Docket Entries by Year
Jan 27, 2012 | 1 | Petition Chapter 7 Voluntary Petition . Filed by All Seasons Home Improvement, LLC. (Chorches, Ronald) (Entered: 01/27/2012) | |
---|---|---|---|
Jan 27, 2012 | 2 | Receipt of Voluntary Petition (Chapter 7)(12-20146) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 4621584. (U.S. Treasury) (Entered: 01/27/2012) | |
Jan 27, 2012 | 3 | Meeting of Creditors with 341(a) meeting to be held on 03/07/2012 at 08:45 AM at 450 Main Street, Room 742. (Chorches, Ronald) (Entered: 01/27/2012) | |
Jan 27, 2012 | 4 | Statement of Corporate Ownership Filed by Ronald Chorches on behalf of All Seasons Home Improvement, LLC Debtor, . (Chorches, Ronald) (Entered: 01/27/2012) | |
Jan 27, 2012 | 5 | Generate 341 Notice (Steady, Theresa) (Entered: 01/27/2012) | |
Jan 29, 2012 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 5 341 Notice Generated.) Notice Date 01/29/2012. (Admin.) (Entered: 01/30/2012) | |
Jan 29, 2012 | 7 | BNC Certificate of Mailing - PDF Document. (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor All Seasons Home Improvement, LLC.) Notice Date 01/29/2012. (Admin.) (Entered: 01/30/2012) |
This case is closed and is no longer being updated.
American Builders & Contractor |
---|
Beacon Sales Company |
Bradco Supply |
Citicapital Commercial Corp |
Elliott Robert PC |
HF Communication |
Home Depot/CBSD |
Internal Revenue Service |
Jacobs & Rozich LLC |
Murphy Laudati Kiel Buttler & |
Murphy Road Recycling Inc |
On-Site Personal Computer Supp |
Spiller, Thomas & Tanya |
State of Connecticut |
State of Connecticut |
All Seasons Home Improvement, LLC
109 Commerce St
Glastonbury, CT 06033
HARTFORD-CT
Tax ID / EIN: xx-xxx8875
Ronald Chorches
Law Offices of Ronald I. Chorches
449 Silas Deane Highway
2nd Floor
Wethersfield, CT 06109
860-563-3955
Fax : 860-513-1577
Email: ronchorcheslaw@sbcglobal.net
Thomas C. Boscarino
Boscarino, Grasso & Twachtman
628 Hebron Avenue, Building 2
Suite 301
Glastonbury, CT 06033
(860)659-5657
U. S. Trustee
Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
May 6, 2024 | Tom the Toolman Tyler, LLC | 7 | 2:2024bk20414 |
Sep 28, 2023 | Procare Property Management LLC | 11V | 5:2023bk51301 |
Nov 22, 2022 | Connecticut Restoration Specialists, LLC | 11 | 2:2022bk20823 |
Sep 19, 2019 | John Alan Sakon | 11 | 2:2019bk21619 |
Aug 21, 2019 | Dalmatian Dining LLC | 7 | 2:2019bk21450 |
Aug 21, 2019 | Dalmatian Dining Bristol LLC | 7 | 2:2019bk21449 |
May 18, 2016 | Rocky Hill Auto, Inc. | 7 | 2:16-bk-20791 |
Jul 28, 2015 | United Reporters, Inc. | 7 | 2:15-bk-21325 |
Dec 15, 2014 | Connecticut Confections, LLC | 7 | 2:14-bk-22394 |
Jul 2, 2014 | Cedar Mountain Stoves LLC | 7 | 2:14-bk-21328 |
May 30, 2014 | Morgan Lefey Inc. | 7 | 2:14-bk-21073 |
Apr 30, 2014 | Greenleafs Cafe, LLC | 11 | 2:14-bk-20827 |
Feb 21, 2013 | Morgan LeFey, Inc. | 11 | 2:13-bk-20299 |
Jun 14, 2012 | Connecticut Plastic Surgery Center, Inc. | 7 | 2:12-bk-21452 |
Feb 29, 2012 | Lucky Lou's Bar & Grill, Inc. | 11 | 2:12-bk-20401 |