Welcome to BusinessBankruptcies.com!

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

Petes Auto Sales & Service, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2023bk20344
TYPE / CHAPTER
Voluntary / 11V

Filed

5-5-23

Updated

3-17-24

Last Checked

6-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2023
Last Entry Filed
May 11, 2023

Docket Entries by Month

May 5, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Filed by Petes Auto Sales & Service, LLC Receipt #A10521717 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
- Declaration about Debtors Schedules
- List of Equity Security Holders
- Attorneys Disclosure of Compensation
(Arcaro, Gregory) Modified on 5/5/2023 (kpb). (Entered: 05/05/2023)
May 5, 2023 2 Statement of Corporate Ownership Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC Debtor,. (kpb) (Entered: 05/05/2023)
May 5, 2023 3 Application to Employ Gregory F. Arcaro as Attorney Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC, Debtor. (Arcaro, Gregory) (Entered: 05/05/2023)
May 5, 2023 4 Motion to Use Cash Collateral Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC, Debtor. (Arcaro, Gregory) (Entered: 05/05/2023)
May 5, 2023 5 Motion to Expedite Hearing and Shorten Time for Notice Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC, Debtor (RE: 4 Motion to Use Cash Collateral filed by Debtor Petes Auto Sales & Service, LLC) (Arcaro, Gregory) (Entered: 05/05/2023)
May 5, 2023 Judge James J. Tancredi added to case. (kpb) (Entered: 05/05/2023)
May 5, 2023 6 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, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, due 5/19/2023. (kpb) (Entered: 05/05/2023)
May 5, 2023 7 Notice of Appointment of Subchapter V Trustee George M. Purtill. George M. Purtill added to the case. 341 Meeting Date: June 2, 2023. 341 Meeting Time: 11:00 AM EST. Location: Telephonically at 1-877-915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 05/05/2023)
May 5, 2023 8 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 6/2/2023 at 11:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 7/5/2023. (kpb) (Entered: 05/05/2023)
May 5, 2023 9 Order on Motion to Expedite Hearing and Shorten Time for Notice. Hearing to be held remotely via ZoomGov on 5/11/2023 at 11:00 AM. (RE: 4 Motion to Use Cash Collateral filed by Debtor Petes Auto Sales & Service, LLC) (lbw) (Entered: 05/05/2023)
Show 3 more entries
May 8, 2023 13 BNC Certificate of Mailing - PDF Document. (RE: 6 Deficiency Notice/Notice of Dismissal). Notice Date 05/07/2023. (Admin.) (Entered: 05/08/2023)
May 8, 2023 14 Certificate of Service Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC Debtor, (RE: 4 Motion to Use Cash Collateral filed by Debtor Petes Auto Sales & Service, LLC, 9 Order on Motion to Expedite Hearing). (Arcaro, Gregory) (Entered: 05/08/2023)
May 8, 2023 15 Schedules include AB, D, EF, G, H, Asset/Creditor Summary, Statement of Financial Affairs, Attorney Compensation Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC Debtor,. (Arcaro, Gregory) (Entered: 05/08/2023)
May 8, 2023 16 Clerk's Notice. The scheduled hearing or conference before the Honorable James J. Tancredi on Thursday, May 11, 2023, will be conducted over the ZoomGov platform. To participate in the scheduled hearing, you must contact the Clerk's Office for instructions to connect to the ZoomGov remote hearing by sending an email to the following court email address: CalendarConnect_HTD@ctb.uscourts.gov or you may call the Clerk's Office at (860) 240-3675 for the instructions. (lbw) (Entered: 05/08/2023)
May 8, 2023 17 Amended Voluntary Petition Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Petes Auto Sales & Service, LLC). (Arcaro, Gregory) (Entered: 05/08/2023)
May 8, 2023 18 Certificate of Service Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC Debtor, (RE: 3 Application to Employ filed by Debtor Petes Auto Sales & Service, LLC). (Arcaro, Gregory) (Entered: 05/08/2023)
May 9, 2023 19 Certificate of Service Hearing Application to Employ Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC Debtor, (RE: 3 Application to Employ filed by Debtor Petes Auto Sales & Service, LLC). (Arcaro, Gregory) (Entered: 05/09/2023)
May 9, 2023 20 ORDER: In relation to the filing of this Chapter 11 case, Debtor's counsel shall amend the list of parties on notice herein to include the Internal Revenue Service, and the following Connecticut agencies: the Department of Revenue Service, Department of Energy and Environmental Protection, Department of Consumer Protection, Department of Motor Vehicles, and the Department of Labor. These parties shall promptly be advised of the filing of this Chapter 11 case though service of a copy of the Notice of Bankruptcy Filing and Bar Date (ECF No. 8) by Debtor's counsel; and it is further
ORDERED: Debtor's counsel shall file an Amended Certificate of Service by 10:00 AM on May 11, 2023. Henceforth, all motions and notices of hearing in this case shall be provided to these governmental entities unless otherwise ordered by the Court. Signed by Judge James J. Tancredi on May 9, 2023. (nsm) (Entered: 05/09/2023)
May 9, 2023 21 Amended Schedules D, EF,. Receipt #B10525699 Fee Amount $32. Filed by Gregory F. Arcaro on behalf of Petes Auto Sales & Service, LLC Debtor,. (Arcaro, Gregory) (Entered: 05/09/2023)
May 10, 2023 22 Amendment Deficiency Notice Issued. Certification of Service is not attached for amended Schedule D or EF, (RE: 21 Amended Schedules/Amended List of Creditors filed by Debtor Petes Auto Sales & Service, LLC). (kpb) (Entered: 05/10/2023)

