Welcome to BusinessBankruptcies.com!

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

RM Techtronics LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:17-bk-21223
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-17

Updated

10-18-17

Last Checked

10-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2017
Last Entry Filed
Sep 21, 2017

Docket Entries by Year

Aug 14, 2017 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 Corporate Ownership, Schedules A/B, D, E/F, G & H, Declaration for Non-Individual Debtor, Statement of Financial Affairs, Summary of Assets and Liabilities, Corporate Resolution due by 08/28/2017. Filed by RM Techtronics LLC. (Berman, James) Modified on 8/15/2017 (Steady, Theresa). (Entered: 08/14/2017)
Aug 14, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 09/22/2017 at 09:00 AM at 450 Main Street, Room 742. (Berman, James) (Entered: 08/14/2017)
Aug 14, 2017 3 Amended Voluntary Petition Filed by James Berman on behalf of RM Techtronics LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor RM Techtronics LLC). (Berman, James) (Entered: 08/14/2017)
Aug 14, 2017 Receipt of Voluntary Petition (Chapter 7)(17-21223) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7850053. (U.S. Treasury) (Entered: 08/14/2017)
Aug 15, 2017 4 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Steady, Theresa) (Entered: 08/15/2017)
Aug 15, 2017 5 Appointment of John O'Neil Filed by U.S. Trustee. (McCabe, Kim) (Entered: 08/15/2017)
Aug 15, 2017 6 Notice of Appearance Filed by Barry S. Feigenbaum on behalf of Midcap Business Credit, LLC Creditor, . (Feigenbaum, Barry) (Entered: 08/15/2017)
Aug 15, 2017 7 Notice of Appearance Filed by Evan S. Goldstein on behalf of Ironwood Mezzanine Funds III-A LP, Ironwood Mezzanine Fund III, LP Creditors, . (Goldstein, Evan) (Entered: 08/15/2017)
Aug 15, 2017 8 Certificate of Service Filed by Evan S. Goldstein on behalf of Ironwood Mezzanine Fund III, LP, Ironwood Mezzanine Funds III-A LP Creditors, (RE: 7 Notice of Appearance filed by Creditor Ironwood Mezzanine Fund III, LP, Creditor Ironwood Mezzanine Funds III-A LP). (Goldstein, Evan) (Entered: 08/15/2017)
Aug 15, 2017 9 Notice of Appearance Filed by Adam B. Marks on behalf of Ironwood Mezzanine Fund III, LP, Ironwood Mezzanine Funds III-A LP Creditors, . (Marks, Adam) (Entered: 08/15/2017)
Show 1 more entries
Aug 16, 2017 11 Amended Meeting of Creditors. 341(a) meeting to be held on 9/13/2017 at 10:30 AM at 450 Main Street, Room 742. Proofs of Claims due by 12/12/2017. (Morgan, Nashae) (Entered: 08/16/2017)
Aug 18, 2017 12 BNC Certificate of Mailing (RE: 4 Deficiency Notice/Notice of Dismissal). Notice Date 08/17/2017. (Admin.) (Entered: 08/18/2017)
Aug 18, 2017 13 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 08/17/2017. (Admin.) (Entered: 08/18/2017)
Aug 19, 2017 14 BNC Certificate of Mailing - Meeting of Creditors. (RE: 11 Amended Meeting of Creditors). Notice Date 08/18/2017. (Admin.) (Entered: 08/19/2017)
Aug 22, 2017 15 Notice of Appearance Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Attorney, . (Mangan, Bonnie) (Entered: 08/22/2017)
Aug 22, 2017 16 Motion for Relief from Stay regarding to proceed with Arbitration. Fee Amount $181. Fee to be Paid by Internet Credit Card. Filed by Bonnie C. Mangan on behalf of H&S Ventures, Inc., Souren Hakopian and Ghassem Sharifi, Creditors. (Attachments: # 1 Exhibit A-F # 2 Supplement Notice of Contested Matter Response Date # 3 Supplement Certificate of Service) Contested Matter Response(s) due by 9/5/2017. (Mangan, Bonnie) Modified Creditor names in docket text on 8/23/2017 (Morgan, Nashae). (Entered: 08/22/2017)
Aug 22, 2017 Receipt of Motion for Relief From Stay(17-21223) [motion,mrlfsty] ( 181.00) filing fee - $ 181.00. Receipt number 7865855. (U.S. Treasury) (Entered: 08/22/2017)
Aug 23, 2017 17 Deficiency Notice Regarding Contested Matter Procedure; Incorrect case number in caption on all documents. (RE: 16 Motion for Relief From Stay filed by Attorney Bonnie C. Mangan). (Morgan, Nashae) (Entered: 08/23/2017)
Aug 24, 2017 18 Amended Motion for Relief from Stay regarding to continue Arbitration. Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Attorney (RE: 16 Motion for Relief From Stay filed by Attorney Bonnie C. Mangan) (Attachments: # 1 Exhibit A-F # 2 Supplement Notice of Contested Matter Response Date # 3 Supplement Certification of Service) Contested Matter Response(s) due by 9/7/2017. (Mangan, Bonnie) (Entered: 08/24/2017)
Aug 26, 2017 19 BNC Certificate of Mailing (RE: 17 Deficiency Notice re: Contested Matter Procedure). Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017)

