Dynamic Athletics, LLC
11
03/30/2017
01/26/2018
Yes
v
Assigned to: Chief Julie A. Manning Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/21/2017 | 27 | BNC Certificate of Mailing - Hearing (RE: 23 Notice of Hearing). Notice Date 04/21/2017. (Admin.) (Entered: 04/22/2017) |
04/21/2017 | 26 | Supplemental 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) |
04/20/2017 | 25 | Amended 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) |
04/19/2017 | 24 | Supplemental 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) |
04/19/2017 | 23 | Notice 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) |
04/18/2017 | 22 | PDF 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) |
04/17/2017 | 21 | Amended 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) |
04/08/2017 | 20 | BNC Certificate of Mailing - Hearing (RE: 16 Notice of Hearing). Notice Date 04/08/2017. (Admin.) (Entered: 04/09/2017) |
04/07/2017 | 19 | BNC Certificate of Mailing (RE: 9 Chapter 11 Case Management Conference). Notice Date 04/07/2017. (Admin.) (Entered: 04/08/2017) |
04/07/2017 | 18 | BNC Certificate of Mailing (RE: 14 Deficiency Notice re: Contested Matter Procedure). Notice Date 04/07/2017. (Admin.) (Entered: 04/08/2017) |