Welcome to BusinessBankruptcies.com!

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

Hurley Realty, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:17-bk-30706
TYPE / CHAPTER
Voluntary / 7

Filed

5-12-17

Updated

9-13-23

Last Checked

6-15-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2017
Last Entry Filed
May 12, 2017

Docket Entries by Year

May 12, 2017 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Hurley Realty, LLC. (Tzepos, George) (Entered: 05/12/2017)
May 12, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 06/13/2017 at 12:30 PM at Office of the UST. (Tzepos, George) (Entered: 05/12/2017)
May 12, 2017 3 Statement of Corporate Ownership Filed by George C. Tzepos on behalf of Hurley Realty, LLC Debtor,. (Tzepos, George) (Entered: 05/12/2017)
May 12, 2017 4 Letter (Statement Regarding Authority To Sign And File Petition) Filed by George C. Tzepos on behalf of Hurley Realty, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Hurley Realty, LLC). (Tzepos, George) (Entered: 05/12/2017)
May 12, 2017 5 Letter (Resolution of Board of Directors of Hurley Realty, LLC) Filed by George C. Tzepos on behalf of Hurley Realty, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Hurley Realty, LLC). (Tzepos, George) (Entered: 05/12/2017)
May 12, 2017 Receipt of Voluntary Petition (Chapter 7)(17-30706) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7702823. (U.S. Treasury) (Entered: 05/12/2017)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:17-bk-30706
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
May 12, 2017
Type
voluntary
Terminated
Dec 7, 2017
Updated
Sep 13, 2023
Last checked
Jun 15, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Borough Of Naugatuck
    Joseph J. Cherico, Esquire
    The Chemical Company
    Wells Fargo Bank, N.A.
    Wells Fargo Bank, N.A.
    Wells Fargo Bank, NA

    Parties

    Debtor

    Hurley Realty, LLC
    162 Great Hill Road
    Naugatuck, CT 06770
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx0400

    Represented By

    George C. Tzepos
    Law Offices of George C. Tzepos
    444 Middlebury Road
    Middlebury, CT 06762
    (203) 598-0520
    Fax : 203-598-0522
    Email: zepseven@sbcglobal.net

    Trustee

    Barbara H. Katz
    57 Trumbull Street
    New Haven, CT 06510
    (203)772-4828

    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 #
    Dec 9, 2022 Arnshine & Associates, LLC 11 3:2022bk30784
    Oct 11, 2022 29 North Main, LLC 11 3:2022bk30642
    Apr 18, 2018 The Rosegarden Health and Rehabilitation Center LL 11 3:2018bk30623
    Mar 16, 2017 Pervez Family Trust LLC 7 3:17-bk-30339
    Aug 27, 2014 Performance Specialties, Inc. 7 3:14-bk-31612
    Apr 15, 2014 Plaza Avenue Properties, LLC 7 3:14-bk-30720
    Mar 31, 2014 Schulze Mfg., Inc. 7 3:14-bk-30591
    Sep 24, 2013 1243 West Main, LLC 11 3:13-bk-31816
    Apr 23, 2013 The Last Cup, LLC 7 3:13-bk-30745
    Jan 16, 2013 Myrna, Hedy & Greer, LLC 11 3:13-bk-30084
    Jun 8, 2012 Mancini Construction Co. Inc 7 3:12-bk-31389
    Apr 23, 2012 Kerski Associates Limited Partnership 11 3:12-bk-30954
    Feb 27, 2012 Waterbury Glass, Inc. 11 3:12-bk-30424
    Sep 14, 2011 Tesco Resources, Inc. 11 3:11-bk-32373
    Jun 30, 2011 Not Just Trucking, LLC 11 3:11-bk-31783