Welcome to BusinessBankruptcies.com!

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

Hampton Ventures, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2018bk21217
TYPE / CHAPTER
Voluntary / 7

Filed

7-27-18

Updated

9-13-23

Last Checked

8-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 30, 2018
Last Entry Filed
Jul 30, 2018

Docket Entries by Quarter

Jul 27, 2018 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Form B202, Statement of Corporate Resolution, Summary of Assets and Liabilities Incomplete Filings due by 08/10/2018. Filed by Hampton Ventures, LLC. (Chorches, Ronald) Modified on 7/27/2018 to add additional missing documents in text (Steady, Theresa). (Entered: 07/27/2018)
Jul 27, 2018 2 Statement of Corporate Ownership Filed by Ronald Chorches on behalf of Hampton Ventures, LLC Debtor,. (Chorches, Ronald) (Entered: 07/27/2018)
Jul 27, 2018 Receipt of Voluntary Petition (Chapter 7)(18-21217) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8398699. (U.S. Treasury) (Entered: 07/27/2018)
Jul 27, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 09/05/2018 at 09:30 AM at 450 Main Street, Room 742. (Chorches, Ronald) (Entered: 07/27/2018)
Jul 27, 2018 4 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Steady, Theresa) (Entered: 07/27/2018)
Jul 27, 2018 5 Meeting of Creditors. 341(a) meeting to be held on 9/5/2018 at 09:30 AM at 450 Main Street, Room 742. Proofs of Claims due by 10/5/2018. (Steady, Theresa) (Entered: 07/27/2018)
Jul 30, 2018 6 BNC Certificate of Mailing (RE: 4 Deficiency Notice/Notice of Dismissal). Notice Date 07/29/2018. (Admin.) (Entered: 07/30/2018)
Jul 30, 2018 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: 5 Meeting of Creditors). Notice Date 07/29/2018. (Admin.) (Entered: 07/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2018bk21217
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Jul 27, 2018
Type
voluntary
Terminated
Nov 27, 2019
Updated
Sep 13, 2023
Last checked
Aug 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CNG
    CNG
    Eversource
    Eversource
    Fazzano Tomasiewicz, LLC
    Internal Revenue Service
    Jeffrey Nappo
    Karen Nappo
    Lucille St. George
    MDC
    MDC
    RET Capital Corp.
    State of Connecticut
    State of Connecticut
    The Hartford Insurance Co.
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hampton Ventures, LLC
    6 Crossroads Lane
    Avon, CT 06001
    HARTFORD-CT
    Tax ID / EIN: xx-xxx9660

    Represented By

    Ronald Chorches
    Law Offices of Ronald I. Chorches
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955
    Fax : 860-513-1577
    Email: ronchorcheslaw@sbcglobal.net

    Trustee

    John J. O'Neil
    255 Main Street
    Hartford, CT 06106
    (860)527-3271

    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 #
    Dec 14, 2019 18 HAYSTACK MOUNTAIN LANE, LLC 11 2:2019bk22101
    May 28, 2019 Hermitage Club, LLC parent case 11 2:2019bk20904
    May 28, 2019 Hermitage Inn Real Estate Holding Company, LLC 11 2:2019bk20903
    May 21, 2019 Smart Permanent Coating Systems Corp. 7 2:2019bk20863
    Apr 8, 2019 Salvation Temple Acceptance 11 2:2019bk20566
    Nov 17, 2017 SIMA International, Inc. 7 2:17-bk-21761
    Jul 26, 2017 Spargo Construction Co. Inc. 7 2:17-bk-21111
    May 26, 2015 SMS Promotions, LLC 11 2:15-bk-20901
    Dec 17, 2014 Ultimate Nutrition, Inc. 11 2:14-bk-22402
    Sep 25, 2013 United Cash And Capital, Inc. 7 2:13-bk-21956
    May 9, 2013 Jessica's Country Flowers LLC 7 2:13-bk-20941
    Oct 29, 2012 New Era Telecommunications, LLC 7 2:12-bk-22601
    Jul 9, 2012 Southgate Investments LLC 11 2:12-bk-21694
    Jul 9, 2012 Southgate Investments LLC 11 3:12-bk-31621
    May 14, 2012 The Hub Bar & Grille, LLC 11 2:12-bk-21200