Connecticut Bankruptcy Court

Case number: 5:20-bk-50118 - AJ Dental LLC - Connecticut Bankruptcy Court

Case Information
Case title
AJ Dental LLC
Chapter
7
Judge
Julie A. Manning
Filed
01/27/2020
Last Filing
01/30/2020
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 20-50118

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
No asset

Date filed:  01/27/2020
341 meeting:  03/04/2020

Debtor

AJ Dental LLC

155 Main Street Ste 400
155 Main Street Ste 400
Danbury, CT 06810
FAIRFIELD-CT
Tax ID / EIN: 83-2510042

represented by
Lisa Gustafson

Gustafson Law Offices, LLC
48 Wall Street, 2nd Floor
Norwalk, CT 06850
203-938-0119
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
01/27/2020Docket Text
Receipt of Voluntary Petition (Chapter 7)(20-50118) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 9200150. (U.S. Treasury) (Entered: 01/27/2020)
01/27/20202Docket Text
Notice of the First Meeting of Creditors pursuant to Section 341(a). Meeting to be held on 03/04/2020 at 09:30 AM at the Office of the UST. (admin) (Entered: 01/27/2020)
01/27/20201Docket Text
Chapter 7 Voluntary Petition Filed by AJ Dental LLC Filing Fee $335. All schedules and statements filed (Gustafson, Lisa) (Entered: 01/27/2020)