Welcome to BusinessBankruptcies.com!

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

Med-X Transportation, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:14-bk-21716
TYPE / CHAPTER
Voluntary / 11

Filed

8-28-14

Updated

3-25-16

Last Checked

12-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2015
Last Entry Filed
Nov 23, 2015

Docket Entries by Year

There are 52 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 30, 2015 43 Notice of Appearance and Request for Notice Filed by Howard B. Schiller on behalf of Yolanda Negron Creditor, . (Schiller, Howard) (Entered: 01/30/2015)
Jan 30, 2015 44 Motion for Relief from Stay regarding Cause of action for personal injuries. Fee Amount $176. Fee to be Paid by Internet Credit Card. Filed by Howard B. Schiller on behalf of Yolanda Negron, Creditor. (Schiller, Howard) (Entered: 01/30/2015)
Jan 30, 2015 Receipt of Motion for Relief From Stay(14-21716) [motion,mrlfsty] ( 176.00) filing fee - $ 176.00. Receipt number 6491852. (U.S. Treasury) (Entered: 01/30/2015)
Feb 4, 2015 45 Notice of Hearing Set (RE: 44 Motion for Relief From Stay filed by Creditor Yolanda Negron). Hearing to be held on 2/19/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 02/04/2015)
Feb 5, 2015 46 Certificate of Service re Notice of Hearing Filed by Howard B. Schiller on behalf of Yolanda Negron Creditor, (RE: 44 Motion for Relief From Stay filed by Creditor Yolanda Negron, 45 Notice of Hearing). (Schiller, Howard). Related document(s) 45 Notice of Hearing. Modified on 2/6/2015 to link to doc. 45 (Leible, Beverly). (Entered: 02/05/2015)
Feb 6, 2015 47 Notice of Bar Date for Objections To Order Filed by Howard B. Schiller on behalf of Yolanda Negron Creditor, (RE: 44 Motion for Relief From Stay filed by Creditor Yolanda Negron) Objections due by 2/16/2015. (Schiller, Howard) (Entered: 02/06/2015)
Feb 6, 2015 48 Notice of Bar Date Certification Filed by Howard B. Schiller on behalf of Yolanda Negron Creditor, (RE: 44 Motion for Relief From Stay filed by Creditor Yolanda Negron, 47 Notice of Bar Date for Objections filed by Creditor Yolanda Negron) (Schiller, Howard) (Entered: 02/06/2015)
Feb 18, 2015 49 Request for Entry of Proposed Order Filed by Howard B. Schiller on behalf of Yolanda Negron Creditor,. (Schiller, Howard). Related document(s) 44 Motion for Relief from Stay regarding Cause of action for personal injuries. Fee Amount $176. Fee to be Paid by Internet Credit Card. Filed by Howard B. Schiller on behalf of Yolanda Negron, Creditor filed by Creditor Yolanda Negron. Modified on 2/18/2015 to add link to doc. no. 44 (Steady, Theresa). (Entered: 02/18/2015)
Feb 19, 2015 50 Order Granting Motion For Relief From Stay (RE: 44). (Steady, Theresa) (Entered: 02/19/2015)
Feb 22, 2015 51 BNC Certificate of Mailing - PDF Document. (RE: 50 Order on Motion For Relief From Stay). Notice Date 02/21/2015. (Admin.) (Entered: 02/22/2015)
Show 10 more entries
Jul 9, 2015 61 Notice of Rescheduled Hearing Set (RE: 52 Motion for Relief From Stay filed by Creditor Tina Wohlforth). Hearing to be held on 8/12/2015 at 11:00 AM at 18th Floor, Courtroom. (Esposito, Pamela) (Entered: 07/09/2015)
Jul 10, 2015 62 BNC Certificate of Mailing - Hearing (RE: 59 Notice of Hearing). Notice Date 07/09/2015. (Admin.) (Entered: 07/10/2015)
Jul 14, 2015 63 Order Granting Motion For Relief From Stay (RE: 17), Mooting Motion For Adequate Protection (RE: 17) . (Tassmer, Kenneth) (Entered: 07/14/2015)
Jul 17, 2015 64 BNC Certificate of Mailing - PDF Document. (RE: 63 Order on Motion For Relief From Stay). Notice Date 07/16/2015. (Admin.) (Entered: 07/17/2015)
Jul 20, 2015 65 Thirty Day Waiver Letter Filed by Jonathan Thomas Lane on behalf of Tina Wohlforth Creditor, (RE: 52 Motion for Relief From Stay filed by Creditor Tina Wohlforth). (Tassmer, Kenneth) (Entered: 07/20/2015)
Jul 24, 2015 66 Objection to Claim 13 Filed by Debtor Med-X Transportation, LLC (Novak, Anthony) (Entered: 07/24/2015)
Jul 27, 2015 67 Notice of Hearing Set (RE: 66 Objection to Claim filed by Debtor Med-X Transportation, LLC). Hearing to be held on 9/2/2015 at 10:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 07/27/2015)
Jul 27, 2015 68 Certificate of Service Filed by Anthony S. Novak on behalf of Med-X Transportation, LLC Debtor, (RE: 66 Objection to Claim filed by Debtor Med-X Transportation, LLC, 67 Notice of Hearing). (Novak, Anthony) (Entered: 07/27/2015)
Aug 11, 2015 69 Response of the United States Filed by Anne F. Thidemann on behalf of U.S. Internal Revenue Service Creditor, (RE: 66 Objection to Claim filed by Debtor Med-X Transportation, LLC). (Attachments: # 1 Exhibit # 2 Main Document # 3 Exhibit) (Thidemann, Anne) (Entered: 08/11/2015)
Aug 12, 2015 70 Notice of CONTINUED Hearing Set (RE: 52 Motion for Relief From Stay filed by Creditor Tina Wohlforth). Hearing to be held on 9/2/2015 at 11:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 08/12/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-21716
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Aug 28, 2014
Type
voluntary
Terminated
Nov 23, 2015
Updated
Mar 25, 2016
Last checked
Dec 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Copy Technologies
    Advanced Wheels of Technology
    AT&T Mobility
    Brian Burchman
    Brian Burchman
    Connecticut Light & Power
    CT Dept of Revenue Services
    De Lage Landen Financial
    De Lage Landen Financial
    Ford Credit
    Gardner-Connell, LLC
    Guaranteed Auto Class
    Har-Bri, LLC
    LKQ New England
    Marcus Communications
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Med-X Transportation, LLC
    226 Norwich Road
    Plainfield, CT 06374
    WINDHAM-CT
    Tax ID / EIN: xx-xxx0211

