|
Assigned to: Albert S. Dabrowski Chapter 7 Previous chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
09/11/2014 | 168 | Docket 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) |
09/10/2014 | 167 | Docket 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) |
01/09/2013 | 10 | Docket Text Order to Pay Taxes - State Signed on 1/9/2013. (Steady, Theresa) (Entered: 01/09/2013) |
01/09/2013 | 9 | Docket Text Order to Pay Taxes - Federal Signed on 1/9/2013. (Steady, Theresa) (Entered: 01/09/2013) |
01/09/2013 | 8 | Docket Text Meeting of Creditors341(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) |
01/08/2013 | 7 | Docket Text Statement of Corporate Ownership Filed by Jeffrey M. Sklarz on behalf of MOTA Brothers Asbestos, LLC Debtor, . (Steady, Theresa) (Entered: 01/09/2013) |
01/08/2013 | 6 | Docket 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) |
01/08/2013 | 5 | Docket 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) |
01/08/2013 | 4 | Docket 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) |
01/08/2013 | 3 | Docket 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) |