Welcome to BusinessBankruptcies.com!

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

Jscape Landscaping, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2024bk20620
TYPE / CHAPTER
Voluntary / 7

Filed

6-28-24

Updated

9-1-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jul 1, 2024

Docket Entries by Week of Year

Jun 28 1 Petition Chapter 7 Voluntary Petition Filed by Jscape Landscaping, LLC Receipt #A10984260 Filing Fee $338.

All schedules and statements filed with the petition. (Chorches, Ronald) (Entered: 06/28/2024)
Jun 28 2 Statement of Corporate Resolution Filed by Ronald Ian Chorches on behalf of Jscape Landscaping, LLC Debtor.. (Chorches, Ronald) Modified on 7/1/2024 (kpb). (Entered: 06/28/2024)
Jul 1 3 Statement of Corporate Ownership Filed by Ronald Ian Chorches on behalf of Jscape Landscaping, LLC Debtor.. (kpb) (Entered: 07/01/2024)
Jul 1 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 8/7/2024 at 09:00 AM via Zoom - Mangan: Meeting ID 512 468 9342, Passcode 5879003737, Phone 1 959-215-4958. (kpb) (Entered: 07/01/2024)

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2024bk20620
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Jun 28, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 1, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Jscape Landscaping, LLC
    55 Hillside Street
    Manchester, CT 06042
    HARTFORD-CT
    Tax ID / EIN: xx-xxx1676

    Represented By

    Ronald Ian Chorches
    Law Offices of Ronald I. Chorches
    82 Wolcott Hill Road - 2nd. Flr. Suite 2
    Wethersfield, CT 06109
    860-563-3955
    Fax : 860-513-1577
    Email: ronchorcheslaw@sbcglobal.net

    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 #
    Mar 7 Manchester ST LLC 11V 2:2024bk20185
    Feb 22 BUCKLAND CHARLEY INC. 11 1:2024bk40814
    Dec 8, 2022 3 Singhs LLC 11 5:2022bk50669
    Oct 31, 2022 Dunham Insurance Agency, LLC parent case 11 1:2022bk11021
    Oct 6, 2022 Milford Sports Bars LLC 7 2:2022bk20696
    Sep 19, 2019 John Alan Sakon 11 2:2019bk21619
    Oct 7, 2016 Fairview Farms, LLC 11 2:16-bk-21648
    Jul 10, 2015 LBG Holdings LLC 11 2:15-bk-21224
    Mar 24, 2013 Namco, LLC 11 1:13-bk-10610
    Dec 17, 2012 Yankee Fence, LLC 7 2:12-bk-22949
    Sep 10, 2012 Spectrum Healthcare Hartford, LLC 11 2:12-bk-22210
    Sep 10, 2012 Spectrum Healthcare Manchester, LLC 11 2:12-bk-22209
    Sep 10, 2012 Spectrum Healthcare Derby, LLC 11 2:12-bk-22208
    Sep 10, 2012 Spectrum Healthcare Waterbridge, LLC 11 2:12-bk-22207
    Sep 10, 2012 Spectrum Healthcare, LLC 11 2:12-bk-22206