Welcome to BusinessBankruptcies.com!

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

A New Beginning Home Improvement Inc,

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:17-bk-50333
TYPE / CHAPTER
Voluntary / 7

Filed

3-28-17

Updated

9-13-23

Last Checked

5-1-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2017
Last Entry Filed
Mar 29, 2017

Docket Entries by Year

Mar 28, 2017 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by A New Beginning Home Improvement Inc,. (Kratter, Mark) (Entered: 03/28/2017)
Mar 28, 2017 Receipt of Voluntary Petition (Chapter 7)(17-50333) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7625270. (U.S. Treasury) (Entered: 03/28/2017)
Mar 28, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 05/03/2017 at 09:30 AM at Office of the UST. (Kratter, Mark) (Entered: 03/28/2017)
Mar 29, 2017 3 Statement of Corporate Ownership Filed by Mark M. Kratter on behalf of A New Beginning Home Improvement Inc, Debtor,. (James, Minnie) (Entered: 03/29/2017)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:17-bk-50333
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Mar 28, 2017
Type
voluntary
Terminated
Nov 13, 2017
Updated
Sep 13, 2023
Last checked
May 1, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    East Haven Builders Supply-US LBM, LLC
    East Haven Builders Supply-US LBM, LLC
    East Haven Building supply
    Ford Motor Credit
    IRS
    Santos Montanez, Jr.
    State of Connecticut
    The Hartford

    Parties

    Debtor

    A New Beginning Home Improvement Inc,
    2 Boot Shop Lane
    Monroe, CT 06468
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6555

    Represented By

    Mark M. Kratter
    Law Offices of Mark M. Kratter, LLC
    71 East Avenue
    Suite K
    Norwalk, CT 06851
    (203) 853-2312
    Email: laws4ct@aol.com

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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 14, 2022 Nelson Electric, LLC 7 5:2022bk50118
    Mar 4, 2021 G&I Remodeling, LLC 7 5:2021bk50142
    Jan 9, 2019 Animal Adoption Network Real Estate, LLC 7 5:2019bk50031
    Aug 18, 2017 Marisa's Ristorante, LLC 11 5:17-bk-51021
    Mar 3, 2017 Black Diamond Group, LLC 11 5:17-bk-50233
    Dec 7, 2016 Inventive USA LLC 7 5:16-bk-51602
    Jun 16, 2016 877 Main Street, LLC 7 5:16-bk-50804
    Jul 17, 2015 Lakeview Properties II, LLC 11 5:15-bk-50983
    Aug 11, 2014 R&M Restaurant, LLC 7 5:14-bk-51251
    Jul 7, 2014 Golden Beach Group, Inc. parent case 11 5:14-bk-51047
    Jul 7, 2014 Rincon Beach Front, LLC 11 5:14-bk-51046
    Sep 21, 2013 K & E, LLC 11 5:13-bk-51492
    Oct 11, 2012 OLM,LLC 11 5:12-bk-51847
    Apr 13, 2012 Willowbrook Holdings, LLC 11 5:12-bk-50688
    Dec 19, 2011 J. Walker Realty, LLC 11 5:11-bk-52488