Case number: 3:15-bk-31832 - Manufacturers Associates, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Manufacturers Associates, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Ann M. Nevins

  • Filed

    11/02/2015

  • Last Filing

    08/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 15-31832

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



Debtor disposition:  Discharge Not Applicable
Date filed:  11/02/2015
Date terminated:  12/22/2017
Plan confirmed:  10/26/2017
341 meeting:  02/01/2016

Debtor

Manufacturers Associates, Inc.

23 Marne Street
Hamden, CT 06514
NEW HAVEN-CT
Tax ID / EIN: 06-1464345

represented by
Carl T. Gulliver

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203) 624-4756
Fax : 203-865-3673
Email: cgulliver@coanlewendon.com

Peter L. Ressler

Groob Ressler & Mulqueen
123 York Street, Ste 1B
New Haven, CT 06511-0001
(203) 777-5741
Fax : 203-777-4206
Email: resslerlawoffice@gmail.com
TERMINATED: 05/02/2016

State Court Appointed Trustee

Vincent M. Marino

Cohen and Wolf, P.C.
657 Orange Center Road
Orange, CT 06477
203-298-4066

 
 
Trustee

Roberta Napolitano

Chapter 13 Trustee
10 Columbus Boulevard
Ste 6th Floor
Hartford, CT 06106
860-278-9410

represented by
Roberta Napolitano

Chapter 13 Trustee
10 Columbus Boulevard
Ste 6th Floor
Hartford, CT 06106
860-278-9410
Fax : (860)527-6185
Email: rnapolitano@ch13rn.com

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
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : 203-773-2217
Email: holley.l.claiborn@usdoj.gov

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

Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: kari.mitchell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/14/2023Receipt of Treasury Registry Funds - $8,047.54, Receipt Number 30081718 by AB. (cashreg) (Entered: 08/14/2023)
08/14/2023Receipt of Treasury Registry Funds - $870.09, Receipt Number 30081717 by AB. (cashreg) (Entered: 08/14/2023)
08/14/2023506Letter of Unclaimed Funds Received from the Trustee in the Amount of $870.09: Filed by Trustee. (ab) (Entered: 08/14/2023)
08/14/2023505Letter of Unclaimed Funds Received from the Trustee in the Amount of $8,047.54: Filed by Trustee. (ab) (Entered: 08/14/2023)
10/04/2021504Exhibits Destroyed on October 4, 2021. (Whitmore, Lorenzo) (Entered: 10/04/2021)
10/04/2021503Exhibits Destroyed on October 4, 2021. (Whitmore, Lorenzo) (Entered: 10/04/2021)
08/26/2021502BNC Certificate of Mailing
(RE: 500 Exhibit Letter).
Notice Date 08/26/2021. (Admin.) (Entered: 08/27/2021)
08/26/2021501BNC Certificate of Mailing
(RE: 499 Exhibit Letter).
Notice Date 08/26/2021. (Admin.) (Entered: 08/27/2021)
08/24/2021500Exhibit Retrieval Letter sent to Attorney David M.S. Shaiken. Exhibit Letter Response due by 09/23/2021. (Veliu, Qesar) (Entered: 08/24/2021)
08/24/2021499Exhibit Retrieval Letter sent to Attorney Carl T. Gulliver. Exhibit Letter Response due by 09/23/2021. (Veliu, Qesar) (Entered: 08/24/2021)