Welcome to BusinessBankruptcies.com!

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

Rocky Hill Auto, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:16-bk-20791
TYPE / CHAPTER
Voluntary / 7

Filed

5-18-16

Updated

9-13-23

Last Checked

6-20-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2016
Last Entry Filed
May 18, 2016

Docket Entries by Year

May 18, 2016 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Rocky Hill Auto, Inc.. (Novak, Anthony) (Entered: 05/18/2016)
May 18, 2016 Receipt of Voluntary Petition (Chapter 7)(16-20791) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7180520. (U.S. Treasury) (Entered: 05/18/2016)
May 18, 2016 2 Statement of Corporate Ownership Filed by Anthony S. Novak on behalf of Rocky Hill Auto, Inc. Debtor,. (Novak, Anthony) (Entered: 05/18/2016)
May 18, 2016 3 Meeting of Creditors with 341(a) meeting to be held on 06/15/2016 at 10:00 AM at 450 Main Street, Room 742. (Novak, Anthony) (Entered: 05/18/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:16-bk-20791
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
May 18, 2016
Type
voluntary
Terminated
Jun 16, 2016
Updated
Sep 13, 2023
Last checked
Jun 20, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Englewood Tire
    First Data Merchant Services
    First Data Merchant Services
    Global Financial Solutions
    Gregory t. Lattanzi, LLC
    Integrity Payment Systems
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rocky Hill Auto, Inc.
    2306 Silas Deane Highway
    Rocky Hill, CT 06067
    HARTFORD-CT
    Tax ID / EIN: xx-xxx5603

    Represented By

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710
    Fax : (860) 432-7724
    Email: AnthonySNovak@aol.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 #
    Sep 28, 2023 Procare Property Management LLC 11V 5:2023bk51301
    Jun 1, 2023 PenangBenny Consulting, LLC 7 2:2023bk20425
    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 21, 2019 Dalmatian Dining LLC 7 2:2019bk21450
    Aug 21, 2019 Dalmatian Dining Bristol LLC 7 2:2019bk21449
    Jan 7, 2019 Alcap Properties, LLC 11 3:2019bk30016
    Mar 2, 2017 Capital Construction Services, LLC 11 2:17-bk-20293
    May 8, 2015 A Treasure Chest, LLC 11 2:15-bk-20814
    Dec 15, 2014 Connecticut Confections, LLC 7 2:14-bk-22394
    Jul 2, 2014 Cedar Mountain Stoves LLC 7 2:14-bk-21328
    Apr 15, 2013 The SCOOTER Store - Hartford, L.L.C. 11 1:13-bk-10927
    Feb 5, 2013 Claudio Realty, LLC 7 2:13-bk-20231
    Feb 29, 2012 Lucky Lou's Bar & Grill, Inc. 11 2:12-bk-20401