Welcome to BusinessBankruptcies.com!

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

Market Share, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2023bk20896
TYPE / CHAPTER
Voluntary / 11V

Filed

11-3-23

Updated

3-31-24

Last Checked

11-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2023
Last Entry Filed
Nov 9, 2023

Docket Entries by Month

Nov 3, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Market Share, Inc. Receipt #A10705239 Filing Fee $1738.

The following schedules and statements WERE NOT FILED with the Petition:

- Schedules A/B
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- Attorneys Disclosure of Compensation
- Declaration about Debtors Schedules
- List of Equity Security Holders
(Sklarz, Jeffrey) Modified on 11/3/2023 (kpb). (Entered: 11/03/2023)
Nov 3, 2023 2 Notice of Appearance Filed by Joanna M. Kornafel on behalf of Market Share, Inc. Debtor, . (Kornafel, Joanna) (Entered: 11/03/2023)
Nov 3, 2023 3 Statement of Corporate Ownership Filed by Jeffrey M. Sklarz on behalf of Market Share, Inc. Debtor.. (kpb) (Entered: 11/03/2023)
Nov 3, 2023 4 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, due 11/17/2023. (kpb) (Entered: 11/03/2023)
Nov 3, 2023 5 Motion to Use Cash Collateral and Adequate Protection on a Preliminary and Final Basis Filed by Joanna M. Kornafel on behalf of Market Share, Inc., Debtor. (Attachments: # 1 Exhibit A - Preliminary Cash Collateral Budget # 2 Proposed Order # 3 Cash Collateral Checklist) (Kornafel, Joanna) (Entered: 11/03/2023)
Nov 3, 2023 6 Motion for Joint Administration With Apps, Inc., Case No. 23-20895 Filed by Joanna M. Kornafel on behalf of Market Share, Inc., Debtor. (Attachments: # 1 Proposed Order) (Kornafel, Joanna) (Entered: 11/03/2023)
Nov 3, 2023 7 Motion to Expedite Hearing and Prescribe Notice of Hearing on First Day Motions Filed by Joanna M. Kornafel on behalf of Market Share, Inc., Debtor (RE: 5 Motion to Use Cash Collateral filed by Debtor Market Share, Inc., 6 Motion for Joint Administration filed by Debtor Market Share, Inc.) (Attachments: # 1 Proposed Order) (Kornafel, Joanna) (Entered: 11/03/2023)
Nov 3, 2023 8 Motion to Pay Pre-Petition Payroll and Related Items Filed by Joanna M. Kornafel on behalf of Market Share, Inc., Debtor. (Attachments: # 1 Proposed Order) (Kornafel, Joanna) (Entered: 11/03/2023)
Nov 3, 2023 9 Amended Motion to Expedite Hearing and Prescribe Notice of Hearing on First Day Motions Filed by Joanna M. Kornafel on behalf of Market Share, Inc., Debtor (RE: 5 Motion to Use Cash Collateral filed by Debtor Market Share, Inc., 6 Motion for Joint Administration filed by Debtor Market Share, Inc., 7 Motion to Expedite Hearing filed by Debtor Market Share, Inc., 8 Motion to Pay Pre-Petition Payroll filed by Debtor Market Share, Inc.) (Attachments: # 1 Proposed Order) (Kornafel, Joanna) (Entered: 11/03/2023)
Nov 3, 2023 10 Notice of Appointment of Subchapter V Trustee George M. Purtill. George M. Purtill added to the case. 341 Meeting Date: 12/01/2023. 341 Meeting Time: 2:00 PM. Location: Telephonically at (877) 915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 11/03/2023)
Show 5 more entries
Nov 6, 2023 16 Certificate of Service Filed by Kevin J. McEleney on behalf of TD Bank, N.A. Creditor. (RE: 15 Notice of Appearance filed by Creditor TD Bank, N.A.). (McEleney, Kevin) (Entered: 11/06/2023)
Nov 6, 2023 17 Notice of Appearance and Request for All Notices and Pleadings Filed by Olivia L Benson on behalf of TD Bank, N.A. Creditor, . (Benson, Olivia) (Entered: 11/06/2023)
Nov 6, 2023 18 Certificate of Service Filed by Olivia L Benson on behalf of TD Bank, N.A. Creditor. (RE: 17 Notice of Appearance filed by Creditor TD Bank, N.A.). (Benson, Olivia) (Entered: 11/06/2023)
Nov 7, 2023 19 Notice of Appearance Filed by Jon P. Newton on behalf of Newtek Small Business Finance, LLC Creditor, . (Newton, Jon) (Entered: 11/07/2023)
Nov 7, 2023 20 Hearing Set (RE: 13 Amended Motion to Pay Pre-Petition Payroll filed by Debtor Market Share, Inc.). Hearing to be held on 11/9/2023 at 02:15 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (lbw) (Entered: 11/07/2023)
Nov 8, 2023 21 Notice of Appearance Filed by John Langmaid on behalf of State of Connecticut Department of Economic and Community Development Creditor, . (Langmaid, John) (Entered: 11/08/2023)
Nov 8, 2023 22 Certificate of Service Filed by Joanna M. Kornafel on behalf of Market Share, Inc. Debtor. (RE: 5 Motion to Use Cash Collateral filed by Debtor Market Share, Inc., 6 Motion for Joint Administration filed by Debtor Market Share, Inc., 11 Order on Motion to Expedite Hearing, 13 Motion to Pay Pre-Petition Payroll filed by Debtor Market Share, Inc.). (Kornafel, Joanna) (Entered: 11/08/2023)
Nov 8, 2023 23 Certificate of Service Filed by John Langmaid on behalf of State of Connecticut Department of Economic and Community Development Creditor. (RE: 21 Notice of Appearance filed by Creditor State of Connecticut Department of Economic and Community Development). (Langmaid, John) (Entered: 11/08/2023)
Nov 8, 2023 24 Notice of Appearance Filed by Diaghilev Lubin-Farnell on behalf of State of Connecticut Department of Economic and Community Development Creditor, . (Lubin-Farnell, Diaghilev) (Entered: 11/08/2023)
Nov 8, 2023 25 Certificate of Service Filed by Diaghilev Lubin-Farnell on behalf of State of Connecticut Department of Economic and Community Development Creditor. (RE: 24 Notice of Appearance filed by Creditor State of Connecticut Department of Economic and Community Development). (Lubin-Farnell, Diaghilev) (Entered: 11/08/2023)

