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

Case Information
  • Case title

    MGAE, Inc

  • Court

    Connecticut (ctbke)

  • 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: joseph@lawjjd.com

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: george.m.purtill@snet.net

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 Withdrawn on the record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