Welcome to BusinessBankruptcies.com!

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

Hawley Partners, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-50852
TYPE / CHAPTER
Voluntary / 7

Filed

6-3-13

Updated

9-14-23

Last Checked

6-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2013
Last Entry Filed
Jun 4, 2013

Docket Entries by Year

Jun 3, 2013 1 Petition Chapter 7 Voluntary Petition. Missing Documents: Filing Fee due at time of Filing. Filed by Hawley Partners, LLC. (D'Agostino, Joseph) Modified on 6/4/2013 to reflect name debtor was transposed. (James, Minnie) Modified on 6/4/2013 to reflect filing fee not paid in full. (James, Minnie) (Entered: 06/03/2013)
Jun 3, 2013 2 Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A . Filed by Joseph J. D'Agostino Jr. on behalf of Hawley Partners, LLC Debtor, . (D'Agostino, Joseph) Modified on 6/4/2013 to reflect not required for chapter 7 business debt. (James, Minnie) (Entered: 06/03/2013)
Jun 3, 2013 3 Meeting of Creditors with 341(a) meeting to be held on 07/11/2013 at 09:00 AM at Office of the UST. (D'Agostino, Joseph) (Entered: 06/03/2013)
Jun 4, 2013 4 Court's Motion to Dismiss Case For Failure to Pay Filing Fee in Full. (James, Minnie) (Entered: 06/04/2013)
Jun 4, 2013 Receipt of Voluntary Petition (Chapter 7)(13-50852) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5535268. (U.S. Treasury) (Entered: 06/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-50852
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Jun 3, 2013
Type
voluntary
Terminated
Dec 20, 2013
Updated
Sep 14, 2023
Last checked
Jun 5, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jones Damia Kaufman Borofsky &
    Melanie Fulton
    Rui Santos
    United States Attorney

    Parties

    Debtor

    Hawley Partners, LLC
    56 Ivy Hill Road
    Ridgefield, CT 06877
    FAIRFIELD-CT

    Represented By

    Joseph J. D'Agostino, Jr.
    1062 Barnes Road
    Suite 304
    Wallingford, CT 06492
    (203) 265-5222
    Fax : 203-265-5236
    Email: joseph@lawjjd.com

    Trustee

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955

    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 #
    Jul 9, 2021 River Ridge LLC 7 5:2021bk50438
    Mar 29, 2021 To The Point LLC 7 5:2021bk50209
    Sep 13, 2019 River Ridge LLC 7 5:2019bk51234
    Mar 5, 2018 Mercury Continuity, Inc. 11 5:2018bk50266
    Feb 19, 2018 Integrated Surgical, LLC 7 5:2018bk50186
    Aug 3, 2017 InnovoSciences LLC 11 5:17-bk-50946
    Jun 23, 2017 Ridgefield Equestrian Center, Inc. 7 5:17-bk-50726
    Jul 18, 2016 AstroMedia Global USA, LLC 7 5:16-bk-50962
    Jan 11, 2016 Trees Unlimited of Connecticut, Inc. 11 5:16-bk-50039
    Sep 13, 2013 St. Georges Crescent LLC 11 1:13-bk-12985
    Jun 29, 2013 The Green Revolution, Inc. 7 5:13-bk-51026
    Jan 11, 2013 Sapphire Development, LLC 11 5:13-bk-50043
    Nov 9, 2012 915 Riverside Drive, LLC 11 5:12-bk-52012
    Jul 13, 2012 Amsterdam, LLC 11 5:12-bk-51320
    Feb 9, 2012 8 Alpine Road, LLC 11 7:12-bk-22306