Welcome to BusinessBankruptcies.com!

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

AGC, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:13-bk-30681
TYPE / CHAPTER
Voluntary / 11

Filed

4-16-13

Updated

9-13-23

Last Checked

4-17-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2013
Last Entry Filed
Apr 16, 2013

Docket Entries by Year

Apr 16, 2013 1 Petition Chapter 11 Voluntary Petition. Filed by AGC, Inc.. (LaManna, Kathleen) (Entered: 04/16/2013)
Apr 16, 2013 Receipt of Voluntary Petition (Chapter 11)(13-30681) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5448576. (U.S. Treasury) (Entered: 04/16/2013)
Apr 16, 2013 2 Schedules ABCDEFGH filed. , Summary of Schedules Filed by Kathleen M. LaManna on behalf of AGC, Inc. Debtor, . (LaManna, Kathleen) (Entered: 04/16/2013)
Apr 16, 2013 3 Statement of Financial Affairs Filed by Kathleen M. LaManna on behalf of AGC, Inc. Debtor, . (LaManna, Kathleen) (Entered: 04/16/2013)
Apr 16, 2013 4 20 Largest Unsecured Creditors Filed by Kathleen M. LaManna on behalf of AGC, Inc. Debtor, . (LaManna, Kathleen) (Entered: 04/16/2013)
Apr 16, 2013 5 Statement of Corporate Ownership Filed by Kathleen M. LaManna on behalf of AGC, Inc. Debtor, . (LaManna, Kathleen) (Entered: 04/16/2013)
Apr 16, 2013 6 Equity Security Holders Filed by Kathleen M. LaManna on behalf of AGC, Inc. Debtor, . (LaManna, Kathleen) (Entered: 04/16/2013)
Apr 16, 2013 7 Motion for Joint Administration With 13-30682 Filed by Kathleen M. LaManna on behalf of AGC, Inc., Debtor. (LaManna, Kathleen) (Entered: 04/16/2013)
Apr 16, 2013 8 Supplemental Document / Proposed Order on Motion for Joint Administration Filed by Kathleen M. LaManna on behalf of AGC, Inc. Debtor, (RE: 7 Motion for Joint Administration filed by Debtor AGC, Inc.) (LaManna, Kathleen) (Entered: 04/16/2013)
Apr 16, 2013 9 Motion to Borrow From. / Motion for DIP Financing Filed by Kathleen M. LaManna on behalf of AGC, Inc., Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (LaManna, Kathleen) (Entered: 04/16/2013)
Show 5 more entries
Apr 16, 2013 15 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Eric S. Goldstein on behalf of AGC, Inc., Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Goldstein, Eric) (Entered: 04/16/2013)
Apr 16, 2013 16 Document Declaration of Bruce Andrews in Support of First Day Motions Filed by Eric S. Goldstein on behalf of AGC, Inc. Debtor, (RE: 7 Motion for Joint Administration filed by Debtor AGC, Inc., 8 Supplemental Document filed by Debtor AGC, Inc., 9 Motion to Borrow filed by Debtor AGC, Inc., 11 Motion to Borrow filed by Debtor AGC, Inc., 12 Generic Motion Part One filed by Debtor AGC, Inc., 13 Motion to Pay Pre-Petition Payroll filed by Debtor AGC, Inc., 14 Generic Motion Part One filed by Debtor AGC, Inc., 15 Motion for Continuation of Utility Service filed by Debtor AGC, Inc.) (Goldstein, Eric) (Entered: 04/16/2013)
Apr 16, 2013 17 Motion to Expedite Hearing on First Day Motions Filed by Eric S. Goldstein on behalf of AGC, Inc., Debtor (RE: 7 Motion for Joint Administration filed by Debtor AGC, Inc., 8 Supplemental Document filed by Debtor AGC, Inc., 9 Motion to Borrow filed by Debtor AGC, Inc., 11 Motion to Borrow filed by Debtor AGC, Inc., 12 Generic Motion Part One filed by Debtor AGC, Inc., 13 Motion to Pay Pre-Petition Payroll filed by Debtor AGC, Inc., 14 Generic Motion Part One filed by Debtor AGC, Inc., 15 Motion for Continuation of Utility Service filed by Debtor AGC, Inc., 16 Document filed by Debtor AGC, Inc.) (Attachments: # 1 Exhibit A) (Goldstein, Eric) (Entered: 04/16/2013)
Apr 16, 2013 18 Motion for Status Conference Filed by Eric S. Goldstein on behalf of AGC, Inc., Debtor. (Attachments: # 1 Exhibit A) (Goldstein, Eric) (Entered: 04/16/2013)
Apr 16, 2013 19 Notice of Appearance and Request for Notice and Pleadings Filed by Thomas A. Gugliotti on behalf of Harlow Aerostructures, LLC Interested Party, . (Gugliotti, Thomas) (Entered: 04/16/2013)
Apr 16, 2013 20 Certificate of Service Filed by Thomas A. Gugliotti on behalf of Harlow Aerostructures, LLC Interested Party, (RE: 19 Notice of Appearance filed by Interested Party Harlow Aerostructures, LLC) (Gugliotti, Thomas) (Entered: 04/16/2013)
Apr 16, 2013 21 U.S. Trustee's Statement of Objection to Debtor's Motion to Expedite the Hearing on Multiple Motions to April 18, 2013 (Written Detailed Objection to Follow) Filed by U.S. Trustee (RE: 17 Motion to Expedite Hearing filed by Debtor AGC, Inc.) (Mackey, Steven) (Entered: 04/16/2013)
Apr 16, 2013 22 Order Granting Motion Expedite Hearing (RE: 17)Motion for Joint Administration With 13-30682 Filed by Kathleen M. LaManna on behalf of AGC, Inc., Debtor, Motion to Borrow From. / Motion for DIP Financing Filed by Kathleen M. LaManna on behalf of AGC, Inc., Debtor, Motion to Borrow From /Motion for Interim and Final Use of Cash Collateral. Filed by Eric S. Goldstein on behalf of AGC, Inc., Debtor, Motion for Interim and Final Order Authorizing Continuing Use of Cash Management System and Maintain Existing Business Forms Filed by Eric S. Goldstein on behalf of AGC, Inc., Debtor, Motion to Pay Pre-Petition Payroll Filed by Eric S. Goldstein on behalf of AGC, Inc., Debtor, Motion for Approve Bid Procedures Filed by Eric S. Goldstein on behalf of AGC, Inc., Debtor, Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Eric S. Goldstein on behalf of AGC, Inc., Debtor, Motion for Status Conference Filed by Eric S. Goldstein on behalf of AGC, Inc., Debtor Signed on 4/16/2013. Hearing to be held on 4/18/2013 at 11:30 AM 18th Floor, Courtroom for 11 and for 7 and for 18 and for 13 and for 12 and for 9 and for 14 and for 15, (RE: 7 Motion for Joint Administration filed by Debtor AGC, Inc., 9 Motion to Borrow filed by Debtor AGC, Inc., 11 Motion to Borrow filed by Debtor AGC, Inc., 12 Generic Motion Part One filed by Debtor AGC, Inc., 13 Motion to Pay Pre-Petition Payroll filed by Debtor AGC, Inc., 14 Generic Motion Part One filed by Debtor AGC, Inc., 15 Motion for Continuation of Utility Service filed by Debtor AGC, Inc., 18 Generic Motion Part One filed by Debtor AGC, Inc.) (VanKruiningen, Karen) (Entered: 04/16/2013)
Apr 16, 2013 23 Notice of Hearing Set (RE: 18 Generic Motion Part One filed by Debtor AGC, Inc..) Hearing to be held on 4/18/2013 at 11:30 AM 18th Floor, Courtroom for 18, (VanKruiningen, Karen)**Notice Not Issued; For Admin. Purposes Only** (Entered: 04/16/2013)
Apr 16, 2013 24 Objection Filed by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee, (RE: 17 Motion to Expedite Hearing filed by Debtor AGC, Inc.) (Mackey, Steven) (Entered: 04/16/2013)

