Welcome to BusinessBankruptcies.com!

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

AJ Dental LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2020bk50118
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-20

Updated

9-13-23

Last Checked

2-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2020
Last Entry Filed
Jan 27, 2020

Docket Entries by Quarter

Jan 27, 2020 1 Petition Chapter 7 Voluntary Petition Filed by AJ Dental LLC Filing Fee $335. All schedules and statements filed (Gustafson, Lisa) (Entered: 01/27/2020)
Jan 27, 2020 2 Notice of the First Meeting of Creditors pursuant to Section 341(a). Meeting to be held on 03/04/2020 at 09:30 AM at the Office of the UST. (admin) (Entered: 01/27/2020)
Jan 27, 2020 Receipt of Voluntary Petition (Chapter 7)(20-50118) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 9200150. (U.S. Treasury) (Entered: 01/27/2020)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2020bk50118
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Jan 27, 2020
Type
voluntary
Terminated
Jan 28, 2020
Updated
Sep 13, 2023
Last checked
Feb 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACF Properties, LLC
    Bank of America
    Patterson Companies, Inc.
    Stearns Bank
    TIAA Bank
    U.S. Bank Equipment Finance
    Wells Fargo Vendor Finance Services

    Parties

    Debtor

    AJ Dental LLC
    155 Main Street Ste 400
    155 Main Street Ste 400
    Danbury, CT 06810
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0042

    Represented By

    Lisa Gustafson
    Gustafson Law Offices, LLC
    48 Wall Street, 2nd Floor
    Norwalk, CT 06850
    203-938-0119
    Email: Lisa@lawlisa.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
    Apr 23, 2021 AJ DENTAL, LLC 7 5:2021bk50279
    Apr 6, 2021 A & L Insulation And Gutters LLC 7 5:2021bk50239
    May 10, 2018 Augie's Numero #1 Restaurant 7 5:2018bk50597
    Jun 21, 2017 Julliano's, LLC 7 5:17-bk-50719
    Jun 25, 2014 Evergreen Earth Products & Services, LLC 7 5:14-bk-50992
    Feb 11, 2014 Beaver Brook, LLC 7 5:14-bk-50196
    Jan 28, 2013 Park Avenue Commons, LLC 11 5:13-bk-50119
    Jan 25, 2013 Black Gold Oil, Inc. 7 5:13-bk-50109
    Jan 4, 2013 Iron Eagle, LLC 7 5:13-bk-50009
    Apr 23, 2012 Ethan Allen Associates, LLC 11 5:12-bk-50738
    Dec 13, 2011 HLCT Danbury, LLC 11 5:11-bk-52453
    Sep 15, 2011 New Fairfield Ice Cream Co., LLC 7 5:11-bk-51857