Connecticut Bankruptcy Court

Case number: 3:23-bk-30298 - New Haven Truck and Auto Body, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
New Haven Truck and Auto Body, Inc.
Chapter
11
Judge
Ann M. Nevins
Filed
04/28/2023
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header

SmBus




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 23-30298

Assigned to: Chief Judge Ann M. Nevins
Chapter 11
Voluntary
Asset

Date filed:  04/28/2023
341 meeting:  06/02/2023
Deadline for filing claims:  07/27/2023

Debtor

New Haven Truck and Auto Body, Inc.

480 Short Beach Road
East Haven, CT 06512
NEW HAVEN-CT
Tax ID / EIN: 06-0924558

represented by
Stuart H. Caplan

Law Offices of Neil Crane, LLC
2679 Whitney Avenue
Hamden, CT 06518
(203) 230-2233
Fax : 203-230-8484
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
05/12/202347Docket Text
Amended Schedules EF, G, H,. Receipt #A10528871 Fee Amount $32., 20 Largest Unsecured Creditors Amended Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor,
.
(Attachments: # 1 Official Form 204 # 2 Amended List of Creditors Who Have the 20 Largest Unsecured Claims and are Not Inisders # 3 Schedule E/F # 4 Schedule G # 5 Schedule H # 6 Verification of Matrix and Matrix) (Caplan, Stuart) (Entered: 05/12/2023)
05/12/202346Docket Text
20 Largest Unsecured Creditors , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Schedules include AB, D, EF, G, H, , Statement of Corporate Ownership, Statement of Financial Affairs , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor,
.
(Caplan, Stuart) (Entered: 05/12/2023)
05/10/202345Docket Text
Initial Chapter 11 Case Management Conference held.
(RE: 18 Chapter 11 Case Management Conference/Status Conference).
(gr) (Entered: 05/11/2023)
05/10/202344Docket Text
PDF with attached Audio File. Court Date & Time [ 5/10/2023 1:04:37 PM ]. File Size [ 15581 KB ]. Run Time [ 00:43:17 ]. (courtspeak). (Entered: 05/10/2023)
05/08/202343Docket Text
Response Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor,
(RE: 18 Chapter 11 Case Management Conference/Status Conference).
(Attachments: # 1 Certification) (Caplan, Stuart) (Entered: 05/08/2023)
05/06/202342Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 35 Order on Motion To Use).
Notice Date 05/06/2023. (Admin.) (Entered: 05/07/2023)
05/05/202341Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 28 Order on Motion to Pay Pre-Petition Payroll).
Notice Date 05/05/2023. (Admin.) (Entered: 05/06/2023)
05/05/202340Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 27 Order on Motion to Use Cash Collateral).
Notice Date 05/05/2023. (Admin.) (Entered: 05/06/2023)
05/05/202339Docket Text
Certificate of Service Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor,
(RE: 35 Order on Motion To Use).
(Caplan, Stuart) (Entered: 05/05/2023)
05/04/202338Docket Text
Certificate of Service Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor,
(RE: 27 Order on Motion to Use Cash Collateral).
(Caplan, Stuart) (Entered: 05/04/2023)