Welcome to BusinessBankruptcies.com!

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

Atlas Stone Industries, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2018bk31063
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-18

Updated

9-13-23

Last Checked

7-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2018
Last Entry Filed
Jun 27, 2018

Docket Entries by Quarter

Jun 27, 2018 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Atlas Stone Industries, LLC. (Hanna, Jefferson) (Entered: 06/27/2018)
Jun 27, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 08/03/2018 at 09:30 AM at Office of the UST. (Hanna, Jefferson) (Entered: 06/27/2018)
Jun 27, 2018 Receipt of Voluntary Petition (Chapter 7)(18-31063) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8358567. (U.S. Treasury) (Entered: 06/27/2018)
Jun 27, 2018 3 Statement of Corporate Ownership Filed by Jefferson Hanna III on behalf of Atlas Stone Industries, LLC Debtor,. (Steady, Theresa) (Entered: 06/27/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2018bk31063
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Jun 27, 2018
Type
voluntary
Terminated
Jan 23, 2019
Updated
Sep 13, 2023
Last checked
Jul 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    375 Middlesex Turnpike, LLC
    Euro-Asian Blades inc.
    Louis J. Dagostine, Esq.
    McMaster -Carr Supply Co.

    Parties

    Debtor

    Atlas Stone Industries, LLC
    29 King Street
    Middletown, CT 06457
    MIDDLESEX-CT
    Tax ID / EIN: xx-xxx0000

    Represented By

    Jefferson Hanna, III
    484 Main Street
    Suite 23
    Middletown, CT 06457
    (860) 347-4741
    Fax : 860-347-0478
    Email: jeffersonhanna@sbcglobal.net

    Trustee

    Kara S. Rescia
    Rescia & Shear, LLP
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052

    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 #
    Jun 15, 2021 Kourt Security Partners, LLC 7 1:2021bk10941
    Jun 15, 2021 Kourt Holding, LLC 7 1:2021bk10940
    Dec 18, 2017 Triem LLC parent case 11 3:2017bk31900
    Dec 18, 2017 Clinton Nurseries of Maryland, Inc. parent case 11 3:2017bk31898
    Dec 18, 2017 Clinton Nurseries, Inc. 11 3:2017bk31897
    Aug 25, 2017 New England Veterinary Medical Center, LLC 7 2:17-bk-21277
    Jun 28, 2017 Riverview Realty Associates, LLC 11 2:17-bk-20966
    Sep 15, 2016 Noble Environmental Power, LLC 11 1:16-bk-12055
    Oct 28, 2015 WEBCOPILOT, L.L.C. 7 3:15-bk-31796
    Aug 14, 2015 Andrade & Ashworth, Inc. 11 3:15-bk-31364
    Mar 26, 2013 Collecting Supplies, LLC 11 3:13-bk-30519
    Mar 25, 2013 308 Peck Lane LLC 11 3:13-bk-30516
    Feb 6, 2012 NNN Las Colinas Highlands 24, LLC 11 3:12-bk-30262
    Feb 6, 2012 NNN Las Colinas Highlands 25, LLC 11 3:12-bk-30260
    Nov 7, 2011 William S. Konecky Associates, Inc. 7 3:11-bk-32832