Welcome to BusinessBankruptcies.com!

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

Hopkins Fabrication, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2018bk21913
TYPE / CHAPTER
Voluntary / 7

Filed

11-26-18

Updated

3-24-24

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Dec 29, 2018

Docket Entries by Quarter

Nov 26, 2018 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs Summary of Assets and Liabilities Incomplete Filings due by 12/10/2018. Filed by Hopkins Fabrication, LLC. (Croce, R.) (Entered: 11/26/2018)
Nov 26, 2018 Receipt of Voluntary Petition (Chapter 7)(18-21913) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8567922. (U.S. Treasury) (Entered: 11/26/2018)
Nov 27, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 12/28/2018 at 11:30 AM at 450 Main Street, Room 742. (admin, ) (Entered: 11/27/2018)
Nov 27, 2018 3 Notice of Appearance Filed by George M. Purtill on behalf of Hopkins Fabrication, LLC Debtor, . (Purtill, George) (Entered: 11/27/2018)
Nov 27, 2018 4 Certificate of Service Filed by George M. Purtill on behalf of Hopkins Fabrication, LLC Debtor, (RE: 3 Notice of Appearance filed by Debtor Hopkins Fabrication, LLC). (Purtill, George) (Entered: 11/27/2018)
Nov 27, 2018 5 Statement of Corporate Ownership Filed by R. Richard Croce on behalf of Hopkins Fabrication, LLC Debtor,. (Steady, Theresa) (Entered: 11/27/2018)
Nov 27, 2018 6 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Steady, Theresa) (Entered: 11/27/2018)
Nov 28, 2018 7 Notice of Appearance Filed by Kirk D. Tavtigian on behalf of Kirk Tavtigian Creditor, . (Tavtigian, Kirk) (Entered: 11/28/2018)
Nov 30, 2018 8 BNC Certificate of Mailing (RE: 6 Deficiency Notice/Notice of Dismissal). Notice Date 11/29/2018. (Admin.) (Entered: 11/30/2018)
Nov 30, 2018 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 11/29/2018. (Admin.) (Entered: 11/30/2018)
Dec 7, 2018 10 Motion to Extend Time to extend time to file schedules to December 24, 2018 Filed by R. Richard Croce on behalf of Hopkins Fabrication, LLC, Debtor. (Croce, R.) (Entered: 12/07/2018)
Dec 12, 2018 11 Order Granting Motion to Extend to file Schedules. (RE:10). (DeNicola, Donna) (Entered: 12/12/2018)
Dec 15, 2018 12 BNC Certificate of Mailing - PDF Document. (RE: 11 Order on Motion to Extend Time). Notice Date 12/14/2018. (Admin.) (Entered: 12/15/2018)
Dec 21, 2018 13 Schedules include AB,C, D, EF, G, H, , Disclosure of Compensation of Attorney for Debtor , Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs , Summary of Assets and Liabilities Schedules for Non-Individual Corporate Ownership Statement (Rule 7007.1) Filed by R. Richard Croce on behalf of Hopkins Fabrication, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Hopkins Fabrication, LLC). (Croce, R.) Modified on 12/26/2018 to include Corporate Ownership Statement(Rule 7007.1)in docket text(Tassmer, Kenneth). (Entered: 12/21/2018)
Dec 21, 2018 14 Disclosure of Compensation of Attorney for Debtor Purtill & Pfeffer, P.C. Filed by R. Richard Croce on behalf of Hopkins Fabrication, LLC Debtor,. (Croce, R.) (Entered: 12/21/2018)

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

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2018bk21913
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Nov 26, 2018
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA, LLC
    American Express
    Anastasia Hawkins
    Byron H. and Betty A. Hopkins
    Cecelia Hawkins
    Chapin & Bangs
    CT Second Injury Fund
    Dawn Wilson
    Dawn Wilson , Administrator
    Eversource (CL&P)
    First Insurance Funding
    French River Payables
    GATX Corporation
    GATX Rail Locomotive Group
    GATX Rail Locomotive Group
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hopkins Fabrication, LLC
    P.O. Box 29506374
    Plainfield, CT 06374
    WINDHAM-CT
    Tax ID / EIN: xx-xxx1122

    Represented By

    R. Richard Croce
    R. Richard Croce LLC
    438 Main Street
    Suite 202
    Middletown, CT 06457
    860-316-5404
    Fax : 860-508-2815
    Email: rich@rrc-llc.com
    George M. Purtill
    PURTILL & PFEFFER, P.C.
    19 Water Street
    P.O. Box 50
    South Glastonbury, CT 06073
    (860) 659-0569
    Fax : 860-659-8930
    Email: george.m.purtill@snet.net

    Trustee

    John J. O'Neil
    255 Main Street
    Hartford, CT 06106
    (860)527-3271

    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
    Dec 4, 2017 Delmac, LLC 11 2:17-bk-21848
    Sep 22, 2016 Gold Eagle Restaurant, LLC 7 2:16-bk-21516
    Aug 31, 2016 Grey Fox Construction Equipment Leasing, LLC 7 2:16-bk-21410
    Nov 6, 2015 Med-X Trans, Inc. 11 2:15-bk-21942
    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 28, 2014 Med-X Transportation, LLC 11 2:14-bk-21716
    Aug 28, 2014 Med-X Trans, Inc. 11 2:14-bk-21715
    Jul 31, 2014 Clearwater Home Improvement, Inc. 7 2:14-bk-21499
    Jul 1, 2013 Cuffie Communications, LLC 7 2:13-bk-21368
    May 2, 2012 Old Village Mill, LLC 11 2:12-bk-21093