Welcome to BusinessBankruptcies.com!

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

Dynamic Athletics, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:17-bk-50360
TYPE / CHAPTER
Voluntary / 11

Filed

3-30-17

Updated

9-13-23

Last Checked

5-1-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2017
Last Entry Filed
Mar 30, 2017

Docket Entries by Year

Mar 30, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Debtors Declaration Page, Attorney Signature Page 3, Petition Preparer Notice, Declaration, and Signature - Form 119 Credit Counseling and or Exigent Certificate due 04/13/2017. Form 122B Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 04/13/2017.Appointment of health care ombudsman due by 05/1/2017 Filed by Dynamic Athletics, LLC. (Wright, Stephen) (Entered: 03/30/2017)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:17-bk-50360
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Mar 30, 2017
Type
voluntary
Terminated
Jan 5, 2018
Updated
Sep 13, 2023
Last checked
May 1, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aquarion Water Company of CT
    Bank of America
    Cable Vision
    City Carting & Recycling
    Connecticut Light and Power DBA Eversource
    Eversource
    Eversource
    Margaret Caggiano
    Noble Allen
    Tri State Supply
    UB Darien
    UB Darien, Inc.

    Parties

    Debtor

    Dynamic Athletics, LLC
    45 Old Kings Hwy N.
    Darien, CT 06820
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6582

    Represented By

    Stephen P. Wright
    The Wright Law Firm, LLC
    324 Elm Street, Suite 103B
    Monroe, CT 06484
    (203) 261-3050
    Fax : (203) 268-8938
    Email: spwrightlawfirm@gmail.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2022 Talaria Flats LLC 7 1:2022bk11095
    Aug 3, 2022 Grey Brown Inc. 11V 1:2022bk11065
    Aug 3, 2022 Oaxaca Halsey Street LLC 11V 1:2022bk11064
    Aug 3, 2022 Oaxaca 1198 1st Avenue LLC 11V 1:2022bk11063
    Aug 3, 2022 Oaxaca Amsterdam Avenue LLC 11V 1:2022bk11062
    Nov 24, 2021 Dynamic Athletics S&C Corp 11V 5:2021bk50731
    Jul 21, 2021 Triorient, LLC 7 5:2021bk50462
    Mar 25, 2019 David Harvey Fine Jewelers, LLC 11 5:2019bk50385
    Nov 25, 2018 Waypoint Leasing Services LLC parent case 11 1:2018bk13785
    Mar 29, 2016 Parklands Office Park, LLC 11 5:16-bk-50425
    Mar 9, 2016 Riverside Financial Group, Inc 11 5:16-bk-50337
    Jan 2, 2016 Comfortable Care Dentistry 11 5:16-bk-50001
    Jul 24, 2015 CayComm Media Holdings, Inc. 7 5:15-bk-51036
    Jul 19, 2013 Twenty Six East Lane, LLC 11 5:13-bk-51113
    Mar 1, 2012 Etienne Estates on Greene LLC 11 1:12-bk-41532