Connecticut Bankruptcy Court

Case number: 2:22-bk-20315 - MGA Management, LLC and MGAE, Inc - Connecticut Bankruptcy Court

Case Information
Case title
MGA Management, LLC and MGAE, Inc
Chapter
11
Judge
James J. Tancredi
Filed
05/09/2022
Last Filing
05/14/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, JNTADMN, APPEAL, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 22-20315

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/09/2022
Date terminated:  05/12/2023
Plan confirmed:  01/12/2023
341 meeting:  06/27/2022

Debtor

MGA Management, LLC

481 New Britain Avenue
Hartford, CT 06106
HARTFORD-CT
Tax ID / EIN: 47-2008894

represented by
Joseph J. D'Agostino, Jr.

Joseph J. D'Agostino, Jr.
1062 Barnes Road
Suite 108
Wallingford, CT 06492
203-265-5222
Fax : 203-774-1269
Email: [email protected]

Debtor

MGAE, Inc

481 New Britain Avenue
Hartford, CT 06106
HARTFORD-CT
Tax ID / EIN: 81-5484848
fdba
Ancona Enterprises, Inc


represented by
Joseph J. D'Agostino, Jr.

(See above for address)

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

Latest Dockets
Date Filed#Docket Text
05/14/2023395Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 392 Order on Motion for Final Decree).
Notice Date 05/14/2023. (Admin.) (Entered: 05/15/2023)
05/14/2023394Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 391 Order on Motion for Final Decree).
Notice Date 05/14/2023. (Admin.) (Entered: 05/15/2023)
05/12/2023393Docket Text
Bankruptcy Case Closed. (kpb) (Entered: 05/12/2023)
05/12/2023392Docket Text
Order Entering Final Decree
(RE: 382)
. (kpb) (Entered: 05/12/2023)
05/12/2023391Docket Text
Order Entering Final Decree
(RE: 381)
. (kpb) (Entered: 05/12/2023)
05/10/2023390Docket Text
Chapter 11 Post-Confirmation Report for Case Number 22-20316 for the Quarter Ending: 03/31/2023 Filed by Joseph J. D'Agostino Jr. on behalf of MGAE, Inc Debtor,
.
(D'Agostino, Joseph) (Entered: 05/10/2023)
05/10/2023389Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2023 Filed by Joseph J. D'Agostino Jr. on behalf of MGA Management, LLC Debtor,
.
(D'Agostino, Joseph) (Entered: 05/10/2023)
05/05/2023388Docket Text
Chapter 11 Monthly Operating Report for Case Number 22-20316 for the Month Ending: 12/31/2022 Filed by Joseph J. D'Agostino Jr. on behalf of MGAE, Inc Debtor,
.
(D'Agostino, Joseph) (Entered: 05/05/2023)
05/05/2023387Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Joseph J. D'Agostino Jr. on behalf of MGA Management, LLC Debtor,
.
(D'Agostino, Joseph) Modified on 5/5/2023 (ts). (Entered: 05/05/2023)
05/04/2023386Docket Text
PDF with attached Audio File. Court Date & Time [ 5/4/2023 12:24:21 PM ]. File Size [ 1272 KB ]. Run Time [ 00:03:32 ]. (courtspeak). (Entered: 05/04/2023)