Welcome to BusinessBankruptcies.com!

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

Connecticut Restoration Specialists, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2022bk20823
TYPE / CHAPTER
Voluntary / 11

Filed

11-22-22

Updated

3-31-24

Last Checked

12-16-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2022
Last Entry Filed
Nov 22, 2022

Docket Entries by Month

Nov 22, 2022 1 Petition Chapter 11 Voluntary Petition Filed by Connecticut Restoration Specialists, LLC Receipt #A10366116 Filing Fee $1738.

The following schedules and statements WERE NOT FILED with the Petition:

- Statement of Financial Affairs
- Statement of Corporate Ownership
(Arcaro, Gregory) Modified on 11/22/2022 (ts). (Entered: 11/22/2022)
Nov 22, 2022 2 Disclosure of Compensation of Attorney for Debtor Filed by Gregory F. Arcaro on behalf of Connecticut Restoration Specialists, LLC Debtor,. (Arcaro, Gregory) (Entered: 11/22/2022)
Nov 22, 2022 3 Supplemental Document Corporate Resolutions of Connecticut Restoration Specialists, LLC Filed by Gregory F. Arcaro on behalf of Connecticut Restoration Specialists, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Connecticut Restoration Specialists, LLC). (Arcaro, Gregory) (Entered: 11/22/2022)
Nov 22, 2022 4 Motion to Pay Pre-Petition Payroll Filed by Gregory F. Arcaro on behalf of Connecticut Restoration Specialists, LLC, Debtor. (Arcaro, Gregory) (Entered: 11/22/2022)
Nov 22, 2022 5 Motion for Order Permission to Use Pre-Petition Bank Accounts Filed by Gregory F. Arcaro on behalf of Connecticut Restoration Specialists, LLC, Debtor. (Arcaro, Gregory) (Entered: 11/22/2022)
Nov 22, 2022 6 Motion to Expedite Hearing Filed by Gregory F. Arcaro on behalf of Connecticut Restoration Specialists, LLC, Debtor (RE: 4 Motion to Pay Pre-Petition Payroll filed by Debtor Connecticut Restoration Specialists, LLC, 5 Motion for Order filed by Debtor Connecticut Restoration Specialists, LLC) (Arcaro, Gregory) (Entered: 11/22/2022)
Nov 22, 2022 7 Notice of Deadline(s) to Cure Deficiency to Avoid Dismissal of Case. Attorneys Disclosure of Compensation, Statement of Corporate Ownership, due 12/6/2022. (ts) (Entered: 11/22/2022)
Nov 22, 2022 8 Statement of Corporate Ownership Filed by Gregory F. Arcaro on behalf of Connecticut Restoration Specialists, LLC Debtor,. (Arcaro, Gregory) (Entered: 11/22/2022)
Nov 22, 2022 9 Order on Motion Expedite Hearing and Shorten Notice (RE: 4 Motion to Pay Pre-Petition Payroll filed by Debtor Connecticut Restoration Specialists, LLC, 5 Motion for Order filed by Debtor Connecticut Restoration Specialists, LLC). Hearing to be held on 11/30/2022 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT (RE: 4, 5). (lbw) (Entered: 11/22/2022)

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2022bk20823
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Nov 22, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 16, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank c/o AIS Portfolio Services, LLC
    Ally Financial
    American Power LLC
    Blackwell & Spadaccini LLC
    Bret Hallenbeck
    CarpetWorks LLC
    Cianci Engineering LLC
    Connecticut Restoration Specialists, LLC
    Crystal Restoration Services
    Dell Financial Services
    Dell Financial Services, LLC
    Ellington Management LLC
    Home Depot
    J.P. Carroll Construction
    J.P. Carroll Construction Inc.
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Connecticut Restoration Specialists, LLC
    210D Robert Street
    East Hartford, CT 06108
    HARTFORD-CT
    Tax ID / EIN: xx-xxx8492

    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 #
    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
    Apr 1, 2016 185 Burnham Street, LLC 7 2:16-bk-20538
    Oct 30, 2015 CH Coltsville Holdings LLC 7 2:15-bk-21880
    Oct 5, 2015 Natangie LLC 7 2:15-bk-21765
    May 29, 2015 American Reliable Energy, LLC 7 2:15-bk-20966
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    Mar 6, 2015 M & M Produce, Inc. 7 2:15-bk-20348
    Dec 3, 2013 Optimus Management Group, LLC 7 2:13-bk-22454
    Feb 28, 2013 Optimus Management Group, LLC 11 2:13-bk-20377
    Dec 18, 2012 A & M Towing and Recovery, Inc. 11 2:12-bk-22973
    Jun 18, 2012 145-149 Tolland, LLC 11 2:12-bk-21480
    Jan 4, 2012 Quality Sales, LLC 7 2:12-bk-20008