Welcome to BusinessBankruptcies.com!

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

On-Site Bumper Repair, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2019bk51097
TYPE / CHAPTER
Voluntary / 7

Filed

8-16-19

Updated

9-13-23

Last Checked

9-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2019
Last Entry Filed
Aug 17, 2019

Docket Entries by Quarter

Aug 16, 2019 1 Petition Chapter 7 Voluntary Petition Filed by On-Site Bumper Repair, LLC Filing Fee $335. B121 Form, due at time of filing. All schedules and statements filed except for : Atty Disclosure Statement Re: 2016(b), Statement of Corporate Ownership, Debtors Declaration Page, Form 122, Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities, Incomplete Filings due by 08/30/2019. (DiBartolomeo, Daniel) (Entered: 08/16/2019)
Aug 16, 2019 Receipt of Voluntary Petition (Chapter 7)(19-51097) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8950048. (U.S. Treasury) (Entered: 08/16/2019)
Aug 17, 2019 2 Notice of the First Meeting of Creditors pursuant to Section 341(a). Meeting to be held on 09/25/2019 at 10:00 AM at the Office of the UST. (admin) (Entered: 08/17/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2019bk51097
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Aug 16, 2019
Type
voluntary
Terminated
Sep 19, 2019
Updated
Sep 13, 2023
Last checked
Sep 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Autopart International
    Autozone
    CCC Information
    Conweb Mngt Corp
    Levine Automotive
    Republic-Franklin Insurance Co
    Savings Bank of Danbury
    UniFirst Corporation
    WB Mason Co

    Parties

    Debtor

    On-Site Bumper Repair, LLC
    132 Federal Road
    Brookfield, CT 06804
    OUTSIDE U. S.
    Tax ID / EIN: xx-xxx2593

    Represented By

    Daniel S. DiBartolomeo
    DiBartolomeo Law Firm
    203 Circle Drive
    Bantam, CT 06750
    203-797-9903
    Email: Dan@DBLFLAW.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 #
    Nov 8, 2022 C & L Hartford, LLC 11 5:2022bk50601
    Nov 8, 2022 C & L Diners, LLC 11 5:2022bk50599
    Oct 24, 2022 En Dian Development, LLC 11 5:2022bk50573
    Nov 10, 2020 Leykamsh Construction, LLC 7 5:2020bk50940
    May 10, 2018 Augie's Numero #1 Restaurant 7 5:2018bk50597
    Dec 11, 2017 Wellsville Properties LLC 7 5:2017bk51489
    Jun 25, 2014 Evergreen Earth Products & Services, LLC 7 5:14-bk-50992
    Feb 11, 2014 Beaver Brook, LLC 7 5:14-bk-50196
    Jul 17, 2013 J. Frederick Construction Inc. 11 5:13-bk-51096
    Jan 4, 2013 Iron Eagle, LLC 7 5:13-bk-50009
    Oct 9, 2012 Hicks Realty LLC 7 5:12-bk-51833
    Dec 13, 2011 HLCT Danbury, LLC 11 5:11-bk-52453
    Oct 26, 2011 Brookfield Dental Associates, LLC 11 5:11-bk-52130
    Sep 15, 2011 New Fairfield Ice Cream Co., LLC 7 5:11-bk-51857
    Aug 3, 2011 439 Federal Road Inc. 11 5:11-bk-51591