Welcome to BusinessBankruptcies.com!

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

Depot Crossing, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:11-bk-22810
TYPE / CHAPTER
N/A / 11

Filed

9-26-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2011
Last Entry Filed
Sep 26, 2011

Docket Entries by Year

Sep 26, 2011 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 10/11/2011. Filed by Depot Crossing, LLC. (Ressler, Peter) (Entered: 09/26/2011)
Sep 26, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-22810) [misc,volp11] (1039.00) filing fee - $1039.00. Receipt number 4379141. (U.S. Treasury) (Entered: 09/26/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:11-bk-22810
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Sep 26, 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.
    All Waste, Inc.
    C. Scott Buonanno
    European Touch Day Spa. LLC
    Infinity Financial,LLC
    JE McLaughlin, Inc.
    John DiMugno
    Kone, Inc.
    Mario Ruscito
    New England Capital Group, LLC
    Peerless Insurance
    Penn Lyon Homes Corp.
    Raymond R. Kavarsky Sr.
    Raymond R. Kavarsky Sr.
    Raymond R.Kavarsky Sr.
    Town of Berlin
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Depot Crossing, LLC
    279 New Britain Road
    Berlin, CT 06037
    Tax ID / EIN: xx-xxx7864

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.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 #
    Mar 7 The Pride of Connecticut Lodge 1437 11 2:2024bk20183
    Jun 5, 2023 Tiffany & Janell Realty, LLC 11 2:2023bk20439
    Sep 28, 2020 DeGroff RX, LLC 11V 2:2020bk21162
    Nov 16, 2018 Robert Ciriello, LLC 7 2:2018bk21878
    Sep 7, 2017 RM Techtronics LLC 7 2:17-bk-21374
    Aug 14, 2017 RM Techtronics LLC 7 2:17-bk-21223
    Jun 14, 2016 Walnut Hill, Inc. 7 2:16-bk-20960
    Apr 8, 2016 Urban Oaks Organic Farm, Inc. 7 2:16-bk-20573
    Aug 19, 2015 Armetta, LLC 11 3:15-bk-31399
    Jun 30, 2015 Kolo Retail, LLC parent case 11 2:15-bk-21162
    Jun 30, 2015 Kolo, LLC 11 2:15-bk-21161
    Feb 20, 2014 Save Home Energy, Inc. 7 2:14-bk-20301
    Oct 4, 2012 Stokrotka, LLC 7 2:12-bk-22424
    Apr 24, 2012 Owl Oil, Inc. 7 2:12-bk-20971
    Sep 2, 2011 Shri Sai Krupa Meriden, LLC 11 3:11-bk-32294