Welcome to BusinessBankruptcies.com!

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

Hermitage Club, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2019bk20904
TYPE / CHAPTER
Voluntary / 11

Filed

5-28-19

Updated

9-13-23

Last Checked

5-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2019
Last Entry Filed
May 29, 2019

Docket Entries by Quarter

May 28, 2019 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Schedule A/B-J, Statement of Financial Affairs Summary of Assets and Liabilities Incomplete Filings due by 06/11/2019. Filed by Hermitage Club, LLC. (Skalka, Douglas) (Entered: 05/28/2019)
May 28, 2019 Receipt of Voluntary Petition (Chapter 11)(19-20904) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8823920. (U.S. Treasury) (Entered: 05/28/2019)
May 28, 2019 2 Supplemental Document Resolution Filed by Douglas S. Skalka on behalf of Hermitage Club, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Hermitage Club, LLC). (Skalka, Douglas) (Entered: 05/28/2019)
May 28, 2019 3 Statement of Corporate Ownership Filed by Douglas S. Skalka on behalf of Hermitage Club, LLC Debtor,. (Steady, Theresa) (Entered: 05/28/2019)
May 28, 2019 4 Meeting of Creditors. 341(a) meeting to be held on 7/1/2019 at 10:00 AM at Office of the UST. Proofs of Claims due by 9/30/2019. (Steady, Theresa) (Entered: 05/28/2019)
May 28, 2019 5 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: (Steady, Theresa) (Entered: 05/28/2019)
May 28, 2019 6 Notice of Appearance Filed by Craig I. Lifland on behalf of Restructured Opportunity Investors, Inc. Interested Party, . (Lifland, Craig) (Entered: 05/28/2019)
May 28, 2019 7 Motion for Joint Administration With 19-20903 Filed by Douglas S. Skalka on behalf of Hermitage Club, LLC, Debtor. (Skalka, Douglas) (Entered: 05/28/2019)
May 28, 2019 8 Motion to Extend Deadline to File Schedules or Provide Required Information to June 24, 2019 Filed by Douglas S. Skalka on behalf of Hermitage Club, LLC, Debtor. (Skalka, Douglas) (Entered: 05/28/2019)
May 28, 2019 9 Motion to Borrow $1,750,000 From Restructured Opportunity Investors, Inc.. Filed by Douglas S. Skalka on behalf of Hermitage Club, LLC, Debtor. (Attachments: # 1 Post-Petition Financing Checklist # 2 Proposed Order) (Skalka, Douglas) (Entered: 05/28/2019)

There are 2 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
2:2019bk20904
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
May 28, 2019
Type
voluntary
Terminated
Jun 25, 2019
Updated
Sep 13, 2023
Last checked
May 29, 2019
Lead case
Hermitage Inn Real Estate Holding Company, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 OLD WITNESS TREE LANE, LLC
    Aaron Kehoe
    AARONS PEST CONTROL
    ABACUS
    ACE GROUP - CHUBB
    ACTIVE BRANDS NO AMERICA INC
    Adrian & Nikki Hamburger
    ADVANCED ONSITE SERVICES, LLC.
    ADVENTURE IN FOOD TRADING
    Air Compressor Eng. Co., Inc.
    AKG PROPERTY SERVICES LLC
    Alan & Diane Kurzer
    Alastair & Alisa Wood
    Albert Subbloie
    Alec & Melanie Borisoff
    There are 885 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hermitage Club, LLC
    145 Deercliff Road
    Avon, CT 06001
    HARTFORD-CT
    Tax ID / EIN: xx-xxx1531
    fka Hermitage Club Operating Company, LLC
    fka Haystack Club Operating Company, LLC
    fka Hermitage Inn Operating Company, LLC

    Represented By

    Douglas S. Skalka
    Neubert, Pepe, and Monteith
    195 Church Street, 13th Floor
    New Haven, CT 06510
    (203) 821-2000
    Fax : 203-821-2009
    Email: dskalka@npmlaw.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 #
    Dec 14, 2019 18 HAYSTACK MOUNTAIN LANE, LLC 11 2:2019bk22101
    May 28, 2019 Hermitage Inn Real Estate Holding Company, LLC 11 2:2019bk20903
    Apr 8, 2019 Salvation Temple Acceptance 11 2:2019bk20566
    Jan 27, 2019 Tullat MAHMOOD and M. Noor Qureshi, LLC 11 2:2019bk20100
    Nov 17, 2017 SIMA International, Inc. 7 2:17-bk-21761
    Jul 26, 2017 Spargo Construction Co. Inc. 7 2:17-bk-21111
    Aug 19, 2016 CT Geriatric Specialty Group, P.C. parent case 11 2:16-bk-21334
    Aug 4, 2014 MDM Golf of Gillette Ridge,LLC. 11 2:14-bk-21565
    Mar 24, 2014 World Properties, LLC 11 2:14-bk-20535
    Nov 19, 2012 764 South Quaker, LLC 11 2:12-bk-22751
    Aug 21, 2012 Poptank Studios, Inc. 7 2:12-bk-22039
    Jul 13, 2012 Hushmi, Inc. 11 2:12-bk-21701
    Jul 9, 2012 Southgate Investments LLC 11 2:12-bk-21694
    Jul 9, 2012 Southgate Investments LLC 11 3:12-bk-31621
    Mar 15, 2012 Tumble Brook Country Club, Incorporated 11 2:12-bk-20570