Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Maaa, Llc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:14-bk-31301
TYPE / CHAPTER
Voluntary / 11

Filed

7-8-14

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jul 8, 2014

Docket Entries by Year

Jul 8, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Schedules A-B, D-H, Statement of Financial Affairs, Summary of Schedules due by 07/22/2014. Filed by MAAA,LLC. (Ressler, Peter) Modified on 7/8/2014 to include Schedules A-B, D-H, as missing (Tassmer, Kenneth). (Entered: 07/08/2014)
Jul 8, 2014 Receipt of Voluntary Petition (Chapter 11)(14-31301) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6181491. (U.S. Treasury) (Entered: 07/08/2014)
Jul 8, 2014 2 Document Resolution Filed by Peter L. Ressler on behalf of MAAA,LLC Debtor,. (Ressler, Peter) Modified on 7/8/2014 to reflect incorrect pdf attached(Tassmer, Kenneth). (Entered: 07/08/2014)
Jul 8, 2014 3 Document Corrected Resolution Filed by Peter L. Ressler on behalf of MAAA,LLC Debtor,. (Ressler, Peter) (Entered: 07/08/2014)
Jul 8, 2014 4 Order to Pay Taxes - Federal. (Tassmer, Kenneth) (Entered: 07/08/2014)
Jul 8, 2014 5 Order to Pay Taxes - State. (Tassmer, Kenneth) (Entered: 07/08/2014)
Jul 8, 2014 6 Meeting of Creditors. 341(a) meeting to be held on 8/4/2014 at 02:00 PM at Office of the UST. Proofs of Claims due by 11/3/2014. (Tassmer, Kenneth) (Entered: 07/08/2014)
Jul 8, 2014 7 Application to Employ Peter L. Ressler as Attorney Filed by Peter L. Ressler on behalf of MAAA, LLC, Debtor. (Attachments: # 1 Proposed Order) (Ressler, Peter) (Entered: 07/08/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:14-bk-31301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Jul 8, 2014
Type
voluntary
Terminated
Jul 31, 2014
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Lon Pelton
    Pelton Excavation, Inc.
    Town Line Marine

    Parties

    Debtor

    MAAA, LLC
    51 Rising Trail Drive
    Middletown, CT 06457
    MIDDLESEX-CT
    Tax ID / EIN: xx-xxx8681

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 24, 2019 512 North Ave LLC 11 2:2019bk22139
    Dec 23, 2019 10 - 5TH LLC 11 2:2019bk22132
    Dec 23, 2019 1794 - 1796 LLC 11 2:2019bk22130
    Jan 7, 2019 Alcap Properties, LLC 11 3:2019bk30016
    Sep 7, 2017 RM Techtronics LLC 7 2:17-bk-21374
    Aug 14, 2017 RM Techtronics LLC 7 2:17-bk-21223
    Jul 13, 2017 Bailey's Express, Inc. 11 3:17-bk-31042
    Aug 19, 2015 Armetta, LLC 11 3:15-bk-31399
    Jun 30, 2015 Kolo Retail, LLC parent case 11 2:15-bk-21162
    Jun 30, 2015 Kolo, LLC 11 2:15-bk-21161
    May 8, 2015 A Treasure Chest, LLC 11 2:15-bk-20814
    Jul 8, 2014 MAAA, LLC 11 2:14-bk-21505
    May 12, 2014 MAAA LLC 7 3:14-bk-30911
    Feb 20, 2014 Save Home Energy, Inc. 7 2:14-bk-20301
    Sep 2, 2011 Shri Sai Krupa Meriden, LLC 11 3:11-bk-32294