Welcome to BusinessBankruptcies.com!

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

Realty Holdings Corvo LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:11-bk-22651
TYPE / CHAPTER
N/A / 11

Filed

9-9-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2011
Last Entry Filed
Sep 12, 2011

Docket Entries by Year

Sep 9, 2011 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Schedules due by 09/23/2011. Filed by Realty Holdings Corvo LLC. (Chorches, Ronald) (Entered: 09/09/2011)
Sep 9, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-22651) [misc,volp11] (1039.00) filing fee - $1039.00. Receipt number 4355720. (U.S. Treasury) (Entered: 09/09/2011)
Sep 9, 2011 3 Statement of Corporate Ownership Filed by Ronald Chorches on behalf of Realty Holdings Corvo LLC Debtor, . (Chorches, Ronald) (Entered: 09/09/2011)
Sep 9, 2011 4 Order to Pay Taxes - State Signed on 9/9/2011. (Leible, Beverly) (Entered: 09/09/2011)
Sep 9, 2011 5 Order to Pay Taxes - Federal Signed on 9/9/2011. (Leible, Beverly) (Entered: 09/09/2011)
Sep 9, 2011 6 Application to Employ Law Offices of Ronald I. Chorches, LLC as Debtor's Attorneys Filed by Ronald Chorches on behalf of Realty Holdings Corvo LLC, Debtor. (Attachments: # 1 Affidavit of Ronald I. Chorches, Esq.# 2 Proposed Order) (Chorches, Ronald) (Entered: 09/09/2011)
Sep 9, 2011 7 Motion to Use Cash Collateral with 6 Month Budget Filed by Ronald Chorches on behalf of Realty Holdings Corvo LLC, Debtor. (Attachments: # 1 Proposed Order) (Chorches, Ronald) (Entered: 09/09/2011)
Sep 9, 2011 8 Motion to Expedite Hearing Filed by Ronald Chorches on behalf of Realty Holdings Corvo LLC, Debtor (RE: 7 Motion to Use Cash Collateral filed by Debtor Realty Holdings Corvo LLC) (Attachments: # 1 Proposed Order) (Chorches, Ronald) **should be 2 part motion, see doc. 10 - Modified on 9/9/2011** (Leible, Beverly). (Entered: 09/09/2011)
Sep 9, 2011 9 Meeting of Creditors 341(a) meeting to be held on 10/17/2011 at 10:00 AM at Office of the UST. Proofs of Claims due by 1/16/2012. (Leible, Beverly) (Entered: 09/09/2011)
Sep 9, 2011 10 Ex Parte Motion to Expedite Hearing Filed by Ronald Chorches on behalf of Realty Holdings Corvo LLC, Debtor, Motion to Limit Notice Filed by Ronald Chorches on behalf of Realty Holdings Corvo LLC, Debtor (RE: 7 Motion to Use Cash Collateral filed by Debtor Realty Holdings Corvo LLC) (Leible, Beverly) (Entered: 09/09/2011)

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

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:11-bk-22651
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Sep 9, 2011
Terminated
Mar 9, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Tax Funding, LLC
    Amy J. Horowitz, Esq.
    Community Realty Investors
    Corvo Restaurant Inc.
    Hartford Economic Development
    MDC
    Pease & Dorio PC
    Tax Collector - Hartford

    Parties

    Debtor

    Realty Holdings Corvo LLC
    492 Franklin Avenue
    Hartford, CT 06114
    Tax ID / EIN: xx-xxx1112

    Represented By

    Ronald Chorches
    Law Offices of Ronald I. Chorches
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955
    Fax : 860-513-1577
    Email: ronchorcheslaw@sbcglobal.net

    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 #
    Sep 28, 2023 Procare Property Management LLC 11V 5:2023bk51301
    May 9, 2022 MGAE, Inc 11V 2:2022bk20316
    May 9, 2022 MGA Management, LLC 11V 2:2022bk20315
    Oct 2, 2018 Sarah's Coffee House, Inc. 11 2:2018bk21636
    Jun 19, 2018 1080-1088 Broad St BEH Y, LLC 11 2:2018bk21010
    May 27, 2016 Argitakos, LLC 11 2:16-bk-20851
    Oct 30, 2015 CH Coltsville Holdings LLC 7 2:15-bk-21880
    Oct 16, 2015 Condo 64, LLC 11 2:15-bk-21797
    Aug 26, 2015 Madina Realty LLC 7 2:15-bk-21501
    Jul 28, 2015 United Reporters, Inc. 7 2:15-bk-21325
    Mar 6, 2015 M & M Produce, Inc. 7 2:15-bk-20348
    Jun 12, 2013 Jarosz Welding Co. Inc. 11 2:13-bk-21225
    Jul 24, 2012 Aircraft Welding & Manufacturing Company, LLC 11 2:12-bk-21784
    Jan 4, 2012 Quality Sales, LLC 7 2:12-bk-20008
    Sep 12, 2011 Ravenwood Properties, LLC 11 2:11-bk-22667