Connecticut Bankruptcy Court

Case number: 3:23-bk-30455 - MBLA, LLC and MBMB, LLC - Connecticut Bankruptcy Court

Case Information
Case title
MBLA, LLC and MBMB, LLC
Chapter
11
Judge
Ann M. Nevins
Filed
06/26/2023
Last Filing
03/24/2024
Asset
Yes
Vol
v
Docket Header

Repeat, JNTADMN, LEAD




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 23-30455

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


Date filed:  06/26/2023
341 meeting:  08/04/2023
Deadline for filing claims:  09/25/2023

Debtor

MBLA, LLC

236 St. John Street, 2nd Floor
New Haven, CT 06511
NEW HAVEN-CT
Tax ID / EIN: 13-4229237

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]

Debtor

MBMB, LLC

236 St. John Street, 2nd Floor
New Haven, CT 06511
NEW HAVEN-CT
Tax ID / EIN: 13-4229240

represented by
Stuart H. Caplan

(See above for address)

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
11/29/202363Docket Text
Response Filed by Stuart H. Caplan on behalf of MBLA, LLC, MBMB, LLC Debtors.
(RE: 58 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, Motion to Convert Chapter 11 to Chapter 7, Motion to Set Timetable).
(Attachments: # 1 Proposed Order # 2 Certification) (Caplan, Stuart) (Entered: 11/29/2023)
11/21/202362Docket Text
Chapter 11 Monthly Operating Report for Case Number 23-3056 for the Month Ending: 10/31/2023 Filed by Stuart H. Caplan on behalf of MBMB, LLC Debtor.
.
(Caplan, Stuart) (Entered: 11/21/2023)
11/21/202361Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Stuart H. Caplan on behalf of MBLA, LLC Debtor.
.
(Caplan, Stuart) (Entered: 11/21/2023)
11/11/202360Docket Text
BNC Certificate of Mailing - Hearing
(RE: 59 Notice of Hearing).
Notice Date 11/11/2023. (Admin.) (Entered: 11/12/2023)
11/09/202359Docket Text
Notice of Hearing Issued
(RE: 58 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee).
Hearing to be held on 12/6/2023 at 10:30 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 11/29/2023. (rs) (Entered: 11/09/2023)
11/08/202358Docket Text
Motion to Dismiss Case for Substantial and Continuing Loss to or Diminution of the Estate and the Absence of a Reasonable Likelihood of Rehabilitation and Failure to Timely Pay Chapter 11 Quarterly Fees Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee, or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7 Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee, or in the alternative Motion to Set Timetable to File Disclosure Statement and Chapter 11 Plan Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Mackey, Steven) (Entered: 11/08/2023)
10/23/202357Docket Text
Chapter 11 Monthly Operating Report for Case Number 23-30456 for the Month Ending: 09/30/2023 Filed by Stuart H. Caplan on behalf of MBMB, LLC Debtor.
.
(Caplan, Stuart) (Entered: 10/23/2023)
10/23/202356Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Stuart H. Caplan on behalf of MBLA, LLC Debtor.
.
(Caplan, Stuart) (Entered: 10/23/2023)
09/21/202355Docket Text
Chapter 11 Monthly Operating Report for Case Number 23-30456 for the Month Ending: 08/31/2023 Filed by Stuart H. Caplan on behalf of MBMB, LLC Debtor.
.
(Caplan, Stuart) (Entered: 09/21/2023)
09/21/202354Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Stuart H. Caplan on behalf of MBLA, LLC Debtor.
.
(Caplan, Stuart) (Entered: 09/21/2023)