Welcome to BusinessBankruptcies.com!

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

Integrated Surgical, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2018bk50186
TYPE / CHAPTER
Voluntary / 7

Filed

2-19-18

Updated

9-13-23

Last Checked

3-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2018
Last Entry Filed
Feb 19, 2018

Docket Entries by Year

Feb 19, 2018 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Integrated Surgical, LLC. (D'Agostino, Joseph) (Entered: 02/19/2018)
Feb 19, 2018 2 Statement - Members Resolution. Filed by Joseph J. D'Agostino Jr. on behalf of Integrated Surgical, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Integrated Surgical, LLC). (D'Agostino, Joseph) (Entered: 02/19/2018)
Feb 19, 2018 Receipt of Voluntary Petition (Chapter 7)(18-50186) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8150384. (U.S. Treasury) (Entered: 02/19/2018)
Feb 19, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 03/28/2018 at 10:00 AM at Office of the UST. (D'Agostino, Joseph) (Entered: 02/19/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2018bk50186
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Feb 19, 2018
Type
voluntary
Terminated
Apr 26, 2023
Updated
Sep 13, 2023
Last checked
Mar 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Moss
    Brower Law Group
    ConMed
    Daniel Koeppen
    Michael Aquino, MD
    Michael Breede
    Michael Breede & Patricia Mins
    Patricia Breede
    Wilson Sonsini Goodrich & Rosa

    Parties

    Debtor

    Integrated Surgical, LLC
    57 Golf Lane
    Ridgefield, CT 06877
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx2483

    Represented By

    Joseph J. D'Agostino, Jr.
    1062 Barnes Road
    Suite 304
    Wallingford, CT 06492
    (203) 265-5222
    Fax : 203-265-5236
    Email: joseph@lawjjd.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 #
    Sep 11, 2023 G.L.A.D Enterprises, LLC 11 7:2023bk22660
    Jul 5, 2022 G.L.A.D. Enterprises, LLC 7 4:2022bk35425
    Jul 9, 2021 River Ridge LLC 7 5:2021bk50438
    Sep 13, 2019 River Ridge LLC 7 5:2019bk51234
    Aug 3, 2017 InnovoSciences LLC 11 5:17-bk-50946
    Jun 23, 2017 Ridgefield Equestrian Center, Inc. 7 5:17-bk-50726
    Jul 18, 2016 AstroMedia Global USA, LLC 7 5:16-bk-50962
    Apr 22, 2016 Tarallo Kitchen and Bath Inc. 7 7:16-bk-22559
    Apr 22, 2016 Tarallo Distributors Inc. 7 7:16-bk-22558
    Sep 13, 2013 St. Georges Crescent LLC 11 1:13-bk-12985
    Jun 29, 2013 The Green Revolution, Inc. 7 5:13-bk-51026
    Jun 3, 2013 Hawley Partners, LLC 7 5:13-bk-50852
    Jan 11, 2013 Sapphire Development, LLC 11 5:13-bk-50043
    Nov 23, 2012 L Smoke Ltd. 7 7:12-bk-24010
    Jul 13, 2012 Amsterdam, LLC 11 5:12-bk-51320