Welcome to BusinessBankruptcies.com!

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

Little K's Landscaping, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2023bk30267
TYPE / CHAPTER
Voluntary / 11V

Filed

4-20-23

Updated

3-31-24

Last Checked

5-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2023
Last Entry Filed
Apr 24, 2023

Docket Entries by Month

Apr 20, 2023 1 Petition Chapter 11 Voluntary Petition Filed by LITTLE K'S LANDSCAPING, LLC Receipt #A10505590 Filing Fee $1738.

All schedules and statements filed with the petition. (D'Agostino, Joseph) (Entered: 04/20/2023)
Apr 20, 2023 2 Statement - Corporate Resolution. Filed by Joseph J. D'Agostino Jr. on behalf of LITTLE K'S LANDSCAPING, LLC Debtor,. (D'Agostino, Joseph) (Entered: 04/20/2023)
Apr 20, 2023 3 Statement of Corporate Ownership Filed by Joseph J. D'Agostino Jr. on behalf of Little K's Landscaping, LLC Debtor,. (ag) (Entered: 04/20/2023)
Apr 20, 2023 Judge Ann M. Nevins added to case. (ag) (Entered: 04/20/2023)
Apr 20, 2023 4 Order Scheduling Status Conference in Chapter 11 Subchapter V Case. Status Conference to be held on 5/24/2023 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Section 1188(c) Report Due By 5/10/2023. (gr) (Entered: 04/20/2023)
Apr 21, 2023 5 Notice of Appointment of Subchapter V Trustee Timothy D. Miltenberger. Timothy D. Miltenberger added to the case. 341 Meeting Date: 05/15/2023. 341 Meeting Time: 2:00 P.M.. Location: Telephonically at (877) 915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 04/21/2023)
Apr 21, 2023 6 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 5/15/2023 at 02:00 PM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 6/20/2023. (sr) (Entered: 04/21/2023)
Apr 24, 2023 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: 6 Meeting of Creditors). Notice Date 04/23/2023. (Admin.) (Entered: 04/24/2023)
Apr 24, 2023 8 BNC Certificate of Mailing - PDF Document. (RE: 4 Chapter 11 Case Management Conference/Status Conference). Notice Date 04/23/2023. (Admin.) (Entered: 04/24/2023)

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2023bk30267
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11V
Filed
Apr 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caterpillar Financial Service
    Department of Treasury - Internal Revenue Service
    Equity Plus lending, LLC
    Equity Plus Lending, LLC
    Fora Financial
    Internal Revenue Service
    MESSIER MASSAD BURDICK & ASSOC
    Sheffield Financial
    Sheffield Financial, a division of Truist Bank

    Parties

    Debtor

    Little K's Landscaping, LLC
    2 Autumn Leaves Road
    Wallingford, CT 06492
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx4628

    Represented By

    Joseph J. D'Agostino, Jr.
    Joseph J. D'Agostino, Jr.
    1062 Barnes Road
    Suite 108
    Wallingford, CT 06492
    203-265-5222
    Fax : 203-774-1269
    Email: joseph@lawjjd.com

    Trustee

    Timothy D. Miltenberger
    Cohn Birnbaum & Shea P.C.
    100 Pearl Street
    12th Floor
    Hartford, CT 06103
    203-243-4488

    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 #
    Aug 8, 2023 North Haven Citgo, LLC 7 3:2023bk30578
    Sep 11, 2019 Yiannis Mediterranean Cuisine LLC 11 3:2019bk31516
    May 17, 2019 91 South Main Street LLC 11 3:2019bk30810
    Jan 30, 2019 Electronic Service Products Corporation 11 3:2019bk30129
    Nov 26, 2018 Positively Fit, Inc. 7 3:2018bk31926
    May 12, 2017 Electronic Service Products Corporation 11 3:17-bk-30704
    Mar 20, 2017 Lasercut Technologies, Inc 7 3:17-bk-30358
    Nov 13, 2015 Schaefer Technical Service, Inc. 7 2:15-bk-31384
    Jul 23, 2015 Heritage Truck & Equipment Inc 11 3:15-bk-31247
    Apr 26, 2013 Petrucelli Construction LLC 11 3:13-bk-30776
    Apr 17, 2013 Tuttle Inc. 11 3:13-bk-30698
    Jan 30, 2013 Vani Mini Mart, LLC 11 3:13-bk-30202
    Feb 27, 2012 ThermoSpas, Inc. 11 3:12-bk-30428
    Oct 25, 2011 HerbaSway Laboratories LLC 11 3:11-bk-32713
    Jul 17, 2011 Apple Holdings, LLC 11 3:11-bk-31882