Welcome to BusinessBankruptcies.com!

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

HKC Trucking, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-31907
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 HKC Trucking, LLC. (Feigenbaum, Barry) (Entered: 11/19/2015)
Nov 19, 2015 Receipt of Voluntary Petition (Chapter 11)(15-31907) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6928130. (U.S. Treasury) (Entered: 11/19/2015)
Nov 19, 2015 2 Document Certificate of Resolutions Filed by Barry S. Feigenbaum on behalf of HKC Trucking, LLC 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 HKC Trucking, LLC 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 HKC Trucking, LLC, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Feigenbaum, Barry) (Entered: 11/19/2015)
Nov 19, 2015 5 Application to Employ Joseph A. Vitale as Corporate Counsel for Debtor Filed by Barry S. Feigenbaum on behalf of HKC Trucking, LLC, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Feigenbaum, Barry) (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 HKC Trucking, LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Affidavit # 4 Proposed Order) (Feigenbaum, Barry) (Entered: 11/19/2015)
Nov 19, 2015 7 Application for Temporarily Continue Bank Accounts Filed by Barry S. Feigenbaum on behalf of HKC Trucking, LLC, Debtor. (Attachments: # 1 Proposed Order) (Feigenbaum, Barry) (Entered: 11/19/2015)
Nov 19, 2015 8 Motion to Borrow $1,500,000.00 From ACM Business Solutions, LLC. Filed by Barry S. Feigenbaum on behalf of HKC Trucking, LLC, Debtor, Motion to Use Cash Collateral Filed by Barry S. Feigenbaum on behalf of HKC Trucking, LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Feigenbaum, Barry) (Entered: 11/19/2015)
Nov 19, 2015 9 Motion for Joint Administration With 15-31904,15-31905 and 15-31906 Filed by Barry S. Feigenbaum on behalf of HKC Trucking, LLC, Debtor. (Attachments: # 1 Proposed Order) (Feigenbaum, Barry) (Entered: 11/19/2015)

There are 4 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-31907
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Nov 19, 2015
Type
voluntary
Terminated
Jan 26, 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.
    Barnick's Truck & Equipment
    Barnick's Truck & Equipment
    Barnick's Truck & Equipment
    Barnick's Truck & Equipment
    Donald DeChello
    Enhanced Capital Connecticut
    Enhanced Capital Partners, Inc
    First Niagara Bank
    First Niagara Bank, N.A.
    Internal Revenue Service
    Internal Revenue Service
    Matson-Charlton Surety Group
    New Haven Tax Collector
    NY Commissioner of Taxation
    State of Connecticut
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    HKC Trucking, LLC
    P.O. Box 9433
    New Haven, CT 06534
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx0125

    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 GCTR Realty, LLC 11 3:15-bk-31906
    Nov 19, 2015 Greenchlor, Inc. 11 3:15-bk-31905
    Nov 19, 2015 H. Krevit and Company, Incorporated 11 3:15-bk-31904
    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