Connecticut Bankruptcy Court

Case number: 2:14-bk-21505 - MAAA, LLC - Connecticut Bankruptcy Court

Case Information
Case title
MAAA, LLC
Chapter
11
Judge
Albert S. Dabrowski
Filed
07/08/2014
Last Filing
01/30/2015
Asset
Yes
Vol
v
Docket Header

TRANSFER, CLOSED, BARRED, DISMISSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 14-21505

Assigned to: Albert S. Dabrowski
Chapter 11
Voluntary
Asset


Debtor disposition:  Standard Discharge
Date filed:  07/08/2014
Date of Intradistrict transfer:  07/31/2014
Date terminated:  01/30/2015
341 meeting:  09/15/2014

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

Latest Dockets
Date Filed#Docket Text
01/30/2015Docket Text
Bankruptcy Case Closed. (Leible, Beverly) (Entered: 01/30/2015)
01/12/201570Docket 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)
12/21/201469Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 68 Stipulated Order).
Notice Date 12/21/2014. (Admin.) (Entered: 12/22/2014)
12/18/201468Docket 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)
12/18/201467Docket 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)
12/18/201466Docket 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)
12/18/2014Docket 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)
11/26/201465Docket Text
BNC Certificate of Mailing - Hearing
(RE: 63 Notice of Hearing).
Notice Date 11/26/2014. (Admin.) (Entered: 11/27/2014)
11/25/201464Docket 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)
11/24/201463Docket 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)