Welcome to BusinessBankruptcies.com!

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

Alcap Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2019bk30016
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-19

Updated

9-13-23

Last Checked

1-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Jan 8, 2019

Docket Entries by Quarter

Jan 7, 2019 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Statement of Financial Affairs Incomplete Filings due by 01/22/2019. Filed by Alcap Properties, LLC. (Arcaro, Gregory) (Entered: 01/07/2019)
Jan 7, 2019 2 Statement of Corporate Ownership Filed by Gregory F. Arcaro on behalf of Alcap Properties, LLC Debtor,. (Steady, Theresa) (Entered: 01/07/2019)
Jan 7, 2019 3 Statement - Corporate Resolution. Filed by Gregory F. Arcaro on behalf of Alcap Properties, LLC Debtor,. (Steady, Theresa) (Entered: 01/07/2019)
Jan 8, 2019 4 Clerk's Evidence of Repeat Filings
Alcap Properties, LLC14-31687Ch13 filed in Connecticut on 09/08/2014, Dismissed for Failure to File Information on 10/24/2014(Admin) (Entered: 01/08/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2019bk30016
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Jan 7, 2019
Type
voluntary
Terminated
Jan 27, 2020
Updated
Sep 13, 2023
Last checked
Jan 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albert Farrah
    Brock and Scott, PLLC
    Citi Bank
    CLP DBA EVERSOURCE
    Frank J. Liberty, Esq.
    Goldman Sachs Mortgage Company
    Morland Corporation
    Radius Global Solutions

    Parties

    Debtor

    Alcap Properties, LLC
    PO Box 1100
    Cromwell, CT 06416
    MIDDLESEX-CT
    Tax ID / EIN: xx-xxx4244

    Represented By

    Gregory F. Arcaro
    Grafstein & Arcaro LLC
    114 West Main Street
    Suite 105
    New Britain, CT 06051
    860-674-8003
    Fax : 860-676-9168
    Email: garcaro@grafsteinlaw.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 1, 2023 PenangBenny Consulting, LLC 7 2:2023bk20425
    Dec 24, 2019 512 North Ave LLC 11 2:2019bk22139
    Dec 23, 2019 10 - 5TH LLC 11 2:2019bk22132
    Dec 23, 2019 1794 - 1796 LLC 11 2:2019bk22130
    Sep 7, 2017 RM Techtronics LLC 7 2:17-bk-21374
    Aug 14, 2017 RM Techtronics LLC 7 2:17-bk-21223
    May 18, 2016 Rocky Hill Auto, Inc. 7 2:16-bk-20791
    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
    May 8, 2015 A Treasure Chest, LLC 11 2:15-bk-20814
    Jul 8, 2014 MAAA, LLC 11 2:14-bk-21505
    Jul 8, 2014 MAAA, LLC 11 3:14-bk-31301
    May 12, 2014 MAAA LLC 7 3:14-bk-30911
    Apr 15, 2013 The SCOOTER Store - Hartford, L.L.C. 11 1:13-bk-10927