Welcome to BusinessBankruptcies.com!

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

Chip's Southington LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2020bk21458
TYPE / CHAPTER
Voluntary / 11V

Filed

12-29-20

Updated

9-13-23

Last Checked

1-22-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2020
Last Entry Filed
Dec 30, 2020

Docket Entries by Quarter

Dec 29, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Filed by Chip's Southington LLC Filing Fee $1738. All schedules and statements filed except for: Official Form 201 eff 02/20, Official Forms B206A/B, B206D, B206H, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules, Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs, Summary of your Assets and Liabilities and Certain Statistical Information, Equity Security Holders, Chapter 11 Subchapter V Small Business Plan Due by 03/29/2021. (Sklarz, Jeffrey) Modified on 12/29/2020 (James, Minnie) Modified on 12/29/2020 (James, Minnie). Modified on 12/29/2020 (James, Minnie). (Entered: 12/29/2020)
Dec 29, 2020 Receipt of Voluntary Petition (Chapter 11)(20-31442) [misc,volp11] (1738.00) filing fee - $1738.00. Receipt number 9637832. (U.S. Treasury) (Entered: 12/29/2020)
Dec 29, 2020 2 Statement of Corporate Ownership Filed by Jeffrey M. Sklarz on behalf of Chip's Southington LLC Debtor,. (James, Minnie) (Entered: 12/29/2020)
Dec 29, 2020 3 Notice Transferring and Reassigning Case To HARTFORD. (James, Minnie) (Entered: 12/29/2020)
Dec 29, 2020 Judge James J. Tancredi added to case. (James, Minnie) (Entered: 12/29/2020)
Dec 29, 2020 4 Appointment of Subchapter V Trustee George M. Purtill Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 12/29/2020)
Dec 29, 2020 5 Motion to Use Cash Collateral and Adequate Protection on a Preliminary and Final Basis Filed by Jeffrey M. Sklarz on behalf of Chip's Southington LLC, Debtor. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit Cash Collateral Checklist # 3 Proposed Order) (Sklarz, Jeffrey) Modified on 12/29/2020 (Tassmer, Kenneth). (Entered: 12/29/2020)
Dec 29, 2020 6 Motion to Pay Pre-Petition Payroll Motion for Authority to Pay Pre-Petition Employee Wages, Salaries, and Related Items; to Pay Pre-Petition Health Insurance Premiums; to Reimburse Pre-Petition Employee Business Expenses; and to Make Payments For Which Payroll Deductions Were Made Filed by Jeffrey M. Sklarz on behalf of Chip's Southington LLC, Debtor. (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) (Entered: 12/29/2020)
Dec 29, 2020 7 Motion for Order Authorizing Debtor to Maintain Existing Bank Accounts, Business Forms, and Existing Cash Management System Filed by Jeffrey M. Sklarz on behalf of Chip's Southington LLC, Debtor. (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) (Entered: 12/29/2020)
Dec 29, 2020 8 Motion to Limit Notice and Expedite Scheduling of Hearings on First Day Motions Filed by Jeffrey M. Sklarz on behalf of Chip's Southington LLC, Debtor (RE: 5 Motion to Use Cash Collateral filed by Debtor Chip's Southington LLC, 6 Motion to Pay Pre-Petition Payroll filed by Debtor Chip's Southington LLC, 7 Motion for Order filed by Debtor Chip's Southington LLC) (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) (Entered: 12/29/2020)
Dec 29, 2020 9 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 1/25/2021 at 11:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 3/1/2021. (James, Minnie) (Entered: 12/29/2020)
Dec 29, 2020 10 Notice of Appearance of Joanna M. Kornafel Filed by Joanna M. Kornafel on behalf of Chip's Southington LLC Debtor, . (Kornafel, Joanna) (Entered: 12/29/2020)
Dec 29, 2020 11 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, due 1/12/2021. (James, Minnie) (Entered: 12/29/2020)

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
2:2020bk21458
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11V
Filed
Dec 29, 2020
Type
voluntary
Terminated
Apr 29, 2022
Updated
Sep 13, 2023
Last checked
Jan 22, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    525 Tunxis Hill Cut Off
    American Express National Bank
    Aramark
    Carbon's Golden Malted
    Carbon's Golden Malted
    Carbon's Golden Malted
    Carbon's Golden Malted
    Carbon's Golden Malted
    Carbon's Golden Malted
    Carbon's Golden Malted
    Carbon's Golden Malted
    Carbonella & Desarbo Inc
    Celtic Bank
    Chaves Bakery II Inc
    Chip's Wethersfield
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Chip's Southington LLC
    325 Boston Post Road, Suite 3A
    Orange, CT 06477
    HARTFORD-CT
    Tax ID / EIN: xx-xxx4527
    dba Chip's Family Restaurant

    Represented By

    Joanna M. Kornafel
    Green & Sklarz, LLC
    One Audubon Street
    Third Floor
    New Haven, CT 06511
    203-285-8645
    Fax : 203-764-2682
    Email: jkornafel@gs-lawfirm.com
    Jeffrey M. Sklarz
    Green & Sklarz LLC
    One Audubon Street
    3rd Floor
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Email: jsklarz@gs-lawfirm.com

    Trustee

    George M. Purtill
    Purtill & Pfeffer, PC
    19 Water Street
    PO Box 50
    South Glastonbury, CT 06073
    860-659-0569

    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

    Kim L. McCabe
    Office of the U.S. Trustee
    Giamo Federal Building
    150 Court Street
    Room 302
    New Haven, CT 06510
    203-773-2210 x233
    Fax : 203-773-2217
    Email: kim.mccabe@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 Numet Machining Techniques, LLC parent case 11 1:2023bk11034
    Dec 29, 2020 Chip's Southington LLC 11V 3:2020bk31442
    Feb 1, 2020 Anthony Villano 11 3:2020bk30167
    Jan 21, 2020 EJC, LLC 7 3:2020bk30094
    Oct 1, 2019 The Rozier Group L.L.C. 7 3:2019bk31651
    Jan 16, 2019 Post Rd. Plaza LLC 7 3:2019bk30077
    Jun 6, 2017 Milford Craft, LLC 11 3:17-bk-30847
    Mar 28, 2017 Valley Tool & Manufacturing, Inc. parent case 11 1:17-bk-10636
    Feb 1, 2017 Allen Construction International, LLC 11 3:17-bk-30134
    Nov 2, 2015 Manufacturers Associates, Inc. 11 3:15-bk-31832
    Dec 22, 2014 EJC LLC 7 3:14-bk-32336
    Nov 6, 2013 Visual Controls/Champ Inc. 11 3:13-bk-32133
    May 22, 2012 A.A. Consulting, Inc. 7 1:12-bk-22485
    Sep 16, 2011 Smiley Real Estate,LLC 11 3:11-bk-32401
    Jul 15, 2011 Landlord Maintenance Services, LLC 11 3:11-bk-31873