Welcome to BusinessBankruptcies.com!

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

H. Krevit and Company, Incorporated

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-31904
TYPE / CHAPTER
Voluntary / 11

Filed

11-19-15

Updated

9-13-23

Last Checked

12-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2015
Last Entry Filed
Nov 19, 2015

Docket Entries by Year

Nov 19, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 12/3/2015. Filed by H. Krevit and Company, Incorporated. (Feigenbaum, Barry) (Entered: 11/19/2015)
Nov 19, 2015 Receipt of Voluntary Petition (Chapter 11)(15-31904) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6928015. (U.S. Treasury) (Entered: 11/19/2015)
Nov 19, 2015 2 Document Resolution Certificate Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated Debtor,. (Feigenbaum, Barry) (Entered: 11/19/2015)
Nov 19, 2015 3 Document Statement Pursuant to Local Rule 1007-1(c) Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated Debtor,. (Feigenbaum, Barry) (Entered: 11/19/2015)
Nov 19, 2015 4 Application to Employ Rogin Nassau LLC as Attorney for Debtor Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Feigenbaum, Barry) to change the SD code from CM 41 to CM 25 (Tassmer, Kenneth). (Entered: 11/19/2015)
Nov 19, 2015 5 Application to Employ Joseph A. Vitale as Corporate Counsel to Debtor Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Feigenbaum, Barry) to change the SD code from CM 41 to CM 25 (Tassmer, Kenneth). (Entered: 11/19/2015)
Nov 19, 2015 6 Application to Employ TNCP, LLC as Financial Advisor to Debtor Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Affidavit # 4 Proposed Order) (Feigenbaum, Barry) to change the SD code from CM 41 to CM 25 (Tassmer, Kenneth). (Entered: 11/19/2015)
Nov 19, 2015 7 Motion to Pay Pre-Petition Payroll Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1 Proposed Order) (Feigenbaum, Barry) to reflect the SD code of CM 25 (Tassmer, Kenneth). (Entered: 11/19/2015)
Nov 19, 2015 8 Application for Temporarily Continue Bank Accounts Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1 Proposed Order) (Feigenbaum, Barry) to reflect the SD code of CM 25 (Tassmer, Kenneth). (Entered: 11/19/2015)
Nov 19, 2015 9 Motion to Use Cash Collateral Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor, Motion to Borrow $1,500,000 From ACM Business Solutions, LLC. Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Feigenbaum, Barry) to change the SD Code from CM04,CM23 to CM25 (Tassmer, Kenneth). (Entered: 11/19/2015)
Nov 19, 2015 10 Motion for Joint Administration With 15-31905,15-31906 and 15-31907 Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1 Proposed Order) (Feigenbaum, Barry) to reflect the SD code of CM 25 (Tassmer, Kenneth). (Entered: 11/19/2015)
Nov 19, 2015 11 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor. (Attachments: # 1 Proposed Order) (Feigenbaum, Barry) to reflect the SD code of CM 25 (Tassmer, Kenneth). (Entered: 11/19/2015)
Nov 19, 2015 12 Motion to Expedite Hearing Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor, Motion to Limit Notice Filed by Barry S. Feigenbaum on behalf of H. Krevit and Company, Incorporated, Debtor (RE: 7 Motion to Pay Pre-Petition Payroll filed by Debtor H. Krevit and Company, Incorporated, 8 Generic Application filed by Debtor H. Krevit and Company, Incorporated, 9 Motion to Use Cash Collateral filed by Debtor H. Krevit and Company, Incorporated, Motion to Borrow, 10 Motion for Joint Administration filed by Debtor H. Krevit and Company, Incorporated) (Attachments: # 1 Proposed Order) (Feigenbaum, Barry) (Entered: 11/19/2015)
Nov 19, 2015 13 Notice of Appearance and Request for Notice Filed by Matthew T. Wax-Krell on behalf of H. Krevit and Company, Incorporated Debtor, . (Wax-Krell, Matthew) (Entered: 11/19/2015)
Nov 19, 2015 14 Notice of Appearance and Request for Notice Filed by Michael R. Enright on behalf of Enhanced Capital Connecticut Fund I, LLC Creditor, . (Enright, Michael) (Entered: 11/19/2015)

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
3:15-bk-31904
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Nov 19, 2015
Type
voluntary
Terminated
Jan 10, 2017
Updated
Sep 13, 2023
Last checked
Dec 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    9271-7743 Quebec Inc
    AB Container
    Airgas USA
    All State Fire Equipment,Inc.
    American Packaging Capital
    Andreucci Trucking
    Anthem Blue Cross - Me
    Anthem Propane Exchange LLC
    Astro Chemicals, INC.
    Atlantic Star Trailers
    Auto Truck and Equipment Inc.
    Bank of The West
    Barnick's Truck & Equipment
    Barnick's Truck & Equipment
    There are 189 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    H. Krevit and Company, Incorporated
    P.O. Box 9433
    New Haven, CT 06534
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx8460

    Represented By

    Barry S. Feigenbaum
    Rogin Nassau LLC.
    185 Asylum Street
    22nd Floor
    Hartford, CT 06103
    (860)-278-7480
    Fax : 860-278-2179
    Email: bfeigenbaum@roginlaw.com
    Matthew T. Wax-Krell
    Rogin Nassau LLC
    185 Asylum Street
    CityPlace I 22nd Fl
    Hartford, CT 06103
    860-256-6300
    Fax : 860-278-2179
    Email: mwax-krell@roginlaw.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 #
    Jun 26, 2023 MBMB, LLC 11 3:2023bk30456
    Jun 26, 2023 MBLA, LLC 11 3:2023bk30455
    Jul 2, 2021 Something Sweet Acquisition, Inc. 11 1:2021bk10992
    Dec 2, 2019 MBLA, LLC 11 3:2019bk31985
    Mar 29, 2019 LA4EVER, LLC parent case 11 3:2019bk30490
    Mar 29, 2019 LLCD, LLC 11 3:2019bk30489
    Jun 19, 2018 Tagpop, Inc. 7 3:2018bk31022
    Dec 23, 2015 Swing by Swing, Inc. 11 2:15-bk-22193
    Nov 19, 2015 HKC Trucking, LLC 11 3:15-bk-31907
    Nov 19, 2015 GCTR Realty, LLC 11 3:15-bk-31906
    Nov 19, 2015 Greenchlor, Inc. 11 3:15-bk-31905
    Nov 2, 2012 Tracy B Boutique, Inc 7 3:12-bk-32456
    Sep 28, 2012 Taylor Realty LLC 11 3:12-bk-32198
    Sep 28, 2012 Creative Management of Delaware, Inc. 7 1:12-bk-12708
    Aug 22, 2011 329 Greene Street, LLC 11 3:11-bk-32184