Welcome to BusinessBankruptcies.com!

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

L H Hunt LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50549
TYPE / CHAPTER
Voluntary / 7

Filed

4-25-16

Updated

9-13-23

Last Checked

5-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2016
Last Entry Filed
Apr 25, 2016

Docket Entries by Year

Apr 25, 2016 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Compliance with Section 521(i) due by 06/9/2016. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Assets and Liabilities due by 05/9/2016. Filed by L H Hunt LLC. (Battaglia, Thomas) (Entered: 04/25/2016)
Apr 25, 2016 Receipt of Voluntary Petition (Chapter 7)(16-50549) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7146081. (U.S. Treasury) (Entered: 04/25/2016)
Apr 25, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 06/01/2016 at 10:00 AM at Office of the UST. (Battaglia, Thomas) (Entered: 04/25/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-50549
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Apr 25, 2016
Type
voluntary
Terminated
Jan 12, 2017
Updated
Sep 13, 2023
Last checked
May 27, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta Credit Cards
    American Express
    ARSI
    Carson Smithfield, LLC
    Chase Bank
    Clearview
    G&M Painting & Handyman Svcs
    Home Depot-Citibank
    IRS Special Services Unit
    J&J Concrete
    J&V Stone
    Jeffrey M. Krokus Assoc. CPA
    Magna Steel Sales Inc
    Mark Norko
    Markus Construction LLC
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    L H Hunt LLC
    910 Riverton Terrace
    Stratford, CT 06614
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx4006

    Represented By

    Thomas V. Battaglia, Jr.
    Law Office of Thomas V. Battaglia, Jr.
    3267 Main Street
    Stratford, CT 06614
    (203) 375-9836
    Fax : 203-377-7656
    Email: battaglialaw@yahoo.com

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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 #
    Sep 13, 2023 On The Rocks Farm 11 5:2023bk50557
    Jul 15, 2022 JD's Cafe I, Inc. 7 5:2022bk50347
    Mar 30, 2020 Donghia, Inc. 7 3:2020bk30487
    Aug 3, 2018 Equinox Home Care, LLC 11 5:2018bk51009
    Jun 28, 2017 Harborside Associates, LLC 11 5:17-bk-50749
    Oct 17, 2016 A.C.G. Contracting, L.L.C. 11 3:16-bk-31588
    Jul 1, 2016 Success, Inc. 11 5:16-bk-50884
    Apr 26, 2016 Borgia's NYC Ba LLC 7 3:16-bk-30636
    Jan 26, 2016 Recycling, Inc. 11 3:16-bk-30110
    Nov 24, 2015 Sultan Realty Management, LLC 11 5:15-bk-51634
    Jun 6, 2014 Long Brook Station, LLC 11 3:14-bk-31095
    May 29, 2014 Starter Homes, LLC 11 3:14-bk-31037
    Sep 30, 2013 3333 Main, LLC 11 5:13-bk-51533
    Aug 21, 2012 Cummings Enterprises, Inc. 11 5:12-bk-51557
    Aug 10, 2011 Holkon 7 Properties, LLC 7 5:11-bk-51629