Welcome to BusinessBankruptcies.com!

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

Robert Ciriello, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2018bk21878
TYPE / CHAPTER
Voluntary / 7

Filed

11-16-18

Updated

9-13-23

Last Checked

12-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2018
Last Entry Filed
Nov 16, 2018

Docket Entries by Quarter

Nov 16, 2018 1 Petition Chapter 7 Voluntary Petition , Corporate Ownership Statement. Fee Amount $335. Fee to be Paid by Internet Credit Card. Missing Document(s), B121 Form, due at time of filing. Atty Disclosure Statement Re: 2016(b), Debtors Declaration Page, Attorney Signature Exhibit B, Attorney Signature Page 7, Petition Preparer Notice, Declaration, and Signature - Form B119 due by Credit Counseling and or Exigent Certificate due 11/30/2018. Form 122. Schedule A/B-J, Statement of Financial Affairs Summary of Assets and Liabilities Incomplete Filings due by 11/30/2018. Filed by Robert Ciriello, LLC. (Leary, Jon) (Entered: 11/16/2018)
Nov 16, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 12/17/2018 at 11:00 AM at 450 Main Street, Room 742. (Leary, Jon) (Entered: 11/16/2018)
Nov 16, 2018 Receipt of Voluntary Petition (Chapter 7)(18-21878) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8559690. (U.S. Treasury) (Entered: 11/16/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2018bk21878
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Nov 16, 2018
Type
voluntary
Terminated
Feb 1, 2019
Updated
Sep 13, 2023
Last checked
Dec 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DIP Lending II, LLC
    Francesca Savona
    State of CT
    State of CT
    Steven Paciello
    Testa Refrigeration, LLC
    Testa Refrigeration, LLC
    Town of New Milford
    Town Of New Milford
    Town of New Milford

    Parties

    Debtor

    Robert Ciriello, LLC
    23 Foxon Place
    New Britain, CT 06053
    HARTFORD-CT
    Tax ID / EIN: xx-xxx4781

    Represented By

    Jon C. Leary
    Law Offices of Jon C. Leary & Assoc, LLC
    675 Berlin Tpk
    2nd Floor
    Berlin, CT 06037
    (860) 828-1071
    Fax : 860-828-1082
    Email: jleary@jlearylaw.com

    Trustee

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860.432.7710

    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 #
    Mar 7 The Pride of Connecticut Lodge 1437 11 2:2024bk20183
    Jun 5, 2023 Tiffany & Janell Realty, LLC 11 2:2023bk20439
    Aug 20, 2021 Bridgeport Health Care Realty Co. 11 5:2021bk50521
    May 18, 2021 New England Mercantile Group, LLC 7 2:2021bk20501
    Sep 28, 2020 DeGroff RX, LLC 11V 2:2020bk21162
    Jun 4, 2019 Pazzo Cafe LLC 7 2:2019bk20982
    Jun 13, 2018 Talcott Mountain Fence, LLC dba West Hartford Fenc 7 2:2018bk20969
    Jun 14, 2016 Walnut Hill, Inc. 7 2:16-bk-20960
    Apr 8, 2016 Urban Oaks Organic Farm, Inc. 7 2:16-bk-20573
    May 26, 2015 SMS Promotions, LLC 11 2:15-bk-20901
    Oct 4, 2012 Stokrotka, LLC 7 2:12-bk-22424
    Aug 31, 2012 Falkirk, LLC 11 3:12-bk-31987
    Apr 24, 2012 Owl Oil, Inc. 7 2:12-bk-20971
    Apr 9, 2012 RJB Retail, LLC 11 2:12-bk-20843
    Sep 26, 2011 Depot Crossing, LLC 11 2:11-bk-22810