Welcome to BusinessBankruptcies.com!

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

The Pride of Connecticut Lodge 1437

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2024bk20183
TYPE / CHAPTER
Voluntary / 11

Filed

3-7-24

Updated

3-31-24

Last Checked

4-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2024
Last Entry Filed
Mar 11, 2024

Docket Entries by Week of Year

Mar 7 1 Petition Chapter 11 Voluntary Petition Filed by The Pride of Connecticut Lodge 1437 Receipt #OTC Filing Fee $1738. Fee Paid Over the Counter.

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

- Schedules D
- Schedules E/F
- Schedules H
- Official Form B121 or Tax ID
- Statement of Corporate Ownership
- Statement of Corporate Resolution
- List of Equity Security Holders
(ts) Modified on 3/7/2024 (ts). M (Entered: 03/07/2024)
Mar 7 Receipt of Filing Fee - Chapter 11 - $1,738.00, Receipt Number 20083892 by AG. (cashreg) (Entered: 03/07/2024)
Mar 8 2 Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 4/5/2024 at 10:00 AM. telephonic. Proofs of Claims due by 6/5/2024. Objection to Dischargeability due by 6/4/2024. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. (ts) (Entered: 03/08/2024)
Mar 8 3 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) D, E/F and H, List of Equity Security Holders, Statement of Corporate Ownership, Statement of Corporate Resolution, due 3/21/2024. (ts) (Entered: 03/08/2024)
Mar 11 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)
Mar 11 5 BNC Certificate of Mailing - PDF Document. (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)
Mar 11 6 Notice of Appearance Filed by Gary J. Greene on behalf of TLOA of CT, LLC Creditor, . (Greene, Gary) (Entered: 03/11/2024)
Mar 11 7 Notice of Appearance corrected case number Filed by Gary J. Greene on behalf of TLOA of CT, LLC Creditor, . (Greene, Gary) (Entered: 03/11/2024)

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2024bk20183
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Mar 7, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate Fire Equipment
    Brescome
    CHESWORLD
    City of New Britain Tax Assessor
    City of New Britain Water Sewage
    Comcast
    Connecticut Dist
    Connecticut Natural Gas
    CWPM
    Distributors Hartford Dist
    Eversource
    Flavor Smart
    H&H Refrigeration
    Johnson Control
    State of CT Dept. of Revenue Services
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Pride of Connecticut Lodge 1437
    I.B.P.O.E. of W Elks Incorporated
    24-30 Elm Street
    New Britain, CT 06051
    HARTFORD-CT

    Represented By

    The Pride of Connecticut Lodge 1437
    PRO SE

    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 #
    Jun 5, 2023 Tiffany & Janell Realty, LLC 11 2:2023bk20439
    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
    May 21, 2019 Smart Permanent Coating Systems Corp. 7 2:2019bk20863
    Nov 16, 2018 Robert Ciriello, LLC 7 2:2018bk21878
    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
    Dec 17, 2014 ProStar, Inc. 11 2:14-bk-22403
    Feb 20, 2014 Save Home Energy, Inc. 7 2:14-bk-20301
    Oct 4, 2012 Stokrotka, LLC 7 2:12-bk-22424
    Apr 24, 2012 Owl Oil, Inc. 7 2:12-bk-20971
    Nov 3, 2011 Corkys Auto Repair and Body Shop Inc. 7 2:11-bk-23212
    Sep 26, 2011 Depot Crossing, LLC 11 2:11-bk-22810