|
Assigned to: Albert S. Dabrowski Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor MAAA, LLC
1530 Palisado Avenue Windsor, CT 06095 HARTFORD-CT Tax ID / EIN: 20-0738681 |
represented by |
Peter L. Ressler
Groob Ressler & Mulqueen 123 York Street, Ste 1B New Haven, CT 06511-0001 (203) 777-5741 Fax : 203-777-4206 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 |
Steven E. Mackey
Office of the U.S. Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 |
Date Filed | # | Docket Text |
---|---|---|
01/30/2015 | Docket Text Bankruptcy Case Closed. (Leible, Beverly) (Entered: 01/30/2015) | |
01/12/2015 | 70 | Docket Text Monthly Operating Report for Filing Period December 2014 Filed by Peter L. Ressler on behalf of MAAA, LLC Debtor, . (Ressler, Peter) (Entered: 01/12/2015) |
12/21/2014 | 69 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 68 Stipulated Order). Notice Date 12/21/2014. (Admin.) (Entered: 12/22/2014) |
12/18/2014 | 68 | Docket Text Stipulated Order submitted by The Debtor and Town Line Marine, LLC (movant) Granting 62 Motion to Dismiss Case with Prejudice (1 year bar) filed by Creditor Town Line Marine, LLC. (Leible, Beverly) (Entered: 12/19/2014) |
12/18/2014 | 67 | Docket Text PDF with attached Audio File. Court Date & Time [ 12/18/2014 11:00:10 AM ]. File Size [ 896 KB ]. Run Time [ 00:03:44 ]. (courtspeak). (Entered: 12/18/2014) |
12/18/2014 | 66 | Docket Text Monthly Operating Report for Filing Period November 2014 Filed by Peter L. Ressler on behalf of MAAA, LLC Debtor, . (Ressler, Peter) (Entered: 12/18/2014) |
12/18/2014 | Docket Text Hearing Held (RE: 62 Motion to Dismiss Case filed by Creditor Town Line Marine, LLC). STIPULATED DISMISSAL WITH A PREJUDICE OF 1 YR Order due by 12/31/2014. (Durrenberger, Lisa) (Entered: 12/18/2014) | |
11/26/2014 | 65 | Docket Text BNC Certificate of Mailing - Hearing (RE: 63 Notice of Hearing). Notice Date 11/26/2014. (Admin.) (Entered: 11/27/2014) |
11/25/2014 | 64 | Docket Text Certificate of Service Filed by Edward P. Jurkiewicz on behalf of Town Line Marine, LLC Creditor, (RE: 62 Motion to Dismiss Case filed by Creditor Town Line Marine, LLC, 63 Notice of Hearing). (Jurkiewicz, Edward). Related document(s) 63 Notice of Hearing. Modified on 11/25/2014 to add link to doc. 63 (Leible, Beverly). (Entered: 11/25/2014) |
11/24/2014 | 63 | Docket Text Notice of Hearing Set (RE: 62 Motion to Dismiss Case filed by Creditor Town Line Marine, LLC). Hearing to be held on 12/18/2014 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 11/24/2014) |