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 S&C Corp

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2021bk50731
TYPE / CHAPTER
Voluntary / 11V

Filed

11-24-21

Updated

9-13-23

Last Checked

12-20-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2021
Last Entry Filed
Nov 24, 2021

Docket Entries by Quarter

Nov 24, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Filed by Dynamic Athletics S&C Corp Receipt #A10002884 Filing Fee $1738. All schedules and statements filed Chapter 11 Subchapter V Small Business Plan Due by 02/22/2022. (D'Agostino, Joseph) (Entered: 11/24/2021)
Nov 24, 2021 2 Statement of Corporate Ownership Filed by Joseph J. D'Agostino Jr. on behalf of Dynamic Athletics S&C Corp Debtor,. (Staton, Sandra) (Entered: 11/24/2021)
Nov 24, 2021 3 Notice Appointing Subchapter V Trustee Kara S. Rescia Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 11/24/2021)
Nov 24, 2021 4 Notice of Chapter 11 Bankruptcy Case.. The Meeting of Creditors pursuant to Section 341(a) to be held on 12/20/2021 at 10:00 AM. telephonic. Proofs of Claims due by 1/24/2022. (Staton, Sandra) (Entered: 11/24/2021)
Nov 24, 2021 5 Order Scheduling Status Conference in Chapter 11 Subchapter V Case. Status Conference to be held on 12/28/2021 at 11:00 AM at telephonic. Section 1188(c) Report Due By 12/14/2021. (Esposito, Pamela) (Entered: 11/24/2021)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2021bk50731
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11V
Filed
Nov 24, 2021
Type
voluntary
Terminated
Feb 11, 2022
Updated
Sep 13, 2023
Last checked
Dec 20, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BDQ, LLC
    Christina Valerie Defeo
    Department of Treasury
    Lovejoy & Rimer
    William Gallagher

    Parties

    Debtor

    Dynamic Athletics S&C Corp
    319 Post Road
    Darien, CT 06820
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx3362

    Represented By

    Joseph J. D'Agostino, Jr.
    Joseph J. D'Agostino, Jr.
    1062 Barnes Road
    Suite 108
    Wallingford, CT 06492
    203-265-5222
    Fax : 203-774-1269
    Email: joseph@lawjjd.com

    Trustee

    Kara S. Rescia
    Rescia Law, P.C.
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052

    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
    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 30, 2017 Dynamic Athletics, LLC 11 5:17-bk-50360
    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