591