Connecticut Bankruptcy Court

Case number: 5:21-bk-50731 - Dynamic Athletics S&C Corp - Connecticut Bankruptcy Court

Case Information
Case title
Dynamic Athletics S&C Corp
Chapter
11
Judge
Julie A. Manning
Filed
11/24/2021
Last Filing
03/09/2022
Asset
Yes
Vol
v
Docket Header

Subchapter_V, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 21-50731

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/24/2021
Date terminated:  02/11/2022
Debtor dismissed:  01/27/2022
341 meeting:  02/07/2022

Debtor

Dynamic Athletics S&C Corp

319 Post Road
Darien, CT 06820
FAIRFIELD-CT
Tax ID / EIN: 81-1853362

represented by
Joseph J. D'Agostino, Jr.

Joseph J. D'Agostino, Jr.
1062 Barnes Road
Suite 108
Wallingford, CT 06492
203-265-5222
Fax : 203-774-1269
Email: [email protected]

Trustee

Kara S. Rescia

Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052

 
 
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
Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/09/202252Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $191000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee. (Rescia, Kara) (Entered: 03/09/2022)
02/11/202251Docket Text
Bankruptcy Case Closed. (Staton, Sandra) (Entered: 02/11/2022)
01/29/202250Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 49 Order Dismissing Case).
Notice Date 01/29/2022. (Admin.) (Entered: 01/30/2022)
01/27/202249Docket Text
Order Dismissing the Debtor's Case for Failure to Appear at Section 341 Meeting pursuant to 11 U.S.C. § 1112(b)(4)(G). (Senteio, Renee) (Entered: 01/27/2022)
01/25/202248Docket Text
PDF with attached Audio File. Court Date & Time [ 1/25/2022 10:30:53 AM ]. File Size [ 3660 KB ]. Run Time [ 00:10:10 ]. (courtspeak). (Entered: 01/25/2022)
01/25/202247Docket Text
Hearing Held.
(RE: 31 Motion to Dismiss Case filed by U. S. Trustee).
Granted for the reasons stated on the record. Revised Order Due: January 28, 2022. (Senteio, Renee) (Entered: 01/25/2022)
01/12/202246Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 45 Generate BNC Notice/Form).
Notice Date 01/12/2022. (Admin.) (Entered: 01/13/2022)
01/10/202245Docket Text
Generated for BNC Noticing Virtual Order Granting Motion for Continuance of Chapter 11 Case Management Colnference, ECF No. 44 . (Senteio, Renee) (Entered: 01/10/2022)
01/10/202244Docket Text
ORDER GRANTING MOTION FOR CONTINUANCE OF CHAPTER 11 CASE MANAGEMENT CONFERENCE.
The Motion for Continuance of Chapter 11 Case Management Conference, ECF No. 41, is
GRANTED
. The Chapter 11 Case Management Conference, ECF No. 5, is continued to February 8, 2022 at 11:00 AM.
(RE: 41)
. Signed by Judge Julie A. Manning on January 10, 2022. (Senteio, Renee) (Entered: 01/10/2022)
01/10/202243Docket Text
Meeting of Creditors Continued in Advance due to agreement of the parties to allow this Court to consider the pending Motion to Dismiss filed by the United States Trustee. Filed by U.S. Trustee. The Meeting of Creditors pursuant to Section 341(a) to be held on 2/7/2022 at10:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Continued For Testimony and Requested Documents. (Mitchell, Kari) (Entered: 01/10/2022)