Welcome to BusinessBankruptcies.com!

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

Carla's Pasta, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2021bk20111
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-21

Updated

3-31-24

Last Checked

2-15-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 15, 2021
Last Entry Filed
Feb 15, 2021

Docket Entries by Quarter

There are 84 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 12, 2021 75 BNC Certificate of Mailing - PDF Document. (RE: 40 Chapter 11 Case Management Conference/Status Conference). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 12, 2021 76 BNC Certificate of Mailing (RE: 42 Generate BNC Notice/Form). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 12, 2021 77 BNC Certificate of Mailing (RE: 43 Generate BNC Notice/Form). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 12, 2021 78 BNC Certificate of Mailing - PDF Document. (RE: 26 Order on Motion to Expedite Hearing). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 12, 2021 79 BNC Certificate of Mailing - PDF Document. (RE: 32 Order on Motion to Appear Pro Hac Vice). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 12, 2021 80 BNC Certificate of Mailing - PDF Document. (RE: 33 Order on Motion to Appear Pro Hac Vice). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 12, 2021 81 BNC Certificate of Mailing - PDF Document. (RE: 34 Order on Motion to Appear Pro Hac Vice). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 12, 2021 82 BNC Certificate of Mailing - PDF Document. (RE: 35 Order on Motion to Appear Pro Hac Vice). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 12, 2021 83 BNC Certificate of Mailing - PDF Document. (RE: 36 Order on Motion to Appear Pro Hac Vice). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Feb 12, 2021 84 BNC Certificate of Mailing - PDF Document. (RE: 37 Order on Motion to Appear Pro Hac Vice). Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021)
Show 10 more entries
Feb 12, 2021 95 Application to Employ Stretto as Claims and Noticing Agent Filed by Adrienne K. Walker on behalf of Carla's Pasta, Inc., Debtor. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Services Agreement # 3 Exhibit C - Declaration) (Walker, Adrienne) (Entered: 02/12/2021)
Feb 12, 2021 96 20 Largest Unsecured Creditors Amended List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Adrienne K. Walker on behalf of Carla's Pasta, Inc. Debtor,. (Walker, Adrienne) (Entered: 02/12/2021)
Feb 13, 2021 97 BNC Certificate of Mailing - PDF Document. (RE: 52 Order on Motion to Appear Pro Hac Vice). Notice Date 02/12/2021. (Admin.) (Entered: 02/13/2021)
Feb 14, 2021 98 BNC Certificate of Mailing - Hearing (RE: 68 Hearing Continued/Rescheduled). Notice Date 02/13/2021. (Admin.) (Entered: 02/14/2021)
Feb 14, 2021 99 BNC Certificate of Mailing (RE: 64 Generate BNC Notice/Form). Notice Date 02/13/2021. (Admin.) (Entered: 02/14/2021)
Feb 14, 2021 100 BNC Certificate of Mailing (RE: 67 Generate BNC Notice/Form). Notice Date 02/13/2021. (Admin.) (Entered: 02/14/2021)
Feb 14, 2021 101 BNC Certificate of Mailing (RE: 69 Generate BNC Notice/Form). Notice Date 02/13/2021. (Admin.) (Entered: 02/14/2021)
Feb 14, 2021 102 BNC Certificate of Mailing - PDF Document. (RE: 58 Order on Motion to Expedite Hearing). Notice Date 02/13/2021. (Admin.) (Entered: 02/14/2021)
Feb 14, 2021 103 BNC Certificate of Mailing - PDF Document. (RE: 59 Order on Motion to Pay Pre-Petition Payroll). Notice Date 02/13/2021. (Admin.) (Entered: 02/14/2021)
Feb 14, 2021 104 BNC Certificate of Mailing - PDF Document. (RE: 60 Order on Motion for Order). Notice Date 02/13/2021. (Admin.) (Entered: 02/14/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2021bk20111
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Feb 8, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 15, 2021

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A C Motor Express LLC
A Fiorillo And Co, Inc
Aaa Processing Ctr
Ababio, Kofi
Abdalla, Zihour
Abdelgadir, Ghazy Abdelgabbar
Abdul Rahman, Muntawa
Abel Womack Inc
Abrahams, Derrick
Abreu, Endora
Abubakari, Manaf
Acevedo, Jose
Acevedo, Luz
Acheampong, Stephen
Acosta Sales And Marketing
There are 746 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Carla's Pasta, Inc.
50 Talbot Lane
South Windsor, CT 06074
HARTFORD-CT
Tax ID / EIN: xx-xxx1270

Represented By

Stephen J. Humeniuk
Locke Lord LLP
600 Congress Avenue, Suite 2200
Austin, TX 78701
(512)-305-4838
Fax : (512)-305-4800
Email: stephen.humeniuk@lockelord.com
Michael B. Kind
Locke Lord LLP
111South Wacker Drive
Chicago, IL 60606
312- 201-2392
Email: michael.kind@lockelord.com
Brian A. Raynor
Locke Lord, LLP
111 S. Wacker Drive
Chicago, IL 60606
(312) 443-0219
Fax : (312) 896-6219
Email: Braynor@lockelord.com
Tara Lynn Trifon
Locke Lord LLP
20 Church Street
20th Floor
Hartford, CT 06103
860-541-7740
Fax : 860-320-7824
Email: tara.trifon@lockelord.com
Adrienne K. Walker
Locke Lord LLP
111 Huntington Avenue
Boston, MA 02199
617-239-0211
Email: awalker@lockelord.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 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20890
Oct 16, 2023 Connecticut Soil, LLC 7 2:2023bk20827
Oct 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20796
Oct 30, 2022 Summit Risk Advisors LLC parent case 11 1:2022bk11020
Oct 29, 2020 Suri Realty, LLC parent case 7 2:2020bk21270
Mar 16, 2018 Atlantic Mechanical Services, LLC 11 2:2018bk20362
Nov 6, 2015 Smokehouse Grill, LLC 7 2:15-bk-21939
Nov 6, 2015 D Bell Enterprises, LLC 7 2:15-bk-21938
May 29, 2015 American Reliable Energy, LLC 7 2:15-bk-20966
May 29, 2014 Atlantic Mechanical Services, LLC 11 2:14-bk-21042
May 1, 2014 ClearEdge Power International Service, LLC 11 5:14-bk-51960
May 1, 2014 ClearEdge Power, LLC 11 5:14-bk-51956
Mar 17, 2014 Vision Salon & Spa, LLC 11 2:14-bk-20477
Apr 26, 2012 Stowe Kitchen & Bath Center LLC 7 2:12-bk-21001
Mar 13, 2012 165 River Road, LLC 7 2:12-bk-20544