Welcome to BusinessBankruptcies.com!

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

Horizon Family Trust

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2024bk20210
TYPE / CHAPTER
Voluntary / 7

Filed

3-15-24

Updated

3-31-24

Last Checked

4-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Mar 21, 2024

Docket Entries by Week of Year

Mar 15 1 Petition Chapter 7 Voluntary Petition Filed by Horizon Family Trust Receipt #A10844923 Filing Fee $338.

The following schedules and statements WERE NOT FILED with the Petition:

- Debtors Declaration Page
- Non-Debtors Declaration Page
- Schedules A/B-J
- Schedules A/B
- Schedules C
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Schedules I
- Schedules J
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- Statement of Intention for Individuals Filing Under Chapter 7
- Attorney Signature Exhibit B
- Attorney Signature Page 7
- Attorneys Disclosure of Compensation
- Credit Counseling-Exigent Certificate
- Official Form B122 Means Test
- Official Form B121 or Tax ID
- Statement of Corporate Ownership
- Statement of Corporate Resolution
- Documentation evidencing authority by authorized officer to file petition on behalf of the business
(Leary, Jon) (Entered: 03/15/2024)
Mar 18 2 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Attorneys Disclosure of Compensation, due 3/29/2024. (kpb) (Entered: 03/18/2024)
Mar 18 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Mangan, Bonnie with 341(a) meeting to be held on 4/17/2024 at 10:30 AM via Zoom - Mangan: Meeting ID 512 468 9342, Passcode 5879003737, Phone 1 959-215-4958. (kpb) (Entered: 03/18/2024)
Mar 21 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: 3 Meeting of Creditors). Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)
Mar 21 5 BNC Certificate of Mailing - PDF Document. (RE: 2 Deficiency Notice/Notice of Dismissal). Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2024bk20210
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Mar 15, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Halloran & Sage
    Scanner II Associates, LLC

    Parties

    Debtor

    Horizon Family Trust
    77 Canterbury Street
    Hartford, CT 06112
    HARTFORD-CT
    Tax ID / EIN: xx-xxx4681

    Represented By

    Jon C. Leary
    Law Offices of Jon C. Leary & Assoc, LLC
    675 Berlin Tpk
    2nd Floor
    Berlin, CT 06037
    (860) 828-1071
    Fax : 860-828-1082
    Email: jleary@jlearylaw.com

    Trustee

    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204

    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 22, 2021 Saint Peter's Lodge No. 20 F. & A.M., Inc. 7 2:2021bk20705
    Mar 25, 2021 Hermell Products Inc. 11V 2:2021bk20284
    Oct 2, 2015 323-333 Park Avenue EH, LLC 11 2:15-bk-21759
    Oct 2, 2015 249-275 Park Avenue EH, LLC 11 2:15-bk-21758
    Oct 2, 2015 171-221 Park Avenue EH, LLC 11 2:15-bk-21757
    Mar 18, 2015 Hartford Food Market LLC 7 2:15-bk-20440
    Dec 26, 2014 Pandem Properties, LLC 7 2:14-bk-22467
    Jul 18, 2014 Barbados American Society of Hartford Inc. 7 2:14-bk-21413
    Jul 11, 2014 NLP International Corporation 11 7:14-bk-23000
    Dec 13, 2013 Medical Temp Force, LLC 7 2:13-bk-22515
    Jul 15, 2013 289 Asylum Street LLC 7 2:13-bk-21434
    Oct 1, 2012 L.FITZGERALD LESTER I II III & ASSOCIATES LLC 11 3:12-bk-32243
    Oct 1, 2012 L. Fitzgerald, I, II, III & Associates, LLC 11 2:12-bk-22423
    Jun 26, 2012 289 Asylum Street LLC 7 2:12-bk-21566
    Mar 13, 2012 Elton Apartments LLC 11 2:12-bk-20543