    Represented By

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710
    Fax : (860) 432-7724
    Email: AnthonySNovak@aol.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

    Abigail Hausberg
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street
    Room 302
    New Haven, CT 06510
    203-773-2210
    Fax : 203-773-2217
    Email: USTPREGION02.NH.ECF@USDOJ.GOV

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 13, 2023 1560 Voluntown Road, LLC 11 2:2023bk20921
    Sep 26, 2023 Oneco Builders LLC 7 1:2023bk10626
    Jul 15, 2022 CTR, LLC 7 2:2022bk20481
    Dec 30, 2021 Roy's Pools, LLC 7 2:2021bk21153
    Nov 26, 2018 Hopkins Fabrication, LLC 7 2:2018bk21913
    Sep 22, 2016 Gold Eagle Restaurant, LLC 7 2:16-bk-21516
    Aug 31, 2016 Grey Fox Construction Equipment Leasing, LLC 7 2:16-bk-21410
    Nov 6, 2015 Med-X Trans, Inc. 11 2:15-bk-21942
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 8, 2015 PSK Realty, LLC 11 2:15-bk-21593
    Dec 15, 2014 Branford Holiday, LLC 11 2:14-bk-22384
    Aug 28, 2014 Med-X Trans, Inc. 11 2:14-bk-21715
    Jul 31, 2014 Clearwater Home Improvement, Inc. 7 2:14-bk-21499
    May 2, 2012 Old Village Mill, LLC 11 2:12-bk-21093