Welcome to BusinessBankruptcies.com!

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

Stone & Son General Contracting Llc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2018bk31645
TYPE / CHAPTER
Voluntary / 7

Filed

10-3-18

Updated

9-13-23

Last Checked

10-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2018
Last Entry Filed
Oct 3, 2018

Docket Entries by Quarter

Oct 3, 2018 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by STONE & SON GENERAL CONTRACTING LLC. (Shea, James) (Entered: 10/03/2018)
Oct 3, 2018 Receipt of Voluntary Petition (Chapter 7)(18-31645) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8499498. (U.S. Treasury) (Entered: 10/03/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2018bk31645
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 3, 2018
Type
voluntary
Terminated
Mar 12, 2019
Updated
Sep 13, 2023
Last checked
Oct 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAMPBELL LAW FIRM LLC
    CAMPBELL LAW FIRM LLC
    CT DEPT OF LABOR
    CT DEPT OF LABOR
    GEORGE DEHANEY
    GEORGE DEHANEY
    GUARD INSURANCE GROUP
    HOME DEPOT/CITIBANK NA
    HOME DEPOT/CITIBANK NA
    LM DEBERRY
    LM DEBERRY
    PAYCHEX INC
    PAYCHEX INC
    PETER VAN WYCK
    PETER VAN WYCK
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    STONE & SON GENERAL CONTRACTING LLC
    619 LONGFELLOW DRIVE
    Branford, CT 06405
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx2333

    Represented By

    James W. Shea
    James W. Shea LLC
    209 Foxon Road
    North Branford, CT 06471
    (203) 484-6788
    Fax : 203-484-9399
    Email: atty.james@comcast.net

    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 #
    Dec 30, 2023 Tangen Biosciences, Inc. 7 3:2023bk31005
    Apr 28, 2023 New Haven Truck and Auto Body, Inc. 11 3:2023bk30298
    Oct 26, 2022 Community Planners, LLC 7 3:2022bk30675
    Oct 1, 2020 Adelman Law Office 11V 3:2020bk31164
    Aug 26, 2016 George Street Properties, LLC 11 3:16-bk-31342
    Sep 21, 2015 9 Business Park Drive, LLC 11 3:15-bk-31579
    Jul 30, 2015 Paradigm Milford, LLC 11 3:15-bk-31296
    Jun 30, 2015 Laxmi Real Estate, LLC 11 3:15-bk-31115
    Apr 23, 2014 Tri-Tech Transport, L.L.C. 11 3:14-bk-30778
    Apr 18, 2013 George Street Properties, LLC 11 3:13-bk-30703
    Apr 9, 2013 Eclair, LLC 7 3:13-bk-30626
    Dec 19, 2011 Hemingway Plaza LLC 11 3:11-bk-33152
    Dec 19, 2011 Hemingway Plaza LLC 11 2:11-bk-23514
    Nov 14, 2011 The Blue Cottage, LLC 11 3:11-bk-32865
    Aug 22, 2011 274 Peat Meadow Road, LLC, a Connecticut Corporati 7 3:11-bk-32181