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-21374
TYPE / CHAPTER
Voluntary / 7

Filed

9-7-17

Updated

9-13-23

Last Checked

10-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2017
Last Entry Filed
Sep 20, 2017

Docket Entries by Year

Sep 7, 2017 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by RM Techtronics LLC. (Berman, James) (Entered: 09/07/2017)
Sep 8, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 10/11/2017 at 09:30 AM at 450 Main Street, Room 742. (admin, ) (Entered: 09/08/2017)
Sep 8, 2017 3 Statement of Corporate Ownership Filed by James Berman on behalf of RM Techtronics LLC Debtor,. (Steady, Theresa) (Entered: 09/08/2017)
Sep 8, 2017 4 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed, Filing Fee Not Paid. (Steady, Theresa) (Entered: 09/08/2017)
Sep 8, 2017 Receipt of Voluntary Petition (Chapter 7)(17-21374) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7892154. (U.S. Treasury) (Entered: 09/08/2017)
Sep 8, 2017 5 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: 09/08/2017)
Sep 8, 2017 6 Certificate of Service Filed by Evan S. Goldstein on behalf of Ironwood Mezzanine Fund III, LP, Ironwood Mezzanine Funds III-A LP Creditors, (RE: 5 Notice of Appearance filed by Creditor Ironwood Mezzanine Fund III, LP, Creditor Ironwood Mezzanine Funds III-A LP). (Goldstein, Evan) (Entered: 09/08/2017)
Sep 8, 2017 7 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: 09/08/2017)
Sep 8, 2017 8 Certificate of Service Filed by Adam B. Marks 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). (Marks, Adam) (Entered: 09/08/2017)
Sep 8, 2017 9 Notice of Appearance Filed by Barry S. Feigenbaum on behalf of Midcap Business Credit, LLC Creditor, . (Feigenbaum, Barry) (Entered: 09/08/2017)
Show 7 more entries
Sep 11, 2017 16 Amended Statement of Corporate Ownership Filed by James Berman on behalf of RM Techtronics LLC Debtor, RE: 3 Statement of Corporate Ownership filed by Debtor RM Techtronics LLC. . (Berman, James). Modified on 9/12/2017 Creating a relationship to document #3 (Tassmer, Kenneth). (Entered: 09/11/2017)
Sep 12, 2017 17 Supplemental Document Corporate Resolution Filed by James Berman on behalf of RM Techtronics LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor RM Techtronics LLC, 4 Deficiency Notice/Notice of Dismissal). (Berman, James) (Entered: 09/12/2017)
Sep 13, 2017 18 Motion to Appear Pro Hac Vice. Counsel to be Admitted listed as Maury S. Epner Filed by Bonnie C. Mangan, Local Counsel. (Tassmer, Kenneth) (Entered: 09/13/2017)
Sep 13, 2017 19 Motion to Appear Pro Hac Vice. Counsel to be Admitted listed as Patrick J. Kearney Filed by Bonnie C. Mangan, Local Counsel. (Tassmer, Kenneth) (Entered: 09/13/2017)
Sep 14, 2017 20 BNC Certificate of Mailing - Hearing (RE: 15 Notice of Hearing). Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017)
Sep 14, 2017 21 Amended Notice of Hearing (RE: 10 Motion for Relief From Stay filed by Creditor Souren Hakopian, Creditor H & S Ventures, Inc, Creditor Ghassem Sharifi). Hearing to be held on 10/5/2017 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection and/or Certificate of Service deadline: before 4:00 pm on 9/28/2017. Certificate of Service due by 9/28/2017. (VanKruiningen, Karen)*Amended to Correct Party Filers* (Entered: 09/14/2017)
Sep 14, 2017 22 Order Granting Motion To Appear Pro Hac Vice for Maury S. Epner Filed by Bonnie C. Mangan (RE: 18). (VanKruiningen, Karen) (Entered: 09/14/2017)
Sep 14, 2017 23 Order Granting Motion To Appear Pro Hac Vice for Patrick J. Kearney Filed by Bonnie C. Mangan (RE: 19). (VanKruiningen, Karen) (Entered: 09/14/2017)
Sep 14, 2017 24 Certificate of Service Filed by Bonnie C. Mangan on behalf of H & S Ventures, Inc, Souren Hakopian, Ghassem Sharifi Creditors, (RE: 10 Motion for Relief From Stay filed by Creditor Souren Hakopian, Creditor H & S Ventures, Inc, Creditor Ghassem Sharifi, 21 Notice of Hearing). (Mangan, Bonnie) (Entered: 09/14/2017)
Sep 17, 2017 25 BNC Certificate of Mailing (RE: 22 Order on Motion to Appear Pro Hac Vice). Notice Date 09/16/2017. (Admin.) (Entered: 09/17/2017)

There are 10 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-21374
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Sep 7, 2017
Type
voluntary
Terminated
Mar 26, 2020
Updated
Sep 13, 2023
Last checked
Oct 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Digital Solutions LLC
    Ghassem Sharifi
    H & S Ventures, Inc.
    H&S Ventures, Inc.
    Integrated Management Tactical
    Internal Revenue Service
    Ironwood Mezzanine Fund III &
    Ironwood Mezzanine Fund III LP
    Ironwood Mezzanine Fund III, LP
    Marcum, LLP
    Mass Micro, LLC
    Midcap Business Credit, LLC
    Midcap Business Credit, LLC
    Mu-Del Electronics LLC
    Shipman & Goodwin LLP
    There are 9 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

    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 #
    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
    Aug 14, 2017 RM Techtronics LLC 7 2:17-bk-21223
    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