Welcome to BusinessBankruptcies.com!

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

ACK Associates of West Hartford, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:11-bk-23292
TYPE / CHAPTER
Voluntary / 11

Filed

11-18-11

Updated

9-14-23

Last Checked

11-21-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2011
Last Entry Filed
Nov 20, 2011

Docket Entries by Year

Nov 18, 2011 1 Petition Chapter 11 Voluntary Petition. Filed by ACK Associates of West Hartford, LLC. (Chorches, Ronald) (Entered: 11/18/2011)
Nov 18, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-23292) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4486407. (U.S. Treasury) (Entered: 11/18/2011)
Nov 18, 2011 3 Statement of Corporate Ownership Filed by Ronald Chorches on behalf of ACK Associates of West Hartford, LLC Debtor, . (Chorches, Ronald) (Entered: 11/18/2011)
Nov 18, 2011 4 Application to Employ Law Offices of Ronald I. Chorches, LLC as Attorney for the Debtor Filed by Ronald Chorches on behalf of ACK Associates of West Hartford, LLC, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Chorches, Ronald) (Entered: 11/18/2011)
Nov 18, 2011 Albert S. Dabrowski added to case (Steady, Theresa) (Entered: 11/18/2011)
Nov 18, 2011 5 Order to Pay Taxes - Federal Signed on 11/18/2011. (Steady, Theresa) (Entered: 11/18/2011)
Nov 18, 2011 6 Order to Pay Taxes - State Signed on 11/18/2011. (Steady, Theresa) (Entered: 11/18/2011)
Nov 18, 2011 7 Meeting of Creditors 341(a) meeting to be held on 12/12/2011 at 02:00 PM at Office of the UST. Proofs of Claims due by 3/12/2012. (Steady, Theresa) (Entered: 11/18/2011)
Nov 20, 2011 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 7 Meeting of Creditors.) Notice Date 11/20/2011. (Admin.) (Entered: 11/21/2011)
Nov 20, 2011 9 BNC Certificate of Mailing. (RE: 5 Order to Pay Taxes - Federal.) Notice Date 11/20/2011. (Admin.) (Entered: 11/21/2011)

There are 2 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This case is closed and is no longer being updated.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
2:11-bk-23292
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Nov 18, 2011
Type
voluntary
Terminated
Apr 16, 2014
Updated
Sep 14, 2023
Last checked
Nov 21, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Sanitation
    Mountain Meadow Farms
    R.A. Parady & Sons
    Shimkus, Murphy & Rosenberger
    Tax Collector - West Hartford
    Therese Bernard
    Tim Bulmer
    Venora Electric
    Zito & Clark LLP

    Parties

    Debtor

    ACK Associates of West Hartford, LLC
    131 Case Street
    West Granby, CT 06090
    HARTFORD-CT
    Tax ID / EIN: xx-xxx0286

    Represented By

    Ronald Chorches
    Law Offices of Ronald I. Chorches
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955
    Fax : 860-513-1577
    Email: ronchorcheslaw@sbcglobal.net

    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 #
    Apr 8, 2019 Salvation Temple Acceptance 11 2:2019bk20566
    Feb 29, 2016 Rutland Motorcars, LLC 7 2:16-bk-11084
    Jan 21, 2016 Tamarkin Company, Inc. 7 5:16-bk-50087
    Dec 3, 2015 Dauntless Construction, LLC 7 2:15-bk-22094
    Jun 12, 2015 Holmes & Bahre Paint & Body Engineering, Inc. 7 2:15-bk-21045
    Oct 30, 2014 Winsted Road Properties Inc. 11 5:14-bk-51663
    Oct 30, 2014 Winsted Road Properties Inc. 11 2:14-bk-22108
    Nov 15, 2013 MJW Properties, LLC 11 3:13-bk-31264
    Oct 22, 2013 N.A. Inc. Liberty Threads 7 5:13-bk-51655
    Jun 21, 2013 AG Enterprises, LLC 7 2:13-bk-21288
    May 9, 2013 Jessica's Country Flowers LLC 7 2:13-bk-20941
    Oct 29, 2012 New Era Telecommunications, LLC 7 2:12-bk-22601
    Jun 27, 2012 Hoxie's Garage, LLC 7 5:12-bk-51207
    May 14, 2012 The Hub Bar & Grille, LLC 11 2:12-bk-21200
    Nov 9, 2011 Marion Amphitheatre, LLC 11 3:11-bk-06980