Welcome to BusinessBankruptcies.com!

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

Bycon Partners Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-50702
TYPE / CHAPTER
Voluntary / 7

Filed

5-22-15

Updated

9-13-23

Last Checked

6-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2015
Last Entry Filed
May 25, 2015

Docket Entries by Year

May 22, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Fee Paid Over the Counter. Debtors Declaration Page, Form B22. Schedule A-J, Statement of Financial Affairs, Summary of Schedules, Corporate Resolution due by 6/5/2015. Filed by Bycon Partners Inc. (James, Minnie) (Entered: 05/22/2015)
May 22, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 06/17/2015 at 10:30 AM at Office of the UST. Proof of Claim due by 09/15/2015. (James, Minnie) (Entered: 05/22/2015)
May 22, 2015 3 Statement of Corporate Ownership Filed by Bycon Partners Inc. Debtor,. (James, Minnie) (Entered: 05/22/2015)
May 22, 2015 Receipt of Filing Fee - Chapter 7 - $335.00 by SS. Receipt Number 549320. (cashreg) (Entered: 05/22/2015)
May 25, 2015 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 05/24/2015. (Admin.) (Entered: 05/25/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-50702
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
May 22, 2015
Type
voluntary
Terminated
Jul 30, 2015
Updated
Sep 13, 2023
Last checked
Jun 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bridgeport City Attorney
    Epstein Juda J
    Hutton Capital Management, LLC
    Marcus Law Firm
    Sean Timothy Hogan

    Parties

    Debtor

    Bycon Partners Inc.
    P.O. Box 306
    Bridgeport, CT 06611
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0537

    Represented By

    Bycon Partners Inc.
    PRO SE

    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 #
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Jul 16, 2019 Gold Coast Pizza, Inc. dba Dominos Pizza 7 5:2019bk50950
    Dec 13, 2018 G.L.A.D. Enterprises, LLC 7 5:2018bk51625
    Apr 12, 2018 Bridgeport Bio-Diesel, LLC 7 2:2018bk17338
    Sep 20, 2016 The Seven Group Holdings, LLC 11 5:16-bk-51259
    Jul 6, 2016 Stonebridge and Company, L.L.C. 7 5:16-bk-50899
    Oct 3, 2013 Holkon 7 Properties, LLC 7 5:13-bk-51564
    Jul 3, 2013 Connecticut Trade Company, Inc. 11 5:13-bk-51044
    Dec 18, 2012 Fairfield Automotive Service, Inc. 11 5:12-bk-52252
    Sep 18, 2012 Richard Dudgeon, Inc. 11 5:12-bk-51707
    Apr 9, 2012 Four Kids Enterprises, LLC 11 5:12-bk-50661
    Mar 27, 2012 Munson Builders, Inc. 11 5:12-bk-50567
    Mar 13, 2012 Kinship Academy, Inc. 11 5:12-bk-50472
    Jan 9, 2012 Payzone, LLC 7 5:12-bk-50032
    Sep 2, 2011 The Melko Corporation 7 5:11-bk-51798