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
2:17-bk-21223
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Aug 14, 2017
Type
voluntary
Terminated
Sep 21, 2017
Updated
Oct 18, 2017
Last checked
Oct 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    H & S Ventures
    H&S Ventures, Inc., Souren Hakopian and Ghassem Sh
    Internal Revenue Service
    Ironwood
    Ironwood Mezzanine Fund III, LP and Ironwood Mezza
    Ironwood Mezzanine Fund III, LP and Ironwood Mezza
    Marcum, LLP
    Midcap Business Credit
    Midcap Business Credit
    Shipman & Goodwin LLP
    Smith Katzenstein Jenkins LLP
    State of CT
    U.S. Department of Justice
    US Attorney's Office,New Haven
    US Attorney's Office,New Haven
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RM Techtronics LLC
    1224 Mill Street
    Suite A 100
    East Berlin, CT 06023
    HARTFORD-CT
    Tax ID / EIN: xx-xxx8619

    Represented By

    James Berman
    Zeisler and Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Email: jberman@zeislaw.com

    Trustee

    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204
    TERMINATED: 08/16/2017

    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

    Represented By

    Kim L. McCabe
    Office of the U.S. Trustee
    Giamo Federal Building
    150 Court Street
    Room 302
    New Haven, CT 06510
    203-773-2210 x233
    Fax : 203-773-2217
    Email: kim.mccabe@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 24, 2019 512 North Ave LLC 11 2:2019bk22139
    Dec 23, 2019 10 - 5TH LLC 11 2:2019bk22132
    Dec 23, 2019 1794 - 1796 LLC 11 2:2019bk22130
    Sep 7, 2017 RM Techtronics LLC 7 2:17-bk-21374
    Jul 13, 2017 Bailey's Express, Inc. 11 3:17-bk-31042
    Aug 19, 2015 Armetta, LLC 11 3:15-bk-31399
    Jun 30, 2015 Kolo Retail, LLC parent case 11 2:15-bk-21162
    Jun 30, 2015 Kolo, LLC 11 2:15-bk-21161
    May 8, 2015 A Treasure Chest, LLC 11 2:15-bk-20814
    Jul 8, 2014 MAAA, LLC 11 2:14-bk-21505
    Jul 8, 2014 MAAA, LLC 11 3:14-bk-31301
    May 12, 2014 MAAA LLC 7 3:14-bk-30911
    Feb 20, 2014 Save Home Energy, Inc. 7 2:14-bk-20301
    Sep 26, 2011 Depot Crossing, LLC 11 2:11-bk-22810
    Sep 2, 2011 Shri Sai Krupa Meriden, LLC 11 3:11-bk-32294