Connecticut Bankruptcy Court

Case number: 5:16-bk-50266 - A&J Farm Stand, LLC - Connecticut Bankruptcy Court

Case Information
Case title
A&J Farm Stand, LLC
Chapter
7
Filed
02/25/2016
Last Filing
06/12/2023
Asset
Yes
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50266

Assigned to: Chief Julie A. Manning
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/25/2016
Date converted:  06/01/2016
341 meeting:  06/30/2016
Deadline for filing claims:  09/28/2016

Debtor

A&J Farm Stand, LLC

1680 Post Road East
Westport, CT 06880
FAIRFIELD-CT
Tax ID / EIN: 06-1450859

represented by
Paul S. Nakian

Paul S. Nakian LLC
90 Campbell Drive
Stamford, CT 06903
(203) 322-0886
Fax : 203-357-7777
Email: [email protected]
TERMINATED: 05/06/2016

James M. Nugent

Harlow, Adams, and Friedman
One New Haven Ave
Suite 100
Milford, CT 06460
(203) 878-0661
Fax : (203) 878-9568
Email: [email protected]

Trustee

Roberta Napolitano

350 Fairfield Avenue
Bridgeport, CT 06601
(203)333-1177

 
 
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: [email protected]

Latest Dockets
Date Filed#Docket Text
06/03/201656Docket Text
BNC Certificate of Mailing
(RE: 43Denying Contested Matter Procedure).
Notice Date 06/03/2016. (Admin.) (Entered: 06/04/2016)
06/03/201655Docket Text
BNC Certificate of Mailing
(RE: 42Denying Contested Matter Procedure).
Notice Date 06/03/2016. (Admin.) (Entered: 06/04/2016)
06/03/201654Docket Text
DocumentCorporate Ownership StatementFiled by James M. Nugent on behalf of A&J Farm Stand, LLC Debtor,
.
(Nugent, James) (Entered: 06/03/2016)
06/03/201653Docket Text
DocumentList of Equity Security HoldersFiled by James M. Nugent on behalf of A&J Farm Stand, LLC Debtor,
.
(Nugent, James) (Entered: 06/03/2016)
06/03/201652Docket Text
Summary of Assets and Liabilities Schedules for Non-Individual Filed by James M. Nugent on behalf of A&J Farm Stand, LLC Debtor,
.
(Nugent, James) (Entered: 06/03/2016)
06/03/201651Docket Text
Statement of Financial Affairs Filed by James M. Nugent on behalf of A&J Farm Stand, LLC Debtor,
.
(Nugent, James) (Entered: 06/03/2016)
06/03/201650Docket Text
Schedules include AB, D, EF, G, H, Filed by James M. Nugent on behalf of A&J Farm Stand, LLC Debtor,
.
(Attachments: # 1Schedule D # 2Schedule E/F # 3Schedule G # 4Schedule H) (Nugent, James) (Entered: 06/03/2016)
06/02/201649Docket Text
Motion to Expedite Hearing Filed by James M. Nugent on behalf of A&J Farm Stand, LLC, Debtor, in addition to Motion to Limit Notice Filed by James M. Nugent on behalf of A&J Farm Stand, LLC, Debtor
(RE: 46Generic Motion Part One filed by Debtor A&J Farm Stand, LLC)
(Attachments: # 1Proposed Order) (Nugent, James) (Entered: 06/02/2016)
06/02/201648Docket Text
Meeting of Creditors. 341(a) meeting to be held on 6/30/2016 at 11:00 AM at Office of the UST. Proofs of Claims due by 9/28/2016. (VanKruiningen, Karen) (Entered: 06/02/2016)
06/02/201647Docket Text
Order Granting Motion to Convert Case from Chapter 11 to Chapter 7
(RE: 22)
Trustee Roberta Napolitano added to the case. (VanKruiningen, Karen) (Entered: 06/02/2016)