Welcome to BusinessBankruptcies.com!

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

A&J Farm Stand LLC A&J Farm Stand LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:16-bk-50266
TYPE / CHAPTER
Voluntary / 11

Filed

2-25-16

Updated

9-13-23

Last Checked

3-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Year

Feb 25, 2016 1 Petition Chapter 11 Voluntary Petition A&J Farm Stand LLC. Fee Amount $1717. Fee to be Paid by Internet Credit Card. Chapter 11 Plan Small Business, Filed by A&J Farm Stand LLC A&J Farm Stand LLC. (Nakian, Paul) (Entered: 02/25/2016)
Feb 25, 2016 2 20 Largest Unsecured Creditors Filed by Paul S. Nakian on behalf of A&J Farm Stand LLC A&J Farm Stand LLC, U. S. Trustee Debtor, U.S. Trustee,. (Nakian, Paul) (Entered: 02/25/2016)
Feb 25, 2016 3 Document Matrix Filed by Paul S. Nakian on behalf of A&J Farm Stand LLC A&J Farm Stand LLC, U. S. Trustee Debtor, U.S. Trustee, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor A&J Farm Stand LLC A&J Farm Stand LLC). (Nakian, Paul) (Entered: 02/25/2016)
Feb 25, 2016 4 Letter Filed by Paul S. Nakian on behalf of A&J Farm Stand LLC A&J Farm Stand LLC, U. S. Trustee Debtor, U.S. Trustee, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor A&J Farm Stand LLC A&J Farm Stand LLC). (Nakian, Paul) (Entered: 02/25/2016)
Feb 25, 2016 5 Amended Document Voluntary Petition Filed by Paul S. Nakian on behalf of A&J Farm Stand LLC A&J Farm Stand LLC, U. S. Trustee Debtor, U.S. Trustee, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor A&J Farm Stand LLC A&J Farm Stand LLC). (Nakian, Paul) (Entered: 02/25/2016)
Feb 25, 2016 Receipt of Filing Fee - Chapter 11 - $1717.00, Receipt Number 549984 by SS. (cashreg) (Entered: 02/25/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:16-bk-50266
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Feb 25, 2016
Type
voluntary
Terminated
Aug 16, 2016
Updated
Sep 13, 2023
Last checked
Mar 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Connecticut Department of Revenue Services
    Eby Road Structures
    Internal Revenue Service
    JP Jajura and Sons
    Town of Westport

    Parties

    Debtor

    A&J Farm Stand LLC A&J Farm Stand LLC
    1680 Post Road East
    1680 Post Road East
    Westport, CT 06880
    FAIRFIELD-CT
    203-521-3897
    Tax ID / EIN: xx-xxx0859

    Represented By

    Paul S. Nakian
    Paul S. Nakian LLC
    90 Campbell Drive
    Stamford, CT 06903
    (203) 322-0886
    Fax : 203-357-7777
    Email: nakianlaw@aol.com

    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

    Represented By

    Paul S. Nakian
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 21, 2020 Fit Properties, LLC 11 5:2020bk50095
    Aug 1, 2019 Revealed Enterprises, LLC 7 1:2019bk12505
    Aug 1, 2019 Mercury Advertising, Inc. 7 1:2019bk12504
    Jul 24, 2019 JG Worldwide, LLC 7 1:2019bk12385
    Jul 24, 2019 JJT Acquisitions, LLC 7 1:2019bk12384
    Oct 9, 2017 Carousel Development, Inc. 7 5:17-bk-51236
    Jun 28, 2016 Uncas, LLC 11 5:16-bk-50849
    Jun 27, 2016 Post East, LLC 11 5:16-bk-50848
    Apr 12, 2016 State Drive-In Cleaners, Inc. 11 5:16-bk-50502
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    Jan 22, 2015 State Drive-In Cleaners, Inc. 11 5:15-bk-50098
    May 2, 2014 100 Manchester Realty, LLC 11 5:14-bk-50663
    Dec 30, 2013 Clockwork Childcare, Inc. 7 1:13-bk-13333
    Aug 2, 2013 500 Main Street Properties, LLC 11 5:13-bk-51218
    Aug 14, 2012 1 Tennessee Street, LLC 11 5:12-bk-51511