Welcome to BusinessBankruptcies.com!

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

Armetta, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-31399
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-15

Updated

9-13-23

Last Checked

9-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2015
Last Entry Filed
Sep 3, 2015

Docket Entries by Year

Aug 19, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 09/2/2015. Filed by Armetta, LLC. (Chorches, Ronald) (Entered: 08/19/2015)
Aug 19, 2015 Receipt of Voluntary Petition (Chapter 11)(15-31399) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6794435. (U.S. Treasury) (Entered: 08/19/2015)
Aug 19, 2015 2 Application to Employ Law Offices of Ronald I. Chorches, LLC as Counsel for the Debtor Filed by Ronald Chorches on behalf of Armetta, LLC, Debtor. (Attachments: # 1 Affidavit of Ronald I. Chorches # 2 Proposed Order) (Chorches, Ronald) (Entered: 08/19/2015)
Aug 20, 2015 3 Order to Pay Taxes - Federal. (Esposito, Pamela) (Entered: 08/20/2015)
Aug 20, 2015 4 Order to Pay Taxes - State. (Esposito, Pamela) (Entered: 08/20/2015)
Aug 20, 2015 5 Meeting of Creditors. 341(a) meeting to be held on 9/14/2015 at 03:00 PM at Office of the UST. Proofs of Claims due by 12/14/2015. (Esposito, Pamela) (Entered: 08/20/2015)
Aug 23, 2015 6 BNC Certificate of Mailing (RE: 4 Order to Pay Taxes - State). Notice Date 08/22/2015. (Admin.) (Entered: 08/23/2015)
Aug 23, 2015 7 BNC Certificate of Mailing (RE: 3 Order to Pay Taxes - Federal). Notice Date 08/22/2015. (Admin.) (Entered: 08/23/2015)
Aug 23, 2015 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 5 Meeting of Creditors). Notice Date 08/22/2015. (Admin.) (Entered: 08/23/2015)
Aug 25, 2015 9 Notice of Appearance and Request for Notice Filed by Marjorie R. Gruszkiewicz on behalf of Armetta, LLC Debtor, . (Gruszkiewicz, Marjorie) (Entered: 08/25/2015)
Show 4 more entries
Aug 26, 2015 14 Certificate of Service Filed by Marjorie R. Gruszkiewicz on behalf of Armetta, LLC Debtor, (RE: 10 Motion to Use Cash Collateral filed by Debtor Armetta, LLC, 11 Motion to Pay Pre-Petition Payroll filed by Debtor Armetta, LLC, 13 Order on Motion to Expedite Hearing). (Gruszkiewicz, Marjorie) (Entered: 08/26/2015)
Aug 27, 2015 15 Notice of Appearance and Request for Notice Filed by Mark I. Fishman on behalf of Commercial Credit Group Inc. Creditor, . (Fishman, Mark) (Entered: 08/27/2015)
Aug 27, 2015 16 Objection /OPPOSITION TO EMERGENCY MOTION FOR ORDER AUTHORIZING INTERIM USE OF CASH COLLATERAL AND PROVIDING ADEQUATE PROTECTION PURSUANT TO 11 U.S.C. 363(c)(2)(B) Filed by Mark I. Fishman on behalf of Commercial Credit Group Inc. Creditor, (RE: 10 Motion to Use Cash Collateral filed by Debtor Armetta, LLC). (Fishman, Mark) (Entered: 08/27/2015)
Aug 27, 2015 17 Notice of Appearance and Request for Notice Filed by Linda Clifford Hadley on behalf of Westerly Granite Co., Inc. Creditor, . (Hadley, Linda) (Entered: 08/27/2015)
Aug 27, 2015 18 Objection (Partial) Filed by Linda Clifford Hadley on behalf of Westerly Granite Co., Inc. Creditor, (RE: 10 Motion to Use Cash Collateral filed by Debtor Armetta, LLC). (Hadley, Linda) (Entered: 08/27/2015)
Aug 28, 2015 19 Certificate of Service Objection/Opposition to Emergency Motion for Order Authorizing Interim Use of Cash Collateral and Providing Adequate Protection Pursuant to 11 U.S.C. 363(c)(2)(B) Filed by Mark I. Fishman on behalf of Commercial Credit Group Inc. Creditor, (RE: 16 Objection filed by Creditor Commercial Credit Group Inc.). (Fishman, Mark) (Entered: 08/28/2015)
Aug 28, 2015 Hearing Continued (related document(s): 10 Motion to Use Cash Collateral filed by Armetta, LLC) Hearing to be held on 09/10/2015 at 10:00 AM at 18th Floor, Courtroom. (kv ) (Entered: 08/28/2015)
Aug 28, 2015 Hearing Held (RE: 11 Motion to Pay Pre-Petition Payroll filed by Debtor Armetta, LLC..GRANTED..Order to Be Submitted. 16 Objection filed by Creditor Commercial Credit Group Inc..off 18 Objection filed by Creditor Westerly Granite Co., Inc.)..off. (VanKruiningen, Karen) (Entered: 08/28/2015)
Aug 28, 2015 20 PDF with attached Audio File. Court Date & Time [ 8/28/2015 10:27:28 AM ]. File Size [ 13775 KB ]. Run Time [ 00:38:16 ]. (courtspeak). (Entered: 08/28/2015)
Sep 1, 2015 21 Notice of Appearance and Request for Notice Filed by James E. Regan on behalf of Capital One Equipment Finance Corp. f/k/a All Points Capital Corp. Creditor, . (Regan, James) (Entered: 09/01/2015)

There are 5 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
3:15-bk-31399
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Aug 19, 2015
Type
voluntary
Terminated
Aug 2, 2021
Updated
Sep 13, 2023
Last checked
Sep 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A R Mazzotta
    AA Industries, LLC
    Advanced Testing Company, Inc.
    Aetna
    Airgas
    Ally Bank
    American Scale Co.
    Anthem BCBS
    Anthem Blue Cross and Blue Shield
    Anthem Dental
    Anthony R. Minchella, Esq.
    AP Marquardt, Inc.
    BBC Transportation, Inc.
    BCI Financial Group
    Benn & Sons Water Delivery
    There are 146 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Armetta, LLC
    90 Industrial Park Road
    Middletown, CT 06457
    MIDDLESEX-CT
    Tax ID / EIN: xx-xxx3054
    fdba Copar Industries, LLC
    fdba Copar Quarries of Westerly, LLC
    fdba Copar Trucking, LLC
    fdba Copar Quarries of RI, LLC
    fdba Copar Quarries of Lisbon, LLC

    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
    Marjorie R. Gruszkiewicz
    Law Office of Ronald I. Chorches,
    449 Silas Deane Highway
    Wethersfield, CT 06109
    860-563-3955
    Email: ronaldchorches@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 #
    Dec 23, 2019 10 - 5TH LLC 11 2:2019bk22132
    Dec 23, 2019 1794 - 1796 LLC 11 2:2019bk22130
    Jan 7, 2019 Alcap Properties, LLC 11 3:2019bk30016
    Sep 7, 2017 RM Techtronics LLC 7 2:17-bk-21374
    Aug 14, 2017 RM Techtronics LLC 7 2:17-bk-21223
    Jul 13, 2017 Bailey's Express, Inc. 11 3:17-bk-31042
    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
    Feb 20, 2014 Save Home Energy, Inc. 7 2:14-bk-20301
    Sep 26, 2011 Depot Crossing, LLC 11 2:11-bk-22810
    Sep 2, 2011 Shri Sai Krupa Meriden, LLC 11 3:11-bk-32294