Welcome to BusinessBankruptcies.com!

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

Holkon 7 Properties, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:11-bk-51629
TYPE / CHAPTER
N/A / 7

Filed

8-10-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2011
Last Entry Filed
Aug 12, 2011

Docket Entries by Year

Aug 10, 2011 Receipt of Chapter 7 Voluntary Petition. Missing Document(s): Matrix, B21 Form, due at time of filing. Compliance with Section 521(i) due by 9/26/2011. Statement of Corporate Ownership, Schedule A-J, Debtors Declaration Page, Statement of Financial Affairs, Summary of Schedules due by 8/24/2011. Filed by Holkon 7 Properties, LLC. (James, Minnie) (Entered: 08/10/2011)
Aug 10, 2011 1 Meeting of Creditors with 341(a) meeting to be held on 09/15/2011 at 09:30 AM at Office of the UST. Proof of Claim due by 12/14/2011. (James, Minnie) (Entered: 08/10/2011)
Aug 10, 2011 2 Chapter 7 Voluntary Petition. Filed by Holkon 7 Properties, LLC Debtor, . (James, Minnie) (Entered: 08/10/2011)
Aug 10, 2011 Receipt of Chapter 7 Filing Fee - $299.00 by SR. Receipt Number 00546803. (cashreg) (Entered: 08/11/2011)
Aug 11, 2011 3 Court's Motion to Dismiss Case For Failure to File Creditor Matrix. (James, Minnie) (Entered: 08/11/2011)
Aug 11, 2011 4 Notice and Order of Intent to Dismiss Case. Show Cause hearing to be held on 8/22/2011 at 10:00 AM at Room 123, Courtroom. (James, Minnie) (Entered: 08/11/2011)
Aug 12, 2011 5 Notice of Hearing Set (RE: 3 Motion to Dismiss Case - Court's.) Hearing to be held on 9/13/2011 at 10:00 AM Room 123, Courtroom for 3 , (Rai, Sujata) (Entered: 08/12/2011)
Aug 12, 2011 6 BNC Certificate of Mailing - PDF Document. (RE: 2 Voluntary Petition (Chapter 7) filed by Debtor Holkon 7 Properties, LLC.) Service Date 08/12/2011. (Admin.) (Entered: 08/13/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:11-bk-51629
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Aug 10, 2011
Terminated
Oct 20, 2011
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Holkon 7 Properties, LLC
    P.O. Box 5420
    Bridgeport, CT 06610

    Represented By

    Holkon 7 Properties, LLC
    PRO SE

    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 #
    Jun 26, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    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
    Nov 14, 2014 Fairfield Horticultural Farm, LLC 11 5:14-bk-51737
    Oct 3, 2014 Remgrit Realty, Inc. 11 5:14-bk-51542
    Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
    Sep 30, 2013 3333 Main, LLC 11 5:13-bk-51533
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    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