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
5:2021bk50675
TYPE / CHAPTER
Voluntary / 7

Filed

11-2-21

Updated

9-13-23

Last Checked

11-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2021
Last Entry Filed
Nov 3, 2021

Docket Entries by Quarter

Nov 2, 2021 1 Petition Chapter 7 Voluntary Petition Filed by Robert Ciriello, LLC Receipt #A9978702 Filing Fee $338. All schedules and statements filed (Lewis, Douglas) (Entered: 11/02/2021)
Nov 2, 2021 2 Statement - Corporate Resolution. Filed by Douglas J. Lewis on behalf of Robert Ciriello, LLC Debtor,. (Lewis, Douglas) (Entered: 11/02/2021)
Nov 2, 2021 3 Statement of Corporate Ownership Filed by Douglas J. Lewis on behalf of Robert Ciriello, LLC, Debtor. (Rai, Sujata) (Entered: 11/02/2021)
Nov 3, 2021 4 Clerk's Evidence of Repeat Filings
Robert Ciriello, LLC18-21878Ch7 filed in Connecticut on 11/16/2018, Dismissed for Failure to File Information on 12/04/2018.(Admin) (Entered: 11/03/2021)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2021bk50675
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 2, 2021
Type
voluntary
Terminated
Feb 10, 2022
Updated
Sep 13, 2023
Last checked
Nov 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angela Ciriello
    Aquarion Water Company
    DIP Lending II, LLC
    Dombroski Hillis, LLC
    Dombroski Hillis, LLC
    Krislyn Mina Launer, Esq.
    Randall J. Carriera, Esq.
    State of Connecticut
    Steven Paciello
    Tax Collector
    Testa Refrigeration, LLC
    Thomas W. Mott, Esq.
    Webster Bank

    Parties

    Debtor

    Robert Ciriello, LLC
    122 Litchfield Road
    New Preston Marble D, CT 06777-6000
    LITCHFIELD-CT
    Tax ID / EIN: xx-xxx4781

    Represented By

    Douglas J. Lewis
    Evans & Lewis
    93 Greenwood Avenue
    Bethel, CT 06801
    (203) 743-7644
    Fax : 203-797-9921
    Email: lewisdouglas74@yahoo.com

    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 #
    Jan 24, 2020 The Merchant LLC 11 5:2020bk50104
    Apr 17, 2017 Wellsville Properties, LLC 7 5:17-bk-50414
    May 6, 2016 Thee Ellsworth Manor 11 5:16-bk-50612
    Jan 22, 2015 Scott Swimming Pools, Inc. 11 5:15-bk-50094
    Oct 3, 2014 Courtenay Devere, LLC 7 5:14-bk-51546
    Apr 18, 2014 People's Power & Gas, LLC 7 5:14-bk-50574
    Feb 13, 2014 60 Shelter Rock Associates, LLC 11 5:14-bk-50217
    Nov 12, 2013 MCJ, LLC 11 5:13-bk-51779
    Sep 30, 2013 Rooster Tail, LLC 11 5:13-bk-51536
    Aug 16, 2013 Donahue Mountain Farm, LLC 11 5:13-bk-51299
    Mar 27, 2013 Senor Pancho's Litchfield,LLC 11 5:13-bk-50448
    Mar 16, 2013 GRASSY HILL DEVELOPMENT CORPORATION 11 5:13-bk-50382
    Oct 12, 2012 Grassy Hill Dvelopment Corp 11 5:12-bk-51851
    Sep 21, 2011 Home Services Network, LLC 7 5:11-bk-51903
    Jul 11, 2011 Hawk's Nest Land, LLC 7 5:11-bk-51415