Welcome to BusinessBankruptcies.com!

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

Adelman Law Office

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2020bk31164
TYPE / CHAPTER
Voluntary / 11V

Filed

10-1-20

Updated

3-17-24

Last Checked

10-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2020
Last Entry Filed
Oct 1, 2020

Docket Entries by Quarter

Oct 1, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Filed by Daniel W. Adelman Filing Fee $1717. All schedules and statements filed except for : Official Form 201 eff 02/20, Attorneys Disclosure of Compensation, Statement of Corporate Ownership, Corporate Resolution, Declaration Under Penalty of Perjury for Non-Individual Debtors, Official Form B119 Bankruptcy Petition Preparers Notice, Credit Counseling Certificate, Official Form B122B, Summary of your Assets and Liabilities and Certain Statistical Information, Equity Security Holders, Documentation evidencing authority by authorized officer to file petition on behalf of the business, Chapter 11 Subchapter V Small Business Plan Due by 12/30/2020. (Arcaro, Gregory) (Entered: 10/01/2020)
Oct 1, 2020 2 Certificate of Credit Counseling Filed by Gregory F. Arcaro on behalf of Daniel W. Adelman Debtor,. (Arcaro, Gregory) (Entered: 10/01/2020)
Oct 1, 2020 Receipt of Voluntary Petition (Chapter 11)(20-31164) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 9540463. (U.S. Treasury) (Entered: 10/01/2020)
Oct 1, 2020 3 Application to Employ Grafstein & Arcaro, LLC as Attorneys for the Debtor Filed by Gregory F. Arcaro on behalf of Daniel W. Adelman, Debtor. (Arcaro, Gregory) (Entered: 10/01/2020)
Oct 1, 2020 4 Supplemental Document Affirmation of Proposed Counsel to the Debtor-in-Possession and Disclosure Statement Filed by Gregory F. Arcaro on behalf of Daniel W. Adelman Debtor, (RE: 3 Application to Employ filed by Debtor Daniel W. Adelman). (Arcaro, Gregory) (Entered: 10/01/2020)
Oct 1, 2020 5 Appointment of Subchapter V Trustee Roy Filkoff Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 10/01/2020)

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2020bk31164
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11V
Filed
Oct 1, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Oct 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    195 Church Street Associates, LLC
    American Express
    American Express National Bank
    Becket & Lee, LLP
    Capital One Bank (USA), N.A.
    Capital One Bank (USA), N.A.
    Castle Rock Owners Association
    Castle Rock Tax District
    Citizens Bank
    Citizens Bank
    Citizens Bank
    Citizens Bank N.A.
    City of New Haven
    Hartford Financial Products
    Internal Revenue Service
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Daniel W. Adelman
    60 Maple Street
    Unit 39
    Branford, CT 06405
    NEW HAVEN-CT
    SSN / ITIN: xxx-xx-1976
    dba Adelman Law Office

    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

    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 #
    Dec 30, 2023 Tangen Biosciences, Inc. 7 3:2023bk31005
    Oct 26, 2022 Community Planners, LLC 7 3:2022bk30675
    Oct 3, 2018 STONE & SON GENERAL CONTRACTING LLC 7 3:2018bk31645
    Jul 11, 2017 Carlow Orthopedic & Prosthetic, Inc. parent case 11 3:17-bk-31022
    Jul 11, 2017 Spinal Orthotic Systems, LLC parent case 11 3:17-bk-31021
    Jul 11, 2017 Bergman Orthotics & Prosthetic, LLC parent case 11 3:17-bk-31020
    Jul 11, 2017 New England O&P New York, Inc. parent case 11 3:17-bk-31019
    Jul 11, 2017 New England Orthotic and Prosthetic Systems, LLC parent case 11 3:17-bk-31018
    Jul 11, 2017 NEOPS Holdings, LLC 11 3:17-bk-31017
    Sep 21, 2015 9 Business Park Drive, LLC 11 3:15-bk-31579
    Oct 27, 2014 Tri-State of Branford LLC, 7 3:14-bk-31979
    Apr 23, 2014 Tri-Tech Transport, L.L.C. 11 3:14-bk-30778
    Dec 19, 2013 Lenap, Inc. 7 3:13-bk-32363
    Apr 9, 2013 Eclair, LLC 7 3:13-bk-30626
    Nov 14, 2011 The Blue Cottage, LLC 11 3:11-bk-32865