Welcome to BusinessBankruptcies.com!

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

Trimurti, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-50658
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-14

Updated

9-13-23

Last Checked

5-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2014
Last Entry Filed
May 2, 2014

Docket Entries by Year

May 2, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213. Fee to be Paid by Internet Credit Card. Chapter 11 Plan Small Business, Filed by Trimurti, LLC. Tax ID Number not indicated on Voluntary Petition. Amended Petition to be filed. Missing Documents: Statement of Corporate Ownership: due at time of filing. Schedules A-J, Statement of Financial Affairs, Summary of Schedules, Statistical Summary of Schedules: Due 5/16/14. (Miltenberger, Timothy) Modified on 5/2/2014 to reflect missing documents. (Waterbury, Susan). (Entered: 05/02/2014)
May 2, 2014 Receipt of Voluntary Petition (Chapter 11)(14-50658) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 6075746. (U.S. Treasury) (Entered: 05/02/2014)
May 2, 2014 2 First Day Application to Employ Coan, Lewendon, Gulliver & Miltenberger, LLC as Attorney for Debtor Filed by Timothy D. Miltenberger on behalf of Trimurti, LLC Debtor. (Attachments: # 1 Proposed Order # 2 Affidavit) (Miltenberger, Timothy) Modified on 5/2/2014 (Waterbury, Susan). (Entered: 05/02/2014)
May 2, 2014 3 Document Member Resolution Filed by Timothy D. Miltenberger on behalf of Trimurti, LLC Debtor,. (Miltenberger, Timothy) Modified on 5/2/2014 to correct name of debtor.(Waterbury, Susan). (Entered: 05/02/2014)
May 2, 2014 4 First Day Motion to Use Cash Collateral Filed by Timothy D. Miltenberger on behalf of Trimurti, LLC Debtor. (Attachments: # 1 Proposed Order) (Miltenberger, Timothy) Modified on 5/2/2014 to reflect first day motion.(Waterbury, Susan). (Entered: 05/02/2014)
May 2, 2014 5 First Day Motion to Expedite Hearing Filed by Timothy D. Miltenberger on behalf of Trimurti, LLC, Debtor (RE: 4 Motion to Use Cash Collateral filed by Debtor Trimurti, LLC) (Attachments: # 1 Proposed Order) (Miltenberger, Timothy) Modified on 5/2/2014 to reflect first day motion.(Waterbury, Susan). (Entered: 05/02/2014)
May 2, 2014 6 Order Granting Motion Expedite Hearing (RE: 5)for 4 Motion to Use Cash Collateral Filed by Timothy D. Miltenberger on behalf of LLC Trimurti, Debtor Hearing to be held on 5/6/2014 at 10:00 AM at Room 123, Courtroom. (RE: 4 Motion to Use Cash Collateral filed by Debtor Trimurti, LLC) (Senteio, Renee) (Entered: 05/02/2014)
May 2, 2014 7 Notice of Appearance and Request for Notice Filed by Thomas J. Farrell on behalf of Business Lenders, LLC Creditor, . (Farrell, Thomas) (Entered: 05/02/2014)
May 2, 2014 8 Certificate of Service Filed by Timothy D. Miltenberger on behalf of Trimurti, LLC Debtor, (RE: 4 Motion to Use Cash Collateral filed by Debtor Trimurti, LLC, 6 Order on Motion to Expedite Hearing). (Miltenberger, Timothy) (Entered: 05/02/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:14-bk-50658
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
May 2, 2014
Type
voluntary
Terminated
Nov 19, 2015
Updated
Sep 13, 2023
Last checked
May 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adelman Travel Group
    Aldo Canino
    All About Travel
    Allied Sprinkler
    American Express
    American Express Finance Cente
    Ameriprise
    Amy L. Petit
    Anil Patel
    Atlas
    BCD Travel
    Bogey's Restaurant and Pub
    Business Lenders
    Carles True Value
    Carmen Monegro
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trimurti, LLC
    93 Main Street
    Torrington, CT 06790
    LITCHFIELD-CT
    aka Yankee Pedlar Inn

    Represented By

    Timothy D. Miltenberger
    Coan Lewendon Gulliver & Miltenberger
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-243-4488
    Email: tmiltenberger@coanlewendon.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 #
    Apr 20, 2020 Timber Lane Associates, LLC 7 5:2020bk50415
    Mar 31, 2020 C-Thru Imaging, Inc. 7 5:2020bk50370
    Jan 24, 2020 The Merchant LLC 11 5:2020bk50104
    May 25, 2018 Litchfield Laser Skin Care, LLC 11 5:2018bk50661
    Jun 13, 2017 Torrington Baseball Group, LLC 7 5:17-bk-50681
    Sep 30, 2013 Rooster Tail, LLC 11 5:13-bk-51536
    Aug 16, 2013 Donahue Mountain Farm, LLC 11 5:13-bk-51299
    Mar 27, 2013 Senor Pancho's Litchfield,LLC 11 5:13-bk-50448
    Feb 28, 2013 Jenn Clean Building Maintenance, Inc. 7 5:13-bk-50288
    Feb 14, 2013 Energy Investment Group, LLC 11 7:13-bk-70096
    Feb 14, 2013 Xcell Energy and Coal Company, LLC 11 7:13-bk-70095
    Jan 25, 2013 Jaspar Associates, LP 11 5:13-bk-50112
    Aug 9, 2012 Sezac Management LLC 11 5:12-bk-51484
    Jun 27, 2012 Hoxie's Garage, LLC 7 5:12-bk-51207
    May 30, 2012 L & M Manufacturing Co., Inc. 11 5:12-bk-50991