Case number: 2:17-bk-21223 - RM Techtronics LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    RM Techtronics LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    08/14/2017

  • Last Filing

    09/21/2017

  • Asset

    No

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 17-21223

Assigned to: James J. Tancredi
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/14/2017
Debtor dismissed:  09/06/2017
341 meeting:  09/22/2017

Debtor

RM Techtronics LLC

1224 Mill Street
Suite A 100
East Berlin, CT 06023
HARTFORD-CT
Tax ID / EIN: 46-1578619

represented by
James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: jberman@zeislaw.com

Trustee

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204
TERMINATED: 08/16/2017

 
 
Trustee

John J. O'Neil

255 Main Street
Hartford, CT 06106
(860)527-3271

 
 
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
Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/06/201722Order Dismissing Case For RM Techtronics LLC for failure to cure deficiency. (VanKruiningen, Karen) (Entered: 09/06/2017)
08/30/201721Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information to September 1, 2017
(Related Doc # 20)
Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 9/1/2017 for 1, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor RM Techtronics LLC) (VanKruiningen, Karen) (Entered: 08/30/2017)
08/28/201720Motion to Extend Deadline to File Schedules or Provide Required Information to September 1, 2017 Filed by James Berman on behalf of RM Techtronics LLC, Debtor. (Attachments: # 1 Proposed Order) (Berman, James) (Entered: 08/28/2017)
08/25/201719BNC Certificate of Mailing
(RE: 17 Deficiency Notice re: Contested Matter Procedure).
Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017)
08/24/201718Amended Motion for Relief from Stay regarding to continue Arbitration. Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan, Attorney
(RE: 16 Motion for Relief From Stay filed by Attorney Bonnie C. Mangan)
(Attachments: # 1 Exhibit A-F # 2 Supplement Notice of Contested Matter Response Date # 3 Supplement Certification of Service) Contested Matter Response(s) due by 9/7/2017. (Mangan, Bonnie) (Entered: 08/24/2017)
08/23/201717Deficiency Notice Regarding Contested Matter Procedure; Incorrect case number in caption on all documents.
(RE: 16 Motion for Relief From Stay filed by Attorney Bonnie C. Mangan).
(Morgan, Nashae) (Entered: 08/23/2017)
08/22/201716Motion for Relief from Stay regarding to proceed with Arbitration. Fee Amount $181. Fee to be Paid by Internet Credit Card. Filed by Bonnie C. Mangan on behalf of H&S Ventures, Inc., Souren Hakopian and Ghassem Sharifi, Creditors. (Attachments: # 1 Exhibit A-F # 2 Supplement Notice of Contested Matter Response Date # 3 Supplement Certificate of Service) Contested Matter Response(s) due by 9/5/2017. (Mangan, Bonnie) Modified Creditor names in docket text on 8/23/2017 (Morgan, Nashae). (Entered: 08/22/2017)
08/22/201715Notice of Appearance Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Attorney,
.
(Mangan, Bonnie) (Entered: 08/22/2017)
08/18/201714BNC Certificate of Mailing - Meeting of Creditors.
(RE: 11 Amended Meeting of Creditors).
Notice Date 08/18/2017. (Admin.) (Entered: 08/19/2017)
08/17/201713BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 08/17/2017. (Admin.) (Entered: 08/18/2017)