Welcome to BusinessBankruptcies.com!

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

Wireless Store

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:11-bk-32028
TYPE / CHAPTER
N/A / 11

Filed

8-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 4, 2011

Docket Entries by Year

Aug 1, 2011 1 Petition ASSIGNED TO WRONG DIVISION - CORRECT DIVISION IS NEW HAVEN. Chapter 11 Voluntary Petition. Filed by Wireless Store, LLC. (Nelson, Chris) **Modified on 8/2/2011 to correct debtor's name**. Missing documents: schedules A-J, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtors, Chapter 11 Means Test, Statistical Summary and Summary of Schedules. (Leible, Beverly). (Entered: 08/01/2011)
Aug 1, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-22306) [misc,volp11] (1039.00) filing fee - $1039.00. Receipt number 4301936. (U.S. Treasury) (Entered: 08/01/2011)
Aug 1, 2011 3 Statement of Corporate Ownership Filed by Chris R. Nelson on behalf of Wireless Store, LLC, Debtor . (Nelson, Chris) **Modified on 8/2/2011 to correct debtor's name** (Leible, Beverly). (Entered: 08/01/2011)
Aug 1, 2011 4 Document Corporate Resolution Filed by Chris R. Nelson on behalf of Wireless Store, LLC, Debtor (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor LLC Wireless Store) (Nelson, Chris) **Modified on 8/2/2011 to correct debtor's name** (Leible, Beverly). (Entered: 08/01/2011)
Aug 2, 2011 5 Order Transferring Case To New Haven Signed on 8/2/2011. New number is 11-32028. (Leible, Beverly) (Entered: 08/02/2011)
Aug 2, 2011 6 Order to Pay Taxes - State Signed on 8/2/2011. (Leible, Beverly) (Entered: 08/02/2011)
Aug 2, 2011 7 Order to Pay Taxes - Federal Signed on 8/2/2011. (Leible, Beverly) (Entered: 08/02/2011)
Aug 2, 2011 8 Meeting of Creditors 341(a) meeting to be held on 9/8/2011 at 03:00 PM at Office of the UST. Proofs of Claims due by 12/7/2011. (Leible, Beverly) (Entered: 08/02/2011)
Aug 2, 2011 9 Application to Employ Parrett Porto Parese & Colwell, PC as Attorney for the Debtor Filed by Chris R. Nelson on behalf of Wireless Store LLC, Debtor. (Attachments: # 1 Affidavit Affidavit of Attorney# 2 Proposed Order Proposed Order) (Nelson, Chris) (Entered: 08/02/2011)
Aug 2, 2011 10 Request for a Hearing Filed by Chris R. Nelson on behalf of Wireless Store LLC Debtor, (RE: 9 Application to Employ filed by Debtor Wireless Store) (Nelson, Chris) (Entered: 08/02/2011)

There are 3 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-32028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Aug 1, 2011
Terminated
Sep 11, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    485 Granite Street, LLC
    ADT Security Services, Inc.
    Atty. Anthony Buono
    Atty. Elliot Topkins
    Atty. Joseph Mingolla
    Atty. Ronald Fellman
    Boston Lock & Safe Company
    Brockton Paramount LLC
    Columbia Gas of Massachusetts
    Comcast Cable
    CTNOC, LLC
    Cummings Properties, LLC
    Demoulas Super Markets
    FenRes, LLC
    Gilman McLaughlin & Hanrahan
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wireless Store, LLC
    315 Peck Street
    New Haven, CT 06513
    Tax ID / EIN: xx-xxx5114

    Represented By

    Chris R. Nelson
    Parrett Porto Parese & Colwell PC
    2319 Whitney Avenue Suite 1-D
    Hamden, CT 06518
    203-281-2700
    Fax : 203-281-0700
    Email: cnelson@pppclaw.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
    Mar 29, 2019 LA4EVER, LLC parent case 11 3:2019bk30490
    Mar 29, 2019 LLCD, LLC 11 3:2019bk30489
    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
    Jan 27, 2014 People's Laundromat LLC 11 3:14-bk-30134
    Sep 28, 2012 Taylor Realty LLC 11 3:12-bk-32198
    Aug 22, 2011 329 Greene Street, LLC 11 3:11-bk-32184