There are 8 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
3:13-bk-30681
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Apr 16, 2013
Type
voluntary
Terminated
Nov 9, 2016
Updated
Sep 13, 2023
Last checked
Apr 17, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M Purification Inc.
    A&A Surplus Inc.
    A-1 Machining Co.
    A. D. Perkins Company
    A. Duie Pyle Inc.
    A. H. Rice Corporation
    A.K.O. Inc.
    AAA Aircraft Supply Company
    Abel Womack
    ABF Freight Systems
    Able Coil Electronics
    Abrasive Finishing Industry
    Absolute Tank Testing
    Accu-Temp Mechanical Services
    ACM
    There are 372 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AGC, Inc.
    106 Evansville Ave.
    Meriden, CT 06451
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx4840

    Represented By

    Eric S. Goldstein
    Shipman & Goodwin LLP
    One Constitution Plaza
    Hartford, CT 06103
    860-251-5059
    Fax : 860-251-5312
    Email: egoldstein@goodwin.com
    Kathleen M. LaManna
    Shipman and Goodwin
    One Constitution Plaza
    Hartford, CT 06103
    (860) 251-5000
    Fax : 860-251-5218
    Email: klamanna@goodwin.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

    Represented By

    Steven E. Mackey
    Office of the U.S. Trustee
    The 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 #
    Nov 13, 2018 Lizandra llc 11 3:2018bk31870
    Dec 5, 2017 Patel Property Holdings, LLC 11 4:17-bk-36610
    Dec 5, 2017 Paragon Field Services, Inc. 11 4:17-bk-36608
    Dec 5, 2017 Paragon Global, LLC 7 4:17-bk-36605
    Jan 25, 2016 Reliance Cleaning Group, Inc. 7 3:16-bk-30105
    Jan 25, 2016 Gopal Realty, LLC 11 3:16-bk-30102
    May 29, 2015 Millenium III, Inc. 7 3:15-bk-30906
    Mar 10, 2014 In and Out Market, Inc. 11 3:14-bk-30421
    Apr 16, 2013 Rajon Realty Corporation 11 3:13-bk-30682
    Jan 30, 2013 Vani Mini Mart, LLC 11 3:13-bk-30202
    Nov 12, 2012 Davinci Development Properties, LLC 11 3:12-bk-32507
    Jun 26, 2012 Xtreme ATVs, Inc. 7 3:12-bk-31529
    Dec 19, 2011 RS Property Management, LLC 11 3:11-bk-33153
    Dec 19, 2011 RS Property Management, LLC 11 2:11-bk-23516
    Oct 25, 2011 HerbaSway Laboratories LLC 11 3:11-bk-32713