Welcome to BusinessBankruptcies.com!

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

Family Purchases LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2024bk20409
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-24

Updated

5-6-24

Last Checked

5-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2024
Last Entry Filed
May 7, 2024

Docket Entries by Day

May 3 1 Petition Chapter 11 Voluntary Petition Filed by Family Purchases LLC Receipt #OTC Filing Fee $1738. Fee Paid Over the Counter.

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

- Debtors Declaration Page
- List of Creditors
- Schedules A/B
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Summary of your Assets and Liabilities and Certain Statistical Information
- List of 20 Largest Unsecured Creditors
- Statement of Corporate Ownership
- Statement of Corporate Resolution
- List of Equity Security Holders
(kpb) (Entered: 05/03/2024)
May 3 2 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case List of Creditors with attention lines due 5/10/2024. Schedule(s) A/, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Declaration about Debtors Schedules for Non-Individuals, List of Creditors who have the 20 Largest Claims against you and are not Insiders, List of Equity Security Holders, Statement of Corporate Ownership, Statement of Corporate Resolution, due 5/17/2024. (kpb) (Entered: 05/03/2024)
May 3 3 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 5/31/2024 at 10:00 AM. telephonic. Proofs of Claims due by 8/1/2024. (kpb) (Entered: 05/03/2024)
May 3 Receipt of Filing Fee - Chapter 11 - $1,738.00, Receipt Number 20083981 by KB. (cashreg) (Entered: 05/03/2024)
May 6 4 BNC Certificate of Mailing - PDF Document. (RE: 2 Deficiency Notice/Notice of Dismissal). Notice Date 05/05/2024. (Admin.) (Entered: 05/06/2024)
May 7 5 Notice of Appearance and Request for All Notices and Pleadings Filed by James R. Byrne on behalf of Velocity Commercial Capital, LLC Creditor, . (Byrne, James) (Entered: 05/07/2024)
May 7 6 Certificate of Service Filed by James R. Byrne on behalf of Velocity Commercial Capital, LLC Creditor. (RE: 5 Notice of Appearance filed by Creditor Velocity Commercial Capital, LLC). (Byrne, James) (Entered: 05/07/2024)
May 7 7 Motion to Dismiss Case for Debtor's Failure to Retain Appropriate Counsel; Failure to Provide Adequate Proof of Appropriate Insurance Coverages; & Failure to File Required Bankruptcy Documents. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Mackey, Steven) (Entered: 05/07/2024)
May 7 8 Motion to Expedite Hearing (EX PARTE APPLICATION) Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee (RE: 7 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee) (Mackey, Steven) (Entered: 05/07/2024)
May 7 9 Order Granting United States Trustee's Ex Parte Motion to Expedite Hearing for the United States Trustee's Motion to Dismiss the Debtor's Chapter 11 Case. Hearing to be held on 5/14/2024 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (RE: 7 Motion to Dismiss Case filed by U.S. Trustee) (sab) (Entered: 05/07/2024)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2024bk20409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
May 3, 2024
Type
voluntary
Updated
May 6, 2024
Last checked
May 13, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Family Purchases LLC
    390 Old Post Road
    Tolland, CT 06084
    TOLLAND-CT
    Tax ID / EIN: xx-xxx8454

    Represented By

    Family Purchases LLC
    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

    Represented By

    Steven E. Mackey
    Office of the U.S. Trustee
    The 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 #
    Feb 1, 2018 Brickenmore East, LLC 11 2:2018bk20163
    Oct 6, 2016 Spectrum Healthcare Torrington, LLC parent case 11 2:16-bk-21639
    Oct 6, 2016 Spectrum Healthcare Manchester, LLC parent case 11 2:16-bk-21638
    Oct 6, 2016 Spectrum Healthcare Hartford, LLC parent case 11 2:16-bk-21637
    Oct 6, 2016 Spectrum Healthcare Derby, LLC parent case 11 2:16-bk-21636
    Oct 6, 2016 Spectrum Healthcare, LLC 11 2:16-bk-21635
    May 3, 2016 Media Control Co, Inc. dba McErgo 7 2:16-bk-20732
    Aug 24, 2015 Nijish, LLC 11 2:15-bk-21492
    Sep 10, 2012 Spectrum Healthcare Torrington, LLC 11 2:12-bk-22212
    Sep 10, 2012 Spectrum Healthcare Winsted, LLC 11 2:12-bk-22211
    Sep 10, 2012 Spectrum Healthcare Hartford, LLC 11 2:12-bk-22210
    Sep 10, 2012 Spectrum Healthcare Manchester, LLC 11 2:12-bk-22209
    Sep 10, 2012 Spectrum Healthcare Derby, LLC 11 2:12-bk-22208
    Sep 10, 2012 Spectrum Healthcare Waterbridge, LLC 11 2:12-bk-22207
    Sep 10, 2012 Spectrum Healthcare, LLC 11 2:12-bk-22206