Welcome to BusinessBankruptcies.com!

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

Tiffany & Janell Realty, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2023bk20439
TYPE / CHAPTER
Voluntary / 11

Filed

6-5-23

Updated

3-17-24

Last Checked

6-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 6, 2023
Last Entry Filed
Jun 5, 2023

Docket Entries by Month

Jun 5, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Tiffany & Janell Realty, LLC Receipt #A10551784 Filing Fee $1738.

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

- Schedules A/B
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Declaration of Non-Individual Debtor
- List of Equity Security Holders
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- Attorneys Disclosure of Compensation
(Caplan, Stuart) Modified on 6/5/2023 (ts). (Entered: 06/05/2023)
Jun 5, 2023 2 Equity Security Holders Filed by Stuart H. Caplan on behalf of Tiffany & Janell Realty, LLC Debtor,. (Caplan, Stuart) Modified on 6/5/2023 incorrect document filed (ts). (Entered: 06/05/2023)
Jun 5, 2023 3 Statement - Corporate Resolution. Filed by Stuart H. Caplan on behalf of Tiffany & Janell Realty, LLC Debtor,. (Caplan, Stuart) (Entered: 06/05/2023)
Jun 5, 2023 4 Statement of Corporate Ownership Filed by Stuart H. Caplan on behalf of Tiffany & Janell Realty, LLC Debtor,. (ts) (Entered: 06/05/2023)
Jun 5, 2023 5 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Schedule(s) A/B, D, E/F, G and 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, due 6/20/2023. (ts) (Entered: 06/05/2023)
Jun 5, 2023 6 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 6/30/2023 at 10:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 9/5/2023. (ts) (Entered: 06/05/2023)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2023bk20439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Jun 5, 2023
Type
voluntary
Terminated
Jan 5, 2024
Updated
Mar 17, 2024
Last checked
Jun 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of New Britain Tax Collector
    Greene Law PC
    Internal Revenue Service
    J&E Investment Company, LLC
    Joseph Robert Sastre, Esquire
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS

    Parties

    Debtor

    Tiffany & Janell Realty, LLC
    1 Hillside Place
    New Britain, CT 06051
    HARTFORD-CT
    Tax ID / EIN: xx-xxx7486

    Represented By

    Stuart H. Caplan
    Law Offices of Neil Crane, LLC
    2679 Whitney Avenue
    Hamden, CT 06518
    (203) 230-2233
    Fax : 203-230-8484
    Email: stuart@neilcranelaw.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 #
    Mar 7 The Pride of Connecticut Lodge 1437 11 2:2024bk20183
    Oct 15, 2023 Telereach, Inc. parent case 11 9:2023bk90822
    Oct 15, 2023 Telereach, Inc. parent case 11 4:2023bk90822
    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
    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
    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