Welcome to BusinessBankruptcies.com!

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

Ray Brown & Sons Electrical Contractors, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-51340
TYPE / CHAPTER
Voluntary / 7

Filed

7-16-12

Updated

9-14-23

Last Checked

7-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2012
Last Entry Filed
Jul 17, 2012

Docket Entries by Year

Jul 16, 2012 1 Petition Chapter 7 Voluntary Petition . Filed by Ray Brown & Sons Electrical Contractors, Inc.. (Maye, James) (Entered: 07/16/2012)
Jul 16, 2012 2 Receipt of Voluntary Petition (Chapter 7)(12-51340) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 4962295. (U.S. Treasury) (Entered: 07/16/2012)
Jul 17, 2012 3 Meeting of Creditors with 341(a) meeting to be held on 08/23/2012 at 10:00 AM at Office of the UST. (admin, ) (Entered: 07/17/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-51340
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Jul 16, 2012
Type
voluntary
Terminated
Jun 30, 2014
Updated
Sep 14, 2023
Last checked
Jul 17, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    AT&T Yellow Pages
    Bank of America
    Bank of America

    Parties

    Debtor

    Ray Brown & Sons Electrical Contractors, Inc.
    376 Morehouse Rd.
    Easton, CT 06612
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx2107

    Represented By

    James T. Maye
    Law Offices of James T. Maye, LLC
    83 East Avenue
    Suite 309
    Norwalk, CT 06851
    203-939-1380
    Fax : 203-653-2449
    Email: james@jmayelaw.com

    Trustee

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955

    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 #
    Jan 31, 2022 Ivanhoe Investment Partners, LP 7 5:2022bk50041
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Aug 18, 2017 Marisa's Ristorante, LLC 11 5:17-bk-51021
    Mar 3, 2017 Black Diamond Group, LLC 11 5:17-bk-50233
    Dec 7, 2016 Inventive USA LLC 7 5:16-bk-51602
    Oct 24, 2016 397 North Washington Avenue, LLC 11 5:16-bk-51405
    Jan 21, 2016 Coreno Marble & Tile, Ltd. 11 5:16-bk-50088
    Jul 27, 2015 Bycon Partners, Inc. 7 5:15-bk-51040
    Apr 16, 2015 Fairfield Food Services, LLC 7 5:15-bk-50512
    Jul 15, 2014 Advanced Investment Strategies, LTD. 7 5:14-bk-51101
    Mar 25, 2014 The Complete Handyman, LLC 11 5:14-bk-50426
    Jul 18, 2013 Liberty Carting, Inc. 7 5:13-bk-51107
    Jul 3, 2013 Connecticut Trade Company, Inc. 11 5:13-bk-51044
    Jun 28, 2012 Riversong Designs, LLC 7 5:12-bk-51214
    Dec 9, 2011 K. N. Construction Co. Inc. 7 5:11-bk-52432