Welcome to BusinessBankruptcies.com!

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

Connecticut Plastic Surgery Center, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:12-bk-21452
TYPE / CHAPTER
Voluntary / 7

Filed

6-14-12

Updated

9-14-23

Last Checked

6-18-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2012
Last Entry Filed
Jun 18, 2012

Docket Entries by Year

Jun 14, 2012 1 Petition Chapter 7 Voluntary Petition . Filed by Connecticut Plastic Surgery Center, Inc. (Novak, Anthony) **Modified on 6/15/2012 to edit debtor's name** (Leible, Beverly). (Entered: 06/14/2012)
Jun 14, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 07/20/2012 at 10:30 AM at 450 Main Street, Room 742. (Novak, Anthony) (Entered: 06/14/2012)
Jun 14, 2012 4 Receipt of Voluntary Petition (Chapter 7)(12-21452) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 4903588. (U.S. Treasury) (Entered: 06/14/2012)
Jun 15, 2012 5 Deficiency Notice sent (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Connecticut Plastic Surgery Center, Inc..) Hearing scheduled for 8/16/2012 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Leible, Beverly) **docket error, see doc. 6 - Modified on 6/15/2012** notice not downloaded. (Leible, Beverly). (Entered: 06/15/2012)
Jun 15, 2012 6 Deficiency Notice sent (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Connecticut Plastic Surgery Center, Inc..) Hearing scheduled for 7/19/2012 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Leible, Beverly) (Entered: 06/15/2012)
Jun 15, 2012 7 Generate 341 Notice (Leible, Beverly) (Entered: 06/15/2012)
Jun 18, 2012 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 7 341 Notice Generated.) Notice Date 06/17/2012. (Admin.) (Entered: 06/18/2012)
Jun 18, 2012 9 BNC Certificate of Mailing. (RE: 6 Deficiency Notice.) Notice Date 06/17/2012. (Admin.) (Entered: 06/18/2012)
Jun 18, 2012 10 BNC Certificate of Mailing - PDF Document. (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Connecticut Plastic Surgery Center, Inc..) Notice Date 06/17/2012. (Admin.) (Entered: 06/18/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:12-bk-21452
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Jun 14, 2012
Type
voluntary
Terminated
Jan 14, 2014
Updated
Sep 14, 2023
Last checked
Jun 18, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADmiral Cleaning & Maintenance
    AirGas East
    All Temp Heating & Cooling,LLC
    Allergan USA, Inc.
    APP Pharmaceuticals, LLC
    APP Pharmaceuticals, LLC
    Applied Medico-Legal Solutions
    Applied Medico-Legal Solutions
    AT&T
    AT&T
    Avaya
    Best Practice Insurance Svcs.
    BK Small Business Solutions
    Bradley, Holly
    Capital One Bank
    There are 104 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Connecticut Plastic Surgery Center, Inc.
    59 Sycamore Street
    Glastonbury, CT 06033
    HARTFORD-CT
    Tax ID / EIN: xx-xxx9628
    aka Plastic Surgery Center, Inc.

    Represented By

    Anthony S. Novak
    Chorches & Novak, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-257-1980
    Fax : (860) 645-1110
    Email: AnthonySNovak@aol.com

    Trustee

    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204

    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 #
    Sep 28, 2023 Procare Property Management LLC 11V 5:2023bk51301
    Aug 21, 2019 Dalmatian Dining LLC 7 2:2019bk21450
    Aug 21, 2019 Dalmatian Dining Bristol LLC 7 2:2019bk21449
    May 18, 2016 Rocky Hill Auto, Inc. 7 2:16-bk-20791
    Jul 28, 2015 United Reporters, Inc. 7 2:15-bk-21325
    Mar 6, 2015 M & M Produce, Inc. 7 2:15-bk-20348
    Dec 15, 2014 Connecticut Confections, LLC 7 2:14-bk-22394
    Jul 2, 2014 Cedar Mountain Stoves LLC 7 2:14-bk-21328
    May 30, 2014 Morgan Lefey Inc. 7 2:14-bk-21073
    Apr 30, 2014 Greenleafs Cafe, LLC 11 2:14-bk-20827
    Jun 12, 2013 Jarosz Welding Co. Inc. 11 2:13-bk-21225
    Feb 21, 2013 Morgan LeFey, Inc. 11 2:13-bk-20299
    Feb 29, 2012 Lucky Lou's Bar & Grill, Inc. 11 2:12-bk-20401
    Jan 27, 2012 All Seasons Home Improvement, LLC 7 2:12-bk-20146
    Jan 4, 2012 Quality Sales, LLC 7 2:12-bk-20008