Welcome to BusinessBankruptcies.com!

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

Morgan LeFey, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:13-bk-20299
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-13

Updated

9-13-23

Last Checked

2-22-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2013
Last Entry Filed
Feb 22, 2013

Docket Entries by Year

Feb 21, 2013 Receipt of Chapter 11 Voluntary Petition Filed by Morgan LeFey, Inc.. (Steady, Theresