Case number: 5:17-bk-50360 - Dynamic Athletics, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Dynamic Athletics, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    03/30/2017

  • Last Filing

    01/26/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 17-50360

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  03/30/2017
341 meeting:  05/01/2017
Deadline for filing claims:  07/31/2017

Debtor

Dynamic Athletics, LLC

25 Old Kings Hwy N.
Darien, CT 06820
FAIRFIELD-CT
Tax ID / EIN: 80-0846582
fdba
Gallianos Performance Training


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
represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : 203-773-2217
Email: holley.l.claiborn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/21/201727BNC Certificate of Mailing - Hearing
(RE: 23 Notice of Hearing).
Notice Date 04/21/2017. (Admin.) (Entered: 04/22/2017)
04/21/201726Supplemental Document re: Case Management Conference Filed by Thomas J. Farrell on behalf of UB Darien, Inc. Creditor,
(RE: Hearing Continued).
(Farrell, Thomas) (Entered: 04/21/2017)
04/20/201725Amended Statements - Business Income and Expenses. , Amended Voluntary Petition Filed by Stephen P. Wright on behalf of Dynamic Athletics, LLC Debtor,
(RE: 21 Amended Voluntary Petition filed by Debtor Dynamic Athletics, LLC, Declaration About Individual Debtor's Schedules, Summary of Assets and Liabilities, Schedules AB-J, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, Equity Security Holders).
(Wright, Stephen) (Entered: 04/20/2017)
04/19/201724Supplemental Document in Support of Motion for Relief From Stay Filed by Thomas J. Farrell on behalf of UB Darien, Inc. Creditor,
(RE: 15 Motion for Relief From Stay filed by Creditor UB Darien, Inc.).
(Attachments: # 1 Exhibit) (Farrell, Thomas) (Entered: 04/19/2017)
04/19/201723Notice of Hearing Set
(RE: 15 Amended Motion for Relief From Stay filed by Creditor UB Darien, Inc.).
Hearing to be held on May 2, 2017 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. Certificate of Service due by April 25, 2017. (Rai, Sujata) (Entered: 04/19/2017)
04/18/201722PDF with attached Audio File. Court Date & Time [ 4/18/2017 2:13:23 PM ]. File Size [ 12902 KB ]. Run Time [ 00:35:50 ]. (courtspeak). (Entered: 04/18/2017)
04/17/201721Amended Voluntary Petition , Declaration About Individual Debtor's Schedules , Summary of Assets and Liabilities Schedules for Non-Individual , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders Filed by Stephen P. Wright on behalf of Dynamic Athletics, LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Dynamic Athletics, LLC).
(Attachments: # 1 Amended Petition, Cover Page, Amendment Declaration) (Wright, Stephen) (Entered: 04/17/2017)
04/08/201720BNC Certificate of Mailing - Hearing
(RE: 16 Notice of Hearing).
Notice Date 04/08/2017. (Admin.) (Entered: 04/09/2017)
04/07/201719BNC Certificate of Mailing
(RE: 9 Chapter 11 Case Management Conference).
Notice Date 04/07/2017. (Admin.) (Entered: 04/08/2017)
04/07/201718BNC Certificate of Mailing
(RE: 14 Deficiency Notice re: Contested Matter Procedure).
Notice Date 04/07/2017. (Admin.) (Entered: 04/08/2017)