Welcome to BusinessBankruptcies.com!

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

All Seasons Home Improvement, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:12-bk-20146
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-12

Updated

9-14-23

Last Checked

1-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2012
Last Entry Filed
Jan 29, 2012

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This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:12-bk-20146
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Jan 27, 2012
Type
voluntary
Terminated
Mar 15, 2012
Updated
Sep 14, 2023
Last checked
Jan 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    All Seasons Home Improvement, LLC
    109 Commerce St
    Glastonbury, CT 06033
    HARTFORD-CT
    Tax ID / EIN: xx-xxx8875

    Represented By

    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

    Trustee

    Thomas C. Boscarino
    Boscarino, Grasso & Twachtman
    628 Hebron Avenue, Building 2
    Suite 301
    Glastonbury, CT 06033
    (860)659-5657

    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 #
    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
    Mar 6, 2015 M & M Produce, Inc. 7 2:15-bk-20348
    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