Welcome to BusinessBankruptcies.com!

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

Mbla, Llc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2019bk31985
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-19

Updated

9-13-23

Last Checked

12-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2019
Last Entry Filed
Dec 2, 2019

Docket Entries by Quarter

Dec 2, 2019 1 Petition Chapter 11 Voluntary Petition Filed by MBLA, LLC Filing Fee $1717. All schedules and statements filed except for : Atty Disclosure Statement Re: 2016(b), Schedules A/B, D, E/F, G and H, Declaration for Non-Individual Debtor, Statement of Financial Affairs, Summary of Assets and Liabilities, Statement of Corporate Resolution, List of Equity Security Holders, Incomplete Filings due by 12/16/2019. Incomplete Filings due by 12/16/2019. (Crane, Neil) Modified on 12/2/2019 (Steady, Theresa). (Entered: 12/02/2019)
Dec 2, 2019 Receipt of Voluntary Petition (Chapter 11)(19-31985) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 9117450. (U.S. Treasury) (Entered: 12/02/2019)
Dec 2, 2019 2 Statement of Corporate Ownership Filed by Neil Crane on behalf of MBLA, LLC Debtor,. (Steady, Theresa) (Entered: 12/02/2019)
Dec 2, 2019 3 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. (Steady, Theresa) (Entered: 12/02/2019)
Dec 2, 2019 4 Notice of the First Meeting of Creditors pursuant to Section 341(a). 341(a) meeting to be held on 1/3/2020 at 10:00 AM at Office of the UST. Proofs of Claims due by 4/2/2020. (Steady, Theresa) (Entered: 12/02/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2019bk31985
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Dec 2, 2019
Type
voluntary
Terminated
Jul 17, 2020
Updated
Sep 13, 2023
Last checked
Dec 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BD Capital, LLC
    BD Capital, LLC
    Carmody, Torrance, Sandak & Hennessey
    City of New Haven Office of the Tax Coll
    Connecticut Appliance & Fireplace
    Daphne Benas
    Greater New Haven WPCA
    Kenneth Hill
    Kenneth Hill
    Regional Water Authority
    United Illuminating Co.

    Parties

    Debtor

    MBLA, LLC
    236 St. John Street, 2nd Floor
    New Haven, CT 06511
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx9237

    Represented By

    Neil Crane
    Law Offices of Neil Crane, LLC
    2679 Whitney Avenue
    Hamden, CT 06518
    (203) 230-2233
    Fax : 203-230-8484
    Email: Neilecf@neilcranelaw.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 #
    Jun 26, 2023 MBMB, LLC 11 3:2023bk30456
    Jun 26, 2023 MBLA, LLC 11 3:2023bk30455
    Jul 2, 2021 Something Sweet, Inc. 11 1:2021bk10993
    Jul 2, 2021 Something Sweet Acquisition, Inc. 11 1:2021bk10992
    Mar 29, 2019 LA4EVER, LLC parent case 11 3:2019bk30490
    Mar 29, 2019 LLCD, LLC 11 3:2019bk30489
    Dec 12, 2018 Fuun House Productions L.L.C. 11 3:2018bk32031
    Jun 19, 2018 Tagpop, Inc. 7 3:2018bk31022
    Mar 1, 2016 Abcon Environmental, Inc. 11 3:16-bk-30297
    Nov 19, 2015 GCTR Realty, LLC 11 3:15-bk-31906
    Nov 19, 2015 Greenchlor, Inc. 11 3:15-bk-31905
    Nov 19, 2015 H. Krevit and Company, Incorporated 11 3:15-bk-31904
    Sep 28, 2012 Creative Management of Delaware, Inc. 7 1:12-bk-12708
    Sep 28, 2012 Taylor Realty LLC 11 3:12-bk-32198
    Aug 22, 2011 329 Greene Street, LLC 11 3:11-bk-32184