Welcome to BusinessBankruptcies.com!

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

TiCoat, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2023bk20736
TYPE / CHAPTER
Voluntary / 11V

Filed

9-15-23

Updated

3-31-24

Last Checked

10-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2023
Last Entry Filed
Sep 21, 2023

Docket Entries by Month

Sep 15, 2023 1 Petition Chapter 11 Voluntary Petition Filed by TiCoat, Inc. Receipt #A10651882 Filing Fee $1738.

All schedules and statements filed with the petition. (Small, Russell) (Entered: 09/15/2023)
Sep 18, 2023 2 Statement of Corporate Ownership Filed by Russell Gary Small on behalf of TiCoat, Inc. Debtor.. (kpb) (Entered: 09/18/2023)
Sep 18, 2023 3 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Creditors Not Uploaded, due 9/20/2023. Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, Statement of Corporate Resolution, due 9/29/2023. (kpb) (Entered: 09/18/2023)
Sep 18, 2023 4 Notice of Appointment of Subchapter V Trustee Kara S. Rescia. Kara S. Rescia added to the case. 341 Meeting Date: October 13, 2023. 341 Meeting Time: 11:00 A.M. Location: Telephonically at 1-877-915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 09/18/2023)
Sep 18, 2023 5 Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 10/13/2023 at 11:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 11/14/2023. (kpb) (Main Document 5 replaced on 9/20/2023) (Clerks Office kpb). (Entered: 09/18/2023)
Sep 18, 2023 6 Order Scheduling Status Conference in Chapter 11 Subchapter V Case. Status Conference to be held on 10/26/2023 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Section 1188(c) Report Due By 10/12/2023. (lbw) (Entered: 09/18/2023)
Sep 21, 2023 7 BNC Certificate of Mailing - PDF Document. (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 09/20/2023. (Admin.) (Entered: 09/21/2023)
Sep 21, 2023 8 BNC Certificate of Mailing - PDF Document. (RE: 6 Chapter 11 Case Management Conference/Status Conference). Notice Date 09/20/2023. (Admin.) (Entered: 09/21/2023)

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2023bk20736
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Sep 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Ins. of Building Sci
    Atlas High Purity Solutions
    Atlas High Purity Solutions
    Jayme Stevenson
    JLC Industries
    Larry Rosolowski
    Michael Levandoski
    Phil Ameen
    Rte 6 Rental LLC
    Thomas Crotty
    Thomas J. Crotty
    University of Connecticut
    University of Connecticut
    VA Tech
    Veterans Development Corp.
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TiCoat, Inc.
    449 Boston Post Rd.
    North Windham, CT 06256
    WINDHAM-CT
    Tax ID / EIN: xx-xxx0319

    Represented By

    Russell Gary Small
    Merritt Medical Center
    3715 Main Street, Suite 406
    Bridgeport, CT 06606
    (203)396-0100
    Fax : (203)396-0500
    Email: Russell@rgsmall.com

    Trustee

    Kara S. Rescia
    Rescia Law, P.C.
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052

    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 #
    Jul 15, 2022 CTR, LLC 7 2:2022bk20481
    Mar 11, 2021 En Pointe Dance & Drama LLC 7 2:2021bk20238
    Dec 19, 2016 L & W Research, Inc. 7 3:16-bk-31902
    Dec 19, 2016 L & W Research, Inc. 7 2:16-bk-22003
    Sep 11, 2015 Fusion Paperboard Connecticut, LLC 7 1:15-bk-11910
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 2, 2015 L & W Research, Inc. 11 2:15-bk-21571
    Sep 2, 2015 L & W Research, Inc. 11 3:15-bk-31500
    Jan 16, 2014 Progressive Data Systems, Inc. 11 8:14-bk-00456
    Dec 31, 2013 J & N Water Ice, LLC dba Rita's Ice Custard H 7 2:13-bk-22633
    Nov 5, 2013 Skyland Properties, LLC 7 2:13-bk-22279
    Feb 28, 2013 JW Automotive, LLC 7 2:13-bk-20375
    Dec 8, 2011 T.J.E., LLC 11 2:11-bk-23443
    Aug 22, 2011 Thames Printing Co., Inc. 7 2:11-bk-22472