Welcome to BusinessBankruptcies.com!

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

Atlantic Mechanical Services, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2018bk20362
TYPE / CHAPTER
Voluntary / 11

Filed

3-16-18

Updated

9-13-23

Last Checked

4-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2018
Last Entry Filed
Mar 19, 2018

Docket Entries by Year

Mar 16, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Filed by Atlantic Mechanical Services, LLC. (D'Agostino, Joseph) (Entered: 03/16/2018)
Mar 16, 2018 2 Statement of Consent Corporate Resolution Filed by Joseph J. D'Agostino Jr. on behalf of Atlantic Mechanical Services, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Atlantic Mechanical Services, LLC). (D'Agostino, Joseph) (Entered: 03/16/2018)
Mar 16, 2018 Receipt of Voluntary Petition (Chapter 11)(18-20362) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8194309. (U.S. Treasury) (Entered: 03/16/2018)
Mar 19, 2018 3 Statement of Corporate Ownership Filed by Joseph J. D'Agostino Jr. on behalf of Atlantic Mechanical Services, LLC Debtor,. (James, Minnie) (Entered: 03/19/2018)
Mar 19, 2018 4 Meeting of Creditors. 341(a) meeting to be held on 4/9/2018 at 01:00 PM at Office of the UST. Proofs of Claims due by 7/9/2018. (James, Minnie) (Entered: 03/19/2018)
Mar 19, 2018 5 Request for Notices Pursuant to Fed. R. Bankr.P. 2002(g) Filed by On Deck Capital, Inc. Creditor, . (Levi, Christine) (Entered: 03/19/2018)
Mar 19, 2018 6 Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 4/5/2018 at 12:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Watson, Lisa) (Entered: 03/19/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2018bk20362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Mar 16, 2018
Type
voluntary
Terminated
Aug 5, 2019
Updated
Sep 13, 2023
Last checked
Apr 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    all Systems Electric
    Bell Simons Co
    Caine & Weiner
    Capital One Bank
    CBIA
    Citizens Bank N.A.
    Dempsey Oil Company
    Fleetcore Technologies Operati
    FW Webb
    Hunter Warfield
    Huntington Installment Loans
    Industrial Riggers, Inc
    Kabbage
    Nutmeg Properties of Connecticut
    On Deck Capital
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Atlantic Mechanical Services, LLC
    345 Nutmeg Road South Suite A2
    South Windsor, CT 06074
    HARTFORD-CT
    Tax ID / EIN: xx-xxx2004

    Represented By

    Joseph J. D'Agostino, Jr.
    1062 Barnes Road
    Suite 304
    Wallingford, CT 06492
    (203) 265-5222
    Fax : 203-265-5236
    Email: joseph@lawjjd.com

    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 #
    Nov 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20890
    Oct 16, 2023 Connecticut Soil, LLC 7 2:2023bk20827
    Oct 2, 2023 Connecticut Soil Realty LLC 7 2:2023bk20796
    Feb 8, 2021 Carla's Pasta, Inc. 11 2:2021bk20111
    Oct 29, 2020 Suri Realty, LLC parent case 7 2:2020bk21270
    Jun 28, 2018 SLWA Warehousing LLC 7 2:2018bk21056
    Nov 6, 2015 Smokehouse Grill, LLC 7 2:15-bk-21939
    Nov 6, 2015 D Bell Enterprises, LLC 7 2:15-bk-21938
    May 29, 2015 American Reliable Energy, LLC 7 2:15-bk-20966
    May 29, 2014 Atlantic Mechanical Services, LLC 11 2:14-bk-21042
    May 1, 2014 ClearEdge Power International Service, LLC 11 5:14-bk-51960
    May 1, 2014 ClearEdge Power, LLC 11 5:14-bk-51956
    Mar 17, 2014 Vision Salon & Spa, LLC 11 2:14-bk-20477
    Apr 26, 2012 Stowe Kitchen & Bath Center LLC 7 2:12-bk-21001
    Mar 13, 2012 165 River Road, LLC 7 2:12-bk-20544