Welcome to BusinessBankruptcies.com!

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

On The Rocks Farm

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2023bk50557
TYPE / CHAPTER
Voluntary / 11

Filed

9-13-23

Updated

3-17-24

Last Checked

10-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2023
Last Entry Filed
Sep 18, 2023

Docket Entries by Month

Sep 13, 2023 1 Petition Chapter 11 Voluntary Petition Filed by William Armstrong Pieragostini Fee by Installments Requested.
The following schedules and statements WERE NOT FILED with the Petition: -Chapter 11 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122B "outdated" form. (sds) . Modified on 9/13/2023 (sds). (Entered: 09/13/2023)
Sep 13, 2023 2 Certificate of Credit Counseling Filed by William Armstrong Pieragostini Debtor.. (sds) (Entered: 09/13/2023)
Sep 13, 2023 3 Application to Pay Filing Fee in Installments Filed by William Armstrong Pieragostini, Debtor. (sds) (Entered: 09/13/2023)
Sep 13, 2023 4 Chapter 11 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122B Filed by William Armstrong Pieragostini Debtor.. outdated form. (sds) (Entered: 09/13/2023)
Sep 13, 2023 5 Consent and Request for Electronic Notice and Service of Documents filed by William Armstrong Pieragostini, Debtor. (zaz) (Entered: 09/13/2023)
Sep 13, 2023 6 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 10/16/2023 at 10:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 12/12/2023. Objection to Dischargeability due by 12/15/2023. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. (sds) (Entered: 09/13/2023)
Sep 13, 2023 7 20 Largest Unsecured Creditors Filed by William Armstrong Pieragostini Debtor.. (sds) (Entered: 09/13/2023)
Sep 13, 2023 8 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Chapter 11 Statement of your Current Monthly Income and Means-Test Calculation filed on outdated form, due 9/27/2023. (sds) (Entered: 09/13/2023)
Sep 14, 2023 9 Clerk's Evidence of Repeat Filings
William Armstrong Pieragostini10-50137Ch11 filed in Connecticut on 01/21/2010, Standard Discharge on 09/08/2016.(Admin) (Entered: 09/14/2023)
Sep 15, 2023 10 Order Granting Application To Pay Filing Fees In Installments (RE: 3) First Installment Payment of $869.00 due by 9/29/2023. Final Installment Payment of $869.00 due by 10/20/2023. (rms) (Entered: 09/15/2023)
Sep 15, 2023 11 Service made on William Armstrong Pieragostini at 2944 Nichols Ave, Trumbull, CT 06611 via first class mail (RE: 10 ). (rms) (Entered: 09/15/2023)
Sep 15, 2023 12 Order Granting William Armstrong Pieragostini's Request and Consent For Electronic Notice and Service of Documents. Electronic notice and service for William Armstrong Pieragostini is effective September 18, 2023 at 9:00 AM EST. (RE: 5). (lw) (Entered: 09/15/2023)

There are 5 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
5:2023bk50557
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Sep 13, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Oct 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baum Braces
    Dejesus Dentistry
    DRS
    Eversource
    Hoffman Fuel
    Internal Revenue Service
    Internal Revenue Service
    Merrick Bank
    MERRICK BANK
    Morris Family Investment Group, LLC
    Town of Newtown
    Town of Trumbull
    Willinger Willinger and Bucci

    Parties

    Debtor

    William Armstrong Pieragostini
    2944 Nichols Ave
    Trumbull, CT 06611
    FAIRFIELD-CT
    SSN / ITIN: xxx-xx-7676
    dba On The Rocks Farm

    Represented By

    William Armstrong Pieragostini
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 3, 2023 Hitchcock Munson Opticians, LLC 7 5:2023bk50096
    Jul 15, 2022 JD's Cafe I, Inc. 7 5:2022bk50347
    Apr 18, 2018 Bridgeport Health Care Center Inc. 11 5:2018bk50488
    Jul 8, 2016 Valance Partners Inc. 7 5:16-bk-50905
    Apr 25, 2016 L H Hunt LLC 7 5:16-bk-50549
    Jan 22, 2016 Severed Realty Corporation 7 5:16-bk-50095
    Oct 13, 2015 Gurdon Property Partners, Inc 7 5:15-bk-51433
    Jul 27, 2015 Bycon Partners, Inc. 7 5:15-bk-51040
    Mar 27, 2015 Ezra Peace Inc 7 5:15-bk-50410
    Aug 18, 2014 Liberty Carting, Inc 7 5:14-bk-51276
    Mar 27, 2014 Liberty Carting, Inc. 7 5:14-bk-50443
    Sep 30, 2013 3333 Main, LLC 11 5:13-bk-51533
    Jul 18, 2013 Liberty Carting, Inc. 7 5:13-bk-51107
    Mar 11, 2013 12 CDT, LLC 11 5:13-bk-50347
    Aug 10, 2011 Holkon 7 Properties, LLC 7 5:11-bk-51629