Welcome to BusinessBankruptcies.com!

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

MGAE, Inc

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2022bk20316
TYPE / CHAPTER
Voluntary / 11V

Filed

5-9-22

Updated

9-13-23

Last Checked

6-2-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2022
Last Entry Filed
May 9, 2022

Docket Entries by Month

May 9, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Filed by MGAE, Inc Receipt #A10166570 Filing Fee $1738. All schedules and statements filed except for: Statement of Corporate Resolution. Chapter 11 Subchapter V Small Business Plan Due by 08/8/2022. (D'Agostino, Joseph) Modified on 5/9/2022 (ts). (Entered: 05/09/2022)
May 9, 2022 Judge James J. Tancredi added to case. (ts) (Entered: 05/09/2022)
May 9, 2022 2 Notice of Appointment of Subchapter V Trustee George M. Purtill. George M. Purtill added to the case. 341 Meeting Date: 06/03/2022. 341 Meeting Time: 10:00 AM. Location: Telephonically at (877) 915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 05/09/2022)
May 9, 2022 3 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 6/3/2022 at 10:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 7/8/2022. (ts) (Entered: 05/09/2022)
May 9, 2022 4 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. Statement of Corporate Resolution, due 5/23/2022. (ts) (Entered: 05/09/2022)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2022bk20316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11V
Filed
May 9, 2022
Type
voluntary
Terminated
May 12, 2023
Updated
Sep 13, 2023
Last checked
Jun 2, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CIO MW LOAN 1, LLC,
    Ford & Paulekas
    Internal Revenue Service
    Michael Ancona
    Neubert Pepe & Monteith
    Securtiy Plus Federal Credit U

    Parties

    Debtor

    MGAE, Inc
    481 New Britain Avenue
    Hartford, CT 06106
    HARTFORD-CT
    Tax ID / EIN: xx-xxx0990
    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

    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 #
    May 9, 2022 MGA Management, LLC 11V 2:2022bk20315
    Jun 19, 2018 1080-1088 Broad St BEH Y, LLC 11 2:2018bk21010
    Aug 24, 2017 West Hartford Auto Center, LLC 7 2:17-bk-21271
    May 27, 2016 Argitakos, LLC 11 2:16-bk-20851
    Oct 16, 2015 Condo 64, LLC 11 2:15-bk-21797
    Jun 14, 2015 Colt Holding Company LLC 11 1:15-bk-11296
    Jun 14, 2015 CDH II Holdco Inc. 11 1:15-bk-11295
    Jun 14, 2015 Colt Security LLC 11 1:15-bk-11293
    Jun 14, 2015 Colt's Manufacturing Company LLC 11 1:15-bk-11292
    Jun 14, 2015 New Colt Holding Corp. 11 1:15-bk-11290
    Jun 14, 2015 Colt Finance Corp. 11 1:15-bk-11289
    Jun 14, 2015 Colt Defense Technical Services LLC 11 1:15-bk-11288
    Jun 14, 2015 Colt Defense LLC 11 1:15-bk-11287
    Jan 8, 2013 MOTA Brothers Asbestos, LLC 11 2:13-bk-20035
    Sep 9, 2011 Realty Holdings Corvo LLC 11 2:11-bk-22651