Connecticut Bankruptcy Court

Case number: 2:20-bk-20531 - Mystic Transportation, LTD - Connecticut Bankruptcy Court

Case Information
Case title
Mystic Transportation, LTD
Chapter
11
Judge
James J. Tancredi
Filed
04/10/2020
Last Filing
03/07/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, Subchapter_V, SmBus, MEDIATION




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 20-20531

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/10/2020
Date terminated:  03/07/2022
Plan confirmed:  12/22/2020
341 meeting:  07/20/2020

Debtor

Mystic Transportation, LTD

P.O. Box 451
Mystic, CT 06355
NEW LONDON-CT
Tax ID / EIN: 06-1322170

represented by
Timothy D. Miltenberger

Cohn Birnbaum & Shea P.C.
CityPlace II, 15th Floor
185 Asylum Street
Hartford, CT 06103
860-493-2262
Email: [email protected]

Trustee

George M. Purtill

Sub V Trustee
2146 Main St
Glastonbury, CT 06033-2283
860-918-5442

represented by
George M. Purtill

Sub V Trustee
2146 Main St
Glastonbury, CT 06033-2283
860-918-5442
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

Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/07/2022302Docket Text
Bankruptcy Case Closed. (Borton, Kristopher) (Entered: 03/07/2022)
07/26/2021301Docket Text
Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LP Creditor,
.
(Rawal, Arvind) (Entered: 07/26/2021)
04/07/2021300Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [299] Order on Motion for Final Decree). Notice Date 04/07/2021. (Admin.)
04/02/2021299Docket Text
Order Entering Final Decree (RE: [288]). (Watson, Lisa)
04/02/2021298Docket Text
PDF with attached Audio File. Court Date & Time [ 4/2/2021 12:42:01 PM ]. File Size [ 2673 KB ]. Run Time [ 00:07:25 ]. (courtspeak).
04/02/2021297Docket Text
Hearing Held. Order Granting to enter. (RE: [288] Application for Final Decree filed by Debtor Mystic Transportation, LTD). (Watson, Lisa)
03/30/2021296Docket Text
Supplemental Document Revised Proposed Order re Motion for Final Decree Filed by Timothy D. Miltenberger on behalf of Mystic Transportation, LTD Debtor, (RE: [288] Application for Final Decree filed by Debtor Mystic Transportation, LTD). (Miltenberger, Timothy)
03/30/2021295Docket Text
Notice of Filing of Post Petition Operating Report Filed by Timothy D. Miltenberger on behalf of Mystic Transportation, LTD Debtor,. (Miltenberger, Timothy)
03/10/2021294Docket Text
BNC Certificate of Mailing - Hearing (RE: [293] Hearing Continued/Rescheduled). Notice Date 03/10/2021. (Admin.)
03/08/2021293Docket Text
Notice of Rescheduled Hearing per the Court due to change in calendar (RE: [288] Application for Final Decree filed by Debtor Mystic Transportation, LTD). Hearing to be held on 4/2/2021 at 12:30 PM. Objection deadline: before 4:00 pm on 3/26/2021. (DeNicola, Donna)