Welcome to BusinessBankruptcies.com!

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

Jericho Construction LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2024bk20444
TYPE / CHAPTER
Voluntary / 7

Filed

5-16-24

Updated

8-18-24

Last Checked

6-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2024
Last Entry Filed
May 19, 2024

Docket Entries by Week of Year

May 16 1 Petition Chapter 7 Voluntary Petition Filed by Jericho Construction LLC Receipt #A10932533 Filing Fee $338.

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

- Statement of Corporate Ownership
(Wickless, Kevin) Modified on 5/16/2024 (kpb). (Entered: 05/16/2024)
May 16 2 Statement of Corporate Ownership Filed by Kevin D. Wickless on behalf of Jericho Construction LLC Debtor.. (kpb) (Entered: 05/16/2024)
May 16 3 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Statement of Corporate Resolution, due 5/30/2024. (kpb) (Entered: 05/16/2024)
May 16 4 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 6/12/2024 at 12:00 PM via Zoom - Mangan: Meeting ID 512 468 9342, Passcode 5879003737, Phone 1 959-215-4958. (kpb) (Entered: 05/16/2024)
May 17 5 Statement of Corporate Resolution Filed by Kevin D. Wickless on behalf of Jericho Construction LLC Debtor.. (Wickless, Kevin) Modified on 5/17/2024 (kpb). (Entered: 05/17/2024)
May 19 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: 4 Meeting of Creditors). Notice Date 05/18/2024. (Admin.) (Entered: 05/19/2024)
May 19 7 BNC Certificate of Mailing - PDF Document. (RE: 3 Deficiency Notice/Notice of Dismissal). Notice Date 05/18/2024. (Admin.) (Entered: 05/19/2024)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2024bk20444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
May 16, 2024
Type
voluntary
Terminated
Aug 12, 2024
Updated
Aug 18, 2024
Last checked
Jun 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Royal Flush, Inc
    Ally
    American Express
    Atlus
    Berkshire Bank
    Bitty Advance 2
    Briana and Brandon Kudelchuk
    Brianna and Brendon Kudelchuk
    Centerline Products LLC
    Citizens
    Clean Restroom Rentals Inc
    Cure Payment Recovery Solutions, LLC
    CWPM
    Financial Pacific Leasing
    GB Collects, LLC
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jericho Construction LLC
    59 Jericho Road
    Pomfret Center, CT 06259
    WINDHAM-CT
    Tax ID / EIN: xx-xxx1818

    Represented By

    Kevin D. Wickless
    Kevin Wickless Law, LLC
    114 Main Street
    Norwich, CT 06360
    860-889-8804
    Fax : 860-889-8806
    Email: kevinwickless@gmail.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 15, 2022 CTR, LLC 7 2:2022bk20481
    Oct 4, 2021 Stavro, Inc. 7 2:2021bk20936
    Aug 31, 2017 X-Ray Accessory Corporation 7 2:17-bk-21335
    Sep 22, 2016 Gold Eagle Restaurant, LLC 7 2:16-bk-21516
    Jan 4, 2016 Bailey Hill Management,LLC 11 2:16-bk-20005
    Nov 6, 2015 Med-X Trans, Inc. 11 2:15-bk-21942
    Jun 19, 2015 Round the Clock Repair Service, LLC 11 2:15-bk-21086
    Aug 28, 2014 Med-X Transportation, LLC 11 2:14-bk-21716
    Aug 28, 2014 Med-X Trans, Inc. 11 2:14-bk-21715
    Aug 7, 2014 Seetaram LLC 11 2:14-bk-21585
    Jul 31, 2014 Ploughman's Heating & Cooling, LLC 7 2:14-bk-21519
    Jan 29, 2014 Seetaram LLC 11 2:14-bk-20161
    Sep 19, 2012 P & T 22, Inc. 11 2:12-bk-22284
    May 2, 2012 Old Village Mill, LLC 11 2:12-bk-21093
    Dec 8, 2011 T.J.E., LLC 11 2:11-bk-23443