Welcome to BusinessBankruptcies.com!

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

Delmac, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:17-bk-21848
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-17

Updated

9-13-23

Last Checked

12-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2017
Last Entry Filed
Dec 4, 2017

Docket Entries by Year

Dec 4, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Credit Counseling and or Exigent Certificate due 12/18/2017. Form 122B Schedule A/B-J, Statement of Financial Affairs Summary of Assets and Liabilities Incomplete Filings due by 12/18/2017. Filed by Delmac, LLC. (Chorches, Ronald) (Entered: 12/04/2017)
Dec 4, 2017 Receipt of Voluntary Petition (Chapter 11)(17-21848) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8033057. (U.S. Treasury) (Entered: 12/04/2017)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:17-bk-21848
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Dec 4, 2017
Type
voluntary
Terminated
Oct 9, 2020
Updated
Sep 13, 2023
Last checked
Dec 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Al Zabro
    Al Zabro
    Block Janney & Sisley LLC
    Conway Londregan Sheehan
    Gregory T. Mackin, II
    Griswold - Connecticut Route
    Griswold Connecticut Route 164
    Griswold-Connecticut Route 164 Development Associa
    Heller Heller & McCoy
    Hitesh Patel
    Homeowners Finance Co.
    Homeowners Finance Co.
    Horizon Asset Management, LLC
    Horizon Asset Management, LLC
    Horizon Asset Management, LLC
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Delmac, LLC
    59 Jennifer Lane
    Jewett City, CT 06351
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx5431

    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

    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 13, 2023 1560 Voluntown Road, LLC 11 2:2023bk20921
    Sep 26, 2023 Oneco Builders LLC 7 1:2023bk10626
    Dec 30, 2021 Roy's Pools, LLC 7 2:2021bk21153
    Sep 13, 2019 526-528 North Main Street LLC 7 2:2019bk21594
    Nov 26, 2018 Hopkins Fabrication, LLC 7 2:2018bk21913
    Aug 31, 2016 Grey Fox Construction Equipment Leasing, LLC 7 2:16-bk-21410
    Sep 11, 2015 Fusion Paperboard Connecticut, LLC 7 1:15-bk-11910
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 8, 2015 PSK Realty, LLC 11 2:15-bk-21593
    Dec 15, 2014 Branford Holiday, LLC 11 2:14-bk-22384
    Aug 18, 2014 LBP Construction, LLC 7 2:14-bk-21642
    Jul 31, 2014 Clearwater Home Improvement, Inc. 7 2:14-bk-21499
    Aug 20, 2013 Fredericks Industrial Valve Inc. 7 1:13-bk-12218
    Jul 1, 2013 Cuffie Communications, LLC 7 2:13-bk-21368