Welcome to BusinessBankruptcies.com!

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

Payzone, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:12-bk-50032
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-12

Updated

9-14-23

Last Checked

1-10-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2012
Last Entry Filed
Jan 10, 2012

Docket Entries by Year

Jan 9, 2012 1 Petition Chapter 7 Voluntary Petition . Atty Disclosure Statement Re: 2016(b), Debtors Declaration Page, Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 01/23/2012. Filed by Payzone, LLC. (Stewart, Richard) (Entered: 01/09/2012)
Jan 9, 2012 2 Receipt of Voluntary Petition (Chapter 7)(12-50032) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 4585578. (U.S. Treasury) (Entered: 01/09/2012)
Jan 9, 2012 3 Schedules D filed. Filed by Richard C Stewart on behalf of Payzone, LLC Debtor, . (Stewart, Richard) (Entered: 01/09/2012)
Jan 9, 2012 4 Schedules E filed. Filed by Richard C Stewart on behalf of Payzone, LLC Debtor, . (Stewart, Richard) (Entered: 01/09/2012)
Jan 9, 2012 5 Schedules F filed. Filed by Richard C Stewart on behalf of Payzone, LLC Debtor, . (Stewart, Richard) (Entered: 01/09/2012)
Jan 9, 2012 6 Statement of Corporate Ownership Filed by Richard C Stewart on behalf of Payzone, LLC Debtor, . (Stewart, Richard) (Entered: 01/09/2012)
Jan 10, 2012 7 Meeting of Creditors with 341(a) meeting to be held on 02/16/2012 at 09:00 AM at Office of the UST. (admin, ) (Entered: 01/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:12-bk-50032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Jan 9, 2012
Type
voluntary
Terminated
Dec 28, 2012
Updated
Sep 14, 2023
Last checked
Jan 10, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andy Aziz
    Dpsi Associates LLC
    Scarsdale Parking Triangle LLC

    Parties

    Debtor

    Payzone, LLC
    1140 Post Road
    Suite 2
    Fairfield, CT 06824
    FAIRFIELD-CT
    (203) 319-1120
    Tax ID / EIN: xx-xxx1447

    Represented By

    Richard C Stewart
    Law Offices of Richard C. Stewart
    237 Elm Street
    New Canaan, CT 06840
    (203) 966-5949
    Fax : (203) 972-0784
    Email: stewartlaw1@mac.com

    Trustee

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955

    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
    Apr 30, 2019 Hospital Marketing Services Company, Inc. 7 5:2019bk50567
    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
    May 22, 2015 Bycon Partners Inc. 7 5:15-bk-50702
    Oct 3, 2013 Holkon 7 Properties, LLC 7 5:13-bk-51564
    Dec 18, 2012 Fairfield Automotive Service, Inc. 11 5:12-bk-52252
    Nov 26, 2012 Don Biagi Lawn Care Services, LLC 11 5:12-bk-52113
    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
    Sep 2, 2011 The Melko Corporation 7 5:11-bk-51798