Welcome to BusinessBankruptcies.com!

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

Hoxie's Garage, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51207
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-12

Updated

9-14-23

Last Checked

6-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2012
Last Entry Filed
Jun 27, 2012

Docket Entries by Year

Jun 27, 2012 1 Petition Chapter 7 Voluntary Petition . Filed by Hoxie's Garage, LLC. (Lawrence, Peter) (Entered: 06/27/2012)
Jun 27, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 08/02/2012 at 11:30 AM at Office of the UST. (Lawrence, Peter) (Entered: 06/27/2012)
Jun 27, 2012 3 Receipt of Voluntary Petition (Chapter 7)(12-51207) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 4929117. (U.S. Treasury) (Entered: 06/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51207
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Jun 27, 2012
Type
voluntary
Terminated
Feb 5, 2013
Updated
Sep 14, 2023
Last checked
Jun 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Al's Auto Electric
    Allied National
    AT&T
    Bank of America
    Bank of America Merchant Services
    Bergerons Trucking Inc.
    BWP - Carquest Auto Parts
    Center Subaru
    CL&P
    Federal Oil Services Inc.
    First Data Global Leasing
    Hillcrest Mortgage Co. 401k Plan
    Leonard Herman, Esq.
    Levine Paint & Auto Supply
    MacDonalds Auto Parts
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hoxie's Garage, LLC
    2 Meetinghouse Road
    Barkhamsted, CT 06063
    LITCHFIELD-CT

    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 #
    Mar 31, 2020 C-Thru Imaging, Inc. 7 5:2020bk50370
    Feb 29, 2016 Rutland Motorcars, LLC 7 2:16-bk-11084
    Jan 21, 2016 Tamarkin Company, Inc. 7 5:16-bk-50087
    Jun 12, 2015 Holmes & Bahre Paint & Body Engineering, Inc. 7 2:15-bk-21045
    Oct 30, 2014 Winsted Road Properties Inc. 11 5:14-bk-51663
    Oct 30, 2014 Winsted Road Properties Inc. 11 2:14-bk-22108
    May 2, 2014 Trimurti, LLC 11 5:14-bk-50658
    Oct 22, 2013 N.A. Inc. Liberty Threads 7 5:13-bk-51655
    Jul 23, 2013 LXENG LLC 7 5:13-bk-51144
    Feb 28, 2013 Jenn Clean Building Maintenance, Inc. 7 5:13-bk-50288
    Oct 29, 2012 New Era Telecommunications, LLC 7 2:12-bk-22601
    Aug 9, 2012 Sezac Management LLC 11 5:12-bk-51484
    Jul 6, 2012 Gregorio's LLC 11 5:12-bk-51282
    May 30, 2012 L & M Manufacturing Co., Inc. 11 5:12-bk-50991
    Nov 18, 2011 ACK Associates of West Hartford, LLC 11 2:11-bk-23292