Connecticut Bankruptcy Court

Case number: 2:22-bk-20316 - MGAE, Inc - Connecticut Bankruptcy Court

Case Information
Case title
MGAE, Inc
Chapter
11
Judge
James J. Tancredi
Filed
05/09/2022
Last Filing
05/12/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, JNTADMN, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 22-20316

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



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

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

Latest Dockets
Date Filed#Docket Text
05/12/2023107Docket Text
Bankruptcy Case Closed. (kpb) (Entered: 05/12/2023)
09/28/2022106Docket 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)
09/28/2022105Docket 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)
08/11/2022104Docket 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)
08/11/2022103Docket Text
Hearing Held. Withdrawn on the record
(RE: 75 Application to Employ filed by Debtor MGAE, Inc).
(nsm) (Entered: 08/11/2022)
07/28/2022102Docket 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)
07/28/2022101Docket 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)
07/23/2022100Docket Text
BNC Certificate of Mailing - Hearing
(RE: 96 Hearing Continued/Rescheduled).
Notice Date 07/23/2022. (Admin.) (Entered: 07/24/2022)
07/22/202299Docket 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)
07/22/202298Docket 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)