Welcome to BusinessBankruptcies.com!

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

Equinox Home Care, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2018bk51009
TYPE / CHAPTER
Voluntary / 11

Filed

8-3-18

Updated

9-13-23

Last Checked

8-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2018
Last Entry Filed
Aug 3, 2018

Docket Entries by Quarter

Aug 3, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Appointment of Health Care Ombudsman due by 09/4/2018. Filed by Equinox Home Care, LLC. (Nugent, James) (Entered: 08/03/2018)
Aug 3, 2018 Receipt of Voluntary Petition (Chapter 11)(18-51009) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8412403. (U.S. Treasury) (Entered: 08/03/2018)
Aug 3, 2018 2 Statement - Resolution. Filed by James M. Nugent on behalf of Equinox Home Care, LLC Debtor,. (Nugent, James) (Entered: 08/03/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2018bk51009
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Aug 3, 2018
Type
voluntary
Terminated
May 3, 2019
Updated
Sep 13, 2023
Last checked
Aug 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Bridgeport Hospital
    Byram Health Care
    Capital One
    Carmody Torrance Sandak
    Chase Card
    Codata Computer Consulting
    Connecticare Health Insurance
    CT Association for Health Care
    CXC Solutions
    De Lange Landen
    Deanco Builiding Solutions,Inc
    Edwards Answering Service
    Fazzi Associates, Inc.
    Frontier Communications
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Equinox Home Care, LLC
    305 Boston Avenue, Ste. 308
    Stratford, CT 06497
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4010

    Represented By

    James M. Nugent
    Harlow, Adams, and Friedman
    One New Haven Ave
    Suite 100
    Milford, CT 06460
    (203) 878-0661
    Fax : (203) 878-9568
    Email: jmn@quidproquo.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 #
    Jun 26, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Jun 28, 2018 73-75 Willow Street, LLC 11 5:2018bk50825
    Apr 18, 2018 Bridgeport Health Care Center Inc. 11 5:2018bk50488
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    Feb 23, 2016 All Phase Steel Works, LLC 11 5:16-bk-50257
    Mar 10, 2015 GLC Sono, LLC 7 5:15-bk-50315
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Sep 30, 2013 3333 Main, LLC 11 5:13-bk-51533
    Jul 26, 2013 Stratford Hospitality, LLC 11 5:13-bk-51168
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Sep 24, 2012 480 Bunnell Street, LLC 11 5:12-bk-51736
    Aug 28, 2012 Zerodraft Insulation LLC 11 5:12-bk-51603
    Aug 21, 2012 Cummings Enterprises, Inc. 11 5:12-bk-51557
    Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504
    Aug 10, 2011 Holkon 7 Properties, LLC 7 5:11-bk-51629