|
Assigned to: Chief Judge Ann M. Nevins Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/29/2023 | 63 | Docket 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) |
11/21/2023 | 62 | Docket 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) |
11/21/2023 | 61 | Docket 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) |
11/11/2023 | 60 | Docket Text BNC Certificate of Mailing - Hearing (RE: 59 Notice of Hearing). Notice Date 11/11/2023. (Admin.) (Entered: 11/12/2023) |
11/09/2023 | 59 | Docket 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) |
11/08/2023 | 58 | Docket 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) |
10/23/2023 | 57 | Docket 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) |
10/23/2023 | 56 | Docket 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) |
09/21/2023 | 55 | Docket 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) |
09/21/2023 | 54 | Docket 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) |