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
2:2023bk20344
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11V
Filed
May 5, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jun 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ainsworth Gorkin PLLC.
    American Arbitration Assoc.
    Cherilyn Clements &
    Chinigo Leone & Maruzo LLP
    City of Norwich
    Consumer Law Group
    Credit Acceptance Corp
    Crown Uniform & Linen Ser
    CT Department of Labor
    CT Dept. of Energy & Environmental Protection
    CT Dept. of Motor Vehicles
    Department of Revenue Service
    Dept. of Consumer Protection
    DLL Financial Solutions
    Hassett & George PC
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Petes Auto Sales & Service, LLC
    119 North Street
    Norwich, CT 06360
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx5110
    aka Pete's Auto Sales & Service, LLC
    fka 3M Auto Sales & Service, LLC
    fka Maggie's World of Wheels, LLC

    Represented By

    Gregory F. Arcaro
    Grafstein & Arcaro LLC
    114 West Main Street
    Suite 105
    New Britain, CT 06051
    860-674-8003
    Fax : 860-676-9168
    Email: garcaro@grafsteinlaw.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 #
    Feb 15, 2023 Diversified Construction Concepts LLC 7 2:2023bk20097
    Dec 30, 2021 Roy's Pools, LLC 7 2:2021bk21153
    Jul 15, 2021 The Norwich Roman Catholic Diocesan Corporation 11 2:2021bk20687
    Sep 13, 2019 526-528 North Main Street LLC 7 2:2019bk21594
    Jul 3, 2018 Mikasa International Income Tax Services, LLC 7 2:2018bk21116
    Dec 4, 2017 Delmac, LLC 11 2:17-bk-21848
    Aug 31, 2016 Grey Fox Construction Equipment Leasing, LLC 7 2:16-bk-21410
    Sep 11, 2015 Fusion Paperboard Connecticut, LLC 7 1:15-bk-11910
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 8, 2015 PSK Realty, LLC 11 2:15-bk-21593
    Aug 18, 2014 LBP Construction, LLC 7 2:14-bk-21642
    Jul 31, 2014 Clearwater Home Improvement, Inc. 7 2:14-bk-21499
    Jul 1, 2013 Cuffie Communications, LLC 7 2:13-bk-21368
    Aug 22, 2011 Thames Printing Co., Inc. 7 2:11-bk-22472