Welcome to BusinessBankruptcies.com!

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

Best Home Performance of CT, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2019bk50568
TYPE / CHAPTER
Involuntary / 7

Filed

4-30-19

Updated

4-29-22

Last Checked

3-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2019
Last Entry Filed
Apr 30, 2019

Docket Entries by Quarter

Apr 30, 2019 1 Petition Assigned to Wrong Division - Correct Division is Hartford. Chapter 7 Involuntary Petition filed against Best Home Performance of CT, LLC Filed by Petitioning Creditor(s): Energy Efficiencies Solutions, LLC (attorney Marc T. Miller). (Miller, Marc) Modified on 4/30/2019 (Steady, Theresa). (Entered: 04/30/2019)
Apr 30, 2019 Receipt of Involuntary Petition (Chapter 7)(19-50568) [misc,invol7] ( 335.00) filing fee - $ 335.00. Receipt number 8782170. (U.S. Treasury) (Entered: 04/30/2019)
Apr 30, 2019 2 Notice Transferring and Reassigning Case To Hartford. (Steady, Theresa) (Entered: 04/30/2019)
Apr 30, 2019 3 Bankruptcy Case Closed. (Steady, Theresa) (Entered: 04/30/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2019bk50568
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Apr 30, 2019
Type
involuntary
Terminated
Apr 30, 2019
Updated
Apr 29, 2022
Last checked
Mar 10, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Best Home Performance of CT, LLC
    18 Scarborough Road
    Windsor, CT 06095
    HARTFORD-CT
    Tax ID / EIN: xx-xxx6297

    Represented By

    Best Home Performance of CT, LLC
    PRO SE

    Petitioning Creditor

    Energy Efficiencies Solutions, LLC
    77 Pierson Lane
    Unit E
    Windsor, CT 06905
    860-690-5522

    Represented By

    Marc T. Miller
    OConnell Attmore & Morris, LLC
    280 Trumbull Street, 23rd Floor
    Hartford, CT 06103
    (860)548-1300
    Fax : (860) 548-0023
    Email: mmiller@oamlaw.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 #
    Feb 8, 2021 Carla's Pasta, Inc. 11 2:2021bk20111
    Oct 29, 2020 Suri Realty, LLC parent case 7 2:2020bk21270
    Aug 30, 2019 OnlineAutoParts.com, LLC 7 2:2019bk21510
    Apr 30, 2019 Best Home Performance of CT, LLC 7 2:2019bk20688
    Mar 16, 2018 Atlantic Mechanical Services, LLC 11 2:2018bk20362
    Oct 3, 2017 Integrity Graphics, Inc. 7 2:17-bk-21513
    Aug 30, 2016 WEBVITAMINS, INC. 7 2:16-bk-21387
    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
    Oct 15, 2013 Sasportas Company 7 2:13-bk-22099
    Jul 15, 2013 Pyramid Real Estate Holding LLC 7 2:13-bk-21433
    Jun 26, 2012 Pyramid Real Estate Holding LLC 7 2:12-bk-21567
    May 11, 2012 Chardo Enterprises, LLC 11 2:12-bk-21175
    Mar 13, 2012 165 River Road, LLC 7 2:12-bk-20544