Welcome to BusinessBankruptcies.com!

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

The Carolina Cajuns, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2022bk20640
TYPE / CHAPTER
Voluntary / 11V

Filed

9-16-22

Updated

9-13-23

Last Checked

10-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2022
Last Entry Filed
Sep 19, 2022

Docket Entries by Month

Sep 16, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Filed by The Carolina Cajuns, LLC Receipt #A10298270 Filing Fee $1738.

The following schedules and statements WERE NOT FILED with the Petition:

- Non-Debtors Declaration Page
- Schedules A/B, D-H
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- List of Equity Security Holders
(Newton, Jon) Modified on 9/16/2022 (kpb). (Entered: 09/16/2022)
Sep 16, 2022 2 Motion to Use Cash Collateral on Preliminary and Final Basis Filed by Jon P. Newton on behalf of The Carolina Cajuns, LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Newton, Jon) (Entered: 09/16/2022)
Sep 16, 2022 3 Motion to Expedite Hearing and Shorten Notice - Ex Parte Filed by Jon P. Newton on behalf of The Carolina Cajuns, LLC, Debtor (RE: 2 Motion to Use Cash Collateral filed by Debtor The Carolina Cajuns, LLC) (Attachments: # 1 Proposed Order) (Newton, Jon) (Entered: 09/16/2022)
Sep 16, 2022 4 Statement of Corporate Ownership Filed by Jon P. Newton on behalf of The Carolina Cajuns, LLC Debtor,. (kpb) (Entered: 09/16/2022)
Sep 16, 2022 Judge James J. Tancredi added to case. (kpb) (Entered: 09/16/2022)
Sep 16, 2022 5 Notice of Chapter 11 Subchapter V Bankruptcy Case.. The Meeting of Creditors pursuant to Section 341(a) to be held on 10/14/2022 at 11:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 11/15/2022. (kpb) (Entered: 09/16/2022)
Sep 16, 2022 6 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, due 9/30/2022. (kpb) (Entered: 09/16/2022)
Sep 16, 2022 7 List of Creditors with attached Verification of Creditor Matrix (creditor list re-filed as Verification page not filed with ECF No. 1 Petition) Filed by Jon P. Newton on behalf of The Carolina Cajuns, LLC Debtor,. (Newton, Jon) (Entered: 09/16/2022)
Sep 16, 2022 8 Notice of Appointment of Subchapter V Trustee Kara S. Rescia, Esq.. Kara S. Rescia added to the case. 341 Meeting Date: 10/14/2022. 341 Meeting Time: 11:00 a.m.. Location: Telephonic. Filed by U.S. Trustee. (Attachments: # 1 Exhibit Trustee's Verified Statement of Disinterestedness) (Mackey, Steven) (Entered: 09/16/2022)
Sep 16, 2022 9 Order Granting Motion to Expedite Hearing and Limit Notice (RE: 3). Hearing to be held on 9/21/2022 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT (RE: 2 Motion to Use Cash Collateral filed by Debtor The Carolina Cajuns, LLC). (dd) (Entered: 09/16/2022)

There are 2 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
2:2022bk20640
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11V
Filed
Sep 16, 2022
Type
voluntary
Terminated
Mar 31, 2023
Updated
Sep 13, 2023
Last checked
Oct 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services Lit. Dpt
    Ambria L. Horn
    American Asset Corp.
    American Asset Corp.
    Anthony J. Tate
    Ashley L. Beaty
    Auto-Cholor
    Berkley Southeast Insurance Gp
    Brandon O. Sherrill
    Briana M. Tate
    Candace M. Ogden
    Cassondra M. Bartol
    Christopher L. McDaniel
    Cintas
    City Clerk, Huntersville, NC
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Carolina Cajuns, LLC
    16 Cantlewood Drive
    Somers, CT 06071
    TOLLAND-CT
    Tax ID / EIN: xx-xxx2419

    Represented By

    Jon P. Newton
    Reid and Riege PC
    One Financial Plaza
    Hartford, CT 06103
    (860) 278-1150
    Email: jnewton@reidandriege.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

    Represented By

    Steven E. Mackey
    Office of the U.S. Trustee
    The 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 12, 2023 Vero Health XI, LLC d/b/a Vero Health & Rehab of H 7 3:2023bk30368
    Mar 3, 2023 REPC Holdings Inc. 11V 3:2023bk30075
    Apr 28, 2022 Summer Ave, LLC 11V 3:2022bk30140
    Apr 1, 2022 East/Alexander Holdings,LLC 11 2:2022bk20151
    Sep 30, 2020 See Life Travel, LLC Chapter 7 Business 7 2:2020bk21188
    Jun 17, 2020 Shaker Rd, LLC 11 3:2020bk30338
    Oct 28, 2017 D & D Heating Air Conditioning Geothermal, LLC 7 2:17-bk-21635
    Dec 21, 2016 Bertelli Realty Group, Inc. 11 3:16-bk-31081
    Dec 3, 2015 Bellmont Kitchen and Bath Cabinetry, LLC 7 2:15-bk-22097
    Apr 17, 2015 CeramOptec Industries, Inc. 7 1:15-bk-10833
    Apr 17, 2015 Biolitec Medical Devices, Inc. 7 1:15-bk-10832
    Apr 17, 2015 Biolitec U.S., Inc. 7 1:15-bk-10831
    Apr 17, 2015 Biolitec Holding U.S., Inc. 7 1:15-bk-10830
    Jan 22, 2013 Biolitec, Inc. 11 2:13-bk-11157
    Jul 1, 2011 Key Foto Graphics, Inc. dba One Hour Moto Photo 7 2:11-bk-22030