|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset |
|
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.
Joseph J. D'Agostino, Jr. 1062 Barnes Road Suite 108 Wallingford, CT 06492 203-265-5222 Fax : 203-774-1269 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 |
Date Filed | # | Docket Text |
---|---|---|
09/28/2022 | 106 | Docket Text Certificate of Service Filed by Joseph J. D'Agostino Jr. on behalf of MGAE, Inc Debtor, (RE: 105 Amended Schedules/Amended List of Creditors filed by Debtor MGAE, Inc). (D'Agostino, Joseph) (Entered: 09/28/2022) |
09/28/2022 | 105 | Docket Text Amended Schedules AB, to add asset, Amended Summary of Assets and Liabilities and Amended Declaration of Schedules Filed by Joseph J. D'Agostino Jr. on behalf of MGAE, Inc Debtor, . (D'Agostino, Joseph) Modified on 9/28/2022 (ts). (Entered: 09/28/2022) |
08/11/2022 | 104 | Docket Text PDF with attached Audio File. Court Date & Time [ 8/11/2022 3:36:50 PM ]. File Size [ 5326 KB ]. Run Time [ 00:14:48 ]. (Audio Duplicate Docket.). (courtspeak). (Entered: 08/11/2022) |
08/11/2022 | 103 | Docket Text Hearing Held. Withdrawn on the record (RE: 75 Application to Employ filed by Debtor MGAE, Inc). (nsm) (Entered: 08/11/2022) |
07/28/2022 | 102 | Docket Text PDF with attached Audio File. Court Date & Time [ 7/28/2022 2:09:23 PM ]. File Size [ 24581 KB ]. Run Time [ 01:08:17 ]. (Audio Duplicate Docket.). (courtspeak). (Entered: 07/28/2022) |
07/28/2022 | 101 | Docket Text Hearing Held and Continued pursuant to the statements made on the record (RE: 75 Application to Employ filed by Debtor MGAE, Inc). Hearing to be held on 8/11/2022 at 03:15 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (dd) (Entered: 07/28/2022) |
07/23/2022 | 100 | Docket Text BNC Certificate of Mailing - Hearing (RE: 96 Hearing Continued/Rescheduled). Notice Date 07/23/2022. (Admin.) (Entered: 07/24/2022) |
07/22/2022 | 99 | Docket Text Certificate of Service Filed by Joseph J. D'Agostino Jr. on behalf of MGAE, Inc Debtor, (RE: 97 Amended Statements filed by Debtor MGAE, Inc, 98 Amended Schedules/Amended List of Creditors filed by Debtor MGAE, Inc). (D'Agostino, Joseph) (Entered: 07/22/2022) |
07/22/2022 | 98 | Docket Text Amended Schedules EF,. Receipt #A10244157 Fee Amount $32. Filed by Joseph J. D'Agostino Jr. on behalf of MGAE, Inc Debtor, . (D'Agostino, Joseph) (Entered: 07/22/2022) |
07/22/2022 | 97 | Docket Text Amended Statements - Statement of Financial Affairs. Filed by Joseph J. D'Agostino Jr. on behalf of MGAE, Inc Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor MGAE, Inc). (D'Agostino, Joseph) Modified on 7/25/2022 incorrect document attached (ts). (Entered: 07/22/2022) |