Welcome to BusinessBankruptcies.com!

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

Home Services Network, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:11-bk-51903
TYPE / CHAPTER
N/A / 7

Filed

9-21-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2011
Last Entry Filed
Sep 21, 2011

Docket Entries by Year

Sep 21, 2011 1 Petition Chapter 7 Voluntary Petition . Filed by Home Services Network, LLC. (Lawrence, Peter) (Entered: 09/21/2011)
Sep 21, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 10/27/2011 at 11:00 AM at Office of the UST. (Lawrence, Peter) (Entered: 09/21/2011)
Sep 21, 2011 3 Receipt of Voluntary Petition (Chapter 7)(11-51903) [misc,volp7] ( 299.00) filing fee - $ 299.00. Receipt number 4371762. (U.S. Treasury) (Entered: 09/21/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:11-bk-51903
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Sep 21, 2011
Terminated
Dec 14, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jeffrey Namm
    Kevin Walsh, Esq.
    Manasse, Slaiby & Leard, LLP
    Maureen Morrill
    Patricia Namm
    RMM Consulting, LLC

    Parties

    Debtor

    Home Services Network, LLC
    P.O. Box 606
    Kent, CT 06757
    Tax ID / EIN: xx-xxx0928

    Represented By

    Peter L. Lawrence
    Lawrence & Jurkiewicz LLC
    486 East Main Street
    Torrington, CT 06790
    (860) 626-1333
    Fax : 860-626-1305
    Email: peter.lawrence.esq@sbcglobal.net

    Trustee

    Roberta Napolitano
    350 Fairfield Avenue
    Bridgeport, CT 06601
    (203)333-1177

    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 #
    Nov 2, 2021 Robert Ciriello, LLC 7 5:2021bk50675
    May 28, 2020 Central Dover Development Corporation 11 4:2020bk35599
    May 22, 2017 Skip Barber Racing School LLC 11 4:17-bk-35871
    Apr 17, 2017 Wellsville Properties, LLC 7 5:17-bk-50414
    Aug 30, 2016 Nuclea Biotechnologies, Inc. 7 1:16-bk-11945
    May 6, 2016 Thee Ellsworth Manor 11 5:16-bk-50612
    Dec 28, 2014 Egenix, Inc. 11 1:14-bk-12818
    Sep 5, 2014 Pet e-Tailing Group, LLC 7 5:14-bk-51381
    Nov 12, 2013 MCJ, LLC 11 5:13-bk-51779
    Sep 30, 2013 Rooster Tail, LLC 11 5:13-bk-51536
    Sep 4, 2013 58-62 Hartford Avenue LLC 11 5:13-bk-51397
    Sep 4, 2013 48-54 Hartford Avenue LLC 11 5:13-bk-51396
    Sep 4, 2013 56 Hartford Avenue, LLC 11 5:13-bk-51394
    Aug 2, 2012 MTC Commons, LLC 11 4:12-bk-36997
    Jul 11, 2011 Hawk's Nest Land, LLC 7 5:11-bk-51415