Connecticut Bankruptcy Court

Case number: 2:13-bk-20035 - MOTA Brothers Asbestos, LLC - Connecticut Bankruptcy Court

Case Information
Case title
MOTA Brothers Asbestos, LLC
Chapter
7
Filed
01/08/2013
Last Filing
10/02/2019
Asset
Yes
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 13-20035

Assigned to: Albert S. Dabrowski
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  01/08/2013
Date converted:  04/17/2014
341 meeting:  08/22/2014
Deadline for filing claims:  08/14/2014

Debtor

MOTA Brothers Asbestos, LLC

40 South Street
West Hartford, CT 06110
HARTFORD-CT
Tax ID / EIN: 26-1560934

represented by
Jeffrey M. Sklarz

Green & Sklarz LLC
700 State Street
Suite 304
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: [email protected]

Trustee

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204

represented by
Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204
Fax : 860-644-4934
Email: [email protected]

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
Abigail Hausberg

Office of the U.S. Trustee
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
09/11/2014168Docket Text
Notice of Proposed Sale of Property: 1998 Isuzu Van and the bulk sale of all other personal property, materials, supplies, and inventory. Hearing to be held on 10/2/2014 at 10:00 AM at 450 Main Street, Room 715B, Hartford, CT 06103. Objections due by 9/30/2014. (Steady, Theresa) (Entered: 09/11/2014)
09/10/2014167Docket Text
Proposed Notice of Sale of Property: various assets of the Debtor to Brothers and Son Asbestos Removal, LLC Filed by Trustee. (Mangan, Bonnie) (Entered: 09/10/2014)
01/09/201310Docket Text
Order to Pay Taxes - State Signed on 1/9/2013. (Steady, Theresa) (Entered: 01/09/2013)
01/09/20139Docket Text
Order to Pay Taxes - Federal Signed on 1/9/2013. (Steady, Theresa) (Entered: 01/09/2013)
01/09/20138Docket Text
Meeting of Creditors
341(a) meeting to be held on 2/11/2013 at 10:00 AM at Office of the UST. Proofs of Claims due by 5/13/2013. (Steady, Theresa) (Entered: 01/09/2013)
01/08/20137Docket Text
Statement of Corporate Ownership Filed by Jeffrey M. Sklarz on behalf of MOTA Brothers Asbestos, LLC Debtor,
.
(Steady, Theresa) (Entered: 01/09/2013)
01/08/20136Docket Text
Motion to Expedite Hearing Filed by Jeffrey M. Sklarz on behalf of MOTA Brothers Asbestos, LLC, Debtor, Motion to Limit Notice Filed by Jeffrey M. Sklarz on behalf of MOTA Brothers Asbestos, LLC, Debtor
(RE: 2Motion to Use Cash Collateral filed by Debtor MOTA Brothers Asbestos, LLC, 3Motion to Pay Pre-Petition Payroll filed by Debtor MOTA Brothers Asbestos, LLC)
(Attachments: # 1Proposed Order) (Steady, Theresa) (Entered: 01/09/2013)
01/08/20135Docket Text
Motion to Expedite Hearingand Limit NoticeFiled by Jeffrey M. Sklarz on behalf of MOTA Brothers Asbestos, LLC, Debtor
(RE: 2Motion to Use Cash Collateral filed by Debtor MOTA Brothers Asbestos, LLC, 3Motion to Pay Pre-Petition Payroll filed by Debtor MOTA Brothers Asbestos, LLC)
(Attachments: # 1Proposed Order) (Sklarz, Jeffrey) **Modified on 1/9/2013 should be a 2 part motion, see doc. no. 6**(Steady, Theresa). (Entered: 01/08/2013)
01/08/20134Docket Text
Application to Employ Convicer, Percy & Green, LLP as Counsel to DebtorFiled by Jeffrey M. Sklarz on behalf of MOTA Brothers Asbestos, LLC, Debtor. (Attachments: # 1Affidavit Affidavit of Jeffrey M. Sklarz# 2Exhibit Rule 2016 Statement# 3Proposed Order) (Sklarz, Jeffrey) (Entered: 01/08/2013)
01/08/20133Docket Text
Motion to Pay Pre-Petition PayrollFiled by Jeffrey M. Sklarz on behalf of MOTA Brothers Asbestos, LLC, Debtor. (Attachments: # 1Proposed Order) (Sklarz, Jeffrey) (Entered: 01/08/2013)