Connecticut Bankruptcy Court

Case number: 2:14-bk-21715 - Med-X Trans, Inc. and Med-X Transportation, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Med-X Trans, Inc. and Med-X Transportation, LLC
Chapter
11
Filed
08/28/2014
Last Filing
11/23/2015
Asset
Yes
Docket Header

JNTADMN, DISMISSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 14-21715

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/28/2014
Debtor dismissed:  11/06/2015
341 meeting:  10/17/2014
Deadline for filing claims:  12/22/2014

Debtor

Med-X Trans, Inc.

226 Norwich Road
Plainfield, CT 06374
WINDHAM-CT
Tax ID / EIN: 45-2632340
dba
Med-X Transportation, Inc.

dba
Med-X Enterprises, Inc.


represented by
Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860-432-7710
Fax : (860) 432-7724
Email: [email protected]

Debtor

Med-X Transportation, LLC

226 Norwich Road
Plainfield, CT 06374
WINDHAM-CT
Tax ID / EIN: 61-1530211

represented by
Anthony S. Novak

(See above for address)

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
11/08/2015181Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 179Generate BNC Notice/Form).
Notice Date 11/08/2015. (Admin.) (Entered: 11/09/2015)
11/08/2015180Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 179Generate BNC Notice/Form).
Notice Date 11/08/2015. (Admin.) (Entered: 11/09/2015)
11/06/2015179Docket Text
Order Mooting Motion To Convert Case from Chapter 11 To Chapter 7 (RE:129), Granting Motion To Dismiss Case For Med-X Trans, Inc. (RE:129) (RE:155), (RE:156), (RE:157) Generated for BNC Noticing. (Tassmer, Kenneth) (Entered: 11/06/2015)
11/06/2015178Docket Text
Order Mooting Motion to Convert Case from Chapter 11 to Chapter 7
(RE: 129)
, Granting Motion to Dismiss Case For Med-X Trans, Inc.
(RE: 129)(RE: 155)(RE: 156)(RE: 157)
. (Tassmer, Kenneth) Additional attachment(s) added on 11/6/2015 (Tassmer, Kenneth). (Entered: 11/06/2015)
10/21/2015177Docket Text
PDF with attached Audio File. Court Date & Time [ 10/21/2015 11:16:57 AM ]. File Size [ 955 KB ]. Run Time [ 00:02:39 ]. (courtspeak). (Entered: 10/21/2015)
10/21/2015Docket Text
Hearing Continued
(RE: 168Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC formerly Ford Motor Credit Company).
Hearing to be held on 11/4/2015 at 02:00 PM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 10/21/2015)
10/20/2015Docket Text
Hearing Continued
(RE: 168Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC formerly Ford Motor Credit Company).
Hearing to be held on 10/21/2015 at 11:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 10/20/2015)
10/14/2015176Docket Text
PDF with attached Audio File. Court Date & Time [ 10/14/2015 12:18:29 PM ]. File Size [ 20633 KB ]. Run Time [ 00:57:19 ]. (courtspeak). (Entered: 10/14/2015)
10/14/2015175Docket Text
PDF with attached Audio File. Court Date & Time [ 10/14/2015 12:01:51 PM ]. File Size [ 192 KB ]. Run Time [ 00:00:32 ]. (courtspeak). (Entered: 10/14/2015)
10/14/2015Docket Text
Hearing Continued
(RE: 129Motion to Convert Chapter 11 to Chapter 7 filed by U.S. Trustee U. S. Trustee, 134Motion to Convert Chapter 11 to Chapter 7 filed by Creditor U.S. Internal Revenue Service, 137Objection to Claim filed by Debtor Med-X Trans, Inc., 173Amended Disclosure Statement filed by Debtor Med-X Trans, Inc.).
Hearing to be held on 11/4/2015 at 02:00 PM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 10/14/2015)