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
5:13-bk-51564
TYPE / CHAPTER
Voluntary / 7

Filed

10-3-13

Updated

9-13-23

Last Checked

10-4-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2013
Last Entry Filed
Oct 3, 2013

Docket Entries by Year

Oct 3, 2013 Receipt of Chapter 7 Voluntary Petition. Statement of Corporate Ownership due at the time of filing. Debtors Declaration Page, Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules, Summary of Schedules due by 10/17/2013. Statement of Intent due by 11/4/2013. Filed by Holkon 7 Properties, LLC. (Waterbury, Susan) (Entered: 10/03/2013)
Oct 3, 2013 1 Petition Meeting of Creditors with 341(a) meeting to be held on 11/06/2013 at 10:30 AM at Office of the UST. Proof of Claim due by 02/04/2014. (Waterbury, Susan) (Entered: 10/03/2013)
Oct 3, 2013 2 Chapter 7 Voluntary Petition. Filed by Holkon 7 Properties, LLC Debtor, . (Waterbury, Susan) (Entered: 10/03/2013)
Oct 3, 2013 3 Statement of Corporate Ownership Filed by Holkon 7 Properties, LLC, Debtor . (Burton, Penny) (Entered: 10/03/2013)
Oct 3, 2013 Receipt of Filing Fee - Chapter 7 - $306.00 by SS. Receipt Number 548166. (cashreg) (Entered: 10/03/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51564
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Oct 3, 2013
Type
voluntary
Terminated
Dec 27, 2013
Updated
Sep 13, 2023
Last checked
Oct 4, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Bridgeport
    Plymouth Park Tax Services, LLC

    Parties

    Debtor

    Holkon 7 Properties, LLC
    857 Post Road
    Suite 100
    Fairfield, CT 06824
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx9553

    Represented By

    Holkon 7 Properties, LLC
    PRO SE

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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 #
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Jul 16, 2019 Gold Coast Pizza, Inc. dba Dominos Pizza 7 5:2019bk50950
    Dec 13, 2018 G.L.A.D. Enterprises, LLC 7 5:2018bk51625
    Apr 12, 2018 Bridgeport Bio-Diesel, LLC 7 2:2018bk17338
    Sep 20, 2016 The Seven Group Holdings, LLC 11 5:16-bk-51259
    Jul 6, 2016 Stonebridge and Company, L.L.C. 7 5:16-bk-50899
    May 22, 2015 Bycon Partners Inc. 7 5:15-bk-50702
    Dec 18, 2012 Fairfield Automotive Service, Inc. 11 5:12-bk-52252
    Nov 26, 2012 Don Biagi Lawn Care Services, LLC 11 5:12-bk-52113
    Sep 18, 2012 Richard Dudgeon, Inc. 11 5:12-bk-51707
    Apr 9, 2012 Four Kids Enterprises, LLC 11 5:12-bk-50661
    Mar 27, 2012 Munson Builders, Inc. 11 5:12-bk-50567
    Mar 13, 2012 Kinship Academy, Inc. 11 5:12-bk-50472
    Jan 9, 2012 Payzone, LLC 7 5:12-bk-50032
    Sep 2, 2011 The Melko Corporation 7 5:11-bk-51798