Welcome to BusinessBankruptcies.com!

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

Capital Construction Services, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:17-bk-20293
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-17

Updated

9-13-23

Last Checked

4-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2017
Last Entry Filed
Mar 2, 2017

Docket Entries by Year

Mar 2, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Petition Preparer Notice, Declaration, and Signature - Form 119 Credit Counseling and or Exigent Certificate due 03/16/2017. Form 122B due by 03/16/2017.Chapter 11 Plan Small Business, Filed by Capital Construction Services, LLC. (Sztaba, Stephen) (Entered: 03/02/2017)
Mar 2, 2017 Receipt of Voluntary Petition (Chapter 11)(17-20293) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7582808. (U.S. Treasury) (Entered: 03/02/2017)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:17-bk-20293
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Mar 2, 2017
Type
voluntary
Terminated
Sep 26, 2017
Updated
Sep 13, 2023
Last checked
Apr 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan A. Klavins
    Better Loans Society
    Capital Construction LLC
    Cheswold (TL) LLC
    Cheswold (TL), LLC
    Cheswold(TL), LLC
    Christa Klavins
    Connecticut Light and Power DBA Eversource
    Eric A. Frank
    Frank Capri
    Househould Finance
    Internal Revenue Service
    Jean-Paul Garcia Lewis
    Joseph Richard Scalise
    Lisa Klavins
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Capital Construction Services, LLC
    325 Fox Hill Road
    Wethersfield, CT 06109
    HARTFORD-CT
    Tax ID / EIN: xx-xxx2752

    Represented By

    Stephen P. Sztaba
    450 Main Street
    Suite 200
    New Britain, CT 06050
    (860) 223-0314
    Email: sps.attysztaba@sbcglobal.net

    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
    Jun 1, 2023 PenangBenny Consulting, LLC 7 2:2023bk20425
    Dec 24, 2019 512 North Ave LLC 11 2:2019bk22139
    Dec 23, 2019 10 - 5TH LLC 11 2:2019bk22132
    Dec 23, 2019 1794 - 1796 LLC 11 2:2019bk22130
    Jul 31, 2018 Nelson Enterprises, LLC 7 1:2018bk11030
    Jun 13, 2018 Talcott Mountain Fence, LLC dba West Hartford Fenc 7 2:2018bk20969
    May 18, 2016 Rocky Hill Auto, Inc. 7 2:16-bk-20791
    May 8, 2015 A Treasure Chest, LLC 11 2:15-bk-20814
    Jul 2, 2014 Cedar Mountain Stoves LLC 7 2:14-bk-21328
    Jun 12, 2013 Jarosz Welding Co. Inc. 11 2:13-bk-21225
    Apr 15, 2013 The SCOOTER Store - Hartford, L.L.C. 11 1:13-bk-10927
    Feb 5, 2013 Claudio Realty, LLC 7 2:13-bk-20231
    Aug 31, 2012 Falkirk, LLC 11 3:12-bk-31987
    Feb 29, 2012 Lucky Lou's Bar & Grill, Inc. 11 2:12-bk-20401