There are 6 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
2:2023bk20896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11V
Filed
Nov 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 10, 2023
Lead case
Apps, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Apps, Inc.
    Apps, Inc.
    AT&T Mobility II LLC
    AT&T Mobility II, LLC
    Bank of America
    Carol Newton
    Channel Partners Capital, LLC
    Department of Economic and Community Dev
    EBF Holdings, LLC d/b/a Everest Bus. Fun
    Edward G. Marsh and Linda B. Marsh
    Geneva Capital, LLC
    Gordon H. Newton
    Hewlett-Packard Financial Services Co.
    Key Bank
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Market Share, Inc.
    800 Village Walk Ste 159
    Guilford, CT 06437
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx7856

    Represented By

    Joanna M. Kornafel
    Green & Sklarz, LLC
    One Audubon Street
    Third Floor
    New Haven, CT 06511
    203-285-8645
    Fax : 203-764-2682
    Email: jkornafel@gs-lawfirm.com
    Jeffrey M. Sklarz
    Green & Sklarz LLC
    One Audubon Street
    3rd Floor
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Email: jsklarz@gs-lawfirm.com

    Trustee

    George M. Purtill
    Sub V Trustee
    2146 Main St
    Glastonbury, CT 06033-2283
    860-918-5442

    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 3, 2023 Apps, Inc. 11V 2:2023bk20895
    Jan 17, 2020 Soft Science, Inc. 7 3:2020bk00157
    Apr 8, 2019 Vape Manufacturing Labs, Inc. 7 3:2019bk30566
    Mar 14, 2019 Lighthouse Hospitality LLC 11 3:2019bk30387
    Jul 11, 2017 NEOPS Holdings, LLC 11 3:17-bk-31017
    Feb 17, 2016 UKNOW CORPORATION 7 3:16-bk-30207
    Nov 23, 2015 Cashmans Corner LLC 7 3:15-bk-31930
    Oct 27, 2014 Tri-State of Branford LLC, 7 3:14-bk-31979
    Oct 27, 2014 LLC DWN ENTERPRISES 11 3:14-bk-31986
    Apr 14, 2014 Charles H. Magby, Jr., Fine Violins, Ltd. 11 3:14-bk-30716
    Dec 19, 2013 Lenap, Inc. 7 3:13-bk-32363
    Jul 31, 2013 Mitchell Reatly Inc. 7 3:13-bk-31459
    Feb 14, 2013 Guilford Motor Lodge, Inc. 11 3:13-bk-30291
    Jun 13, 2012 Hollfelder Company,LLC 11 3:12-bk-31415
    Dec 6, 2011 Anchor Capital Services,Inc. 11 3:11-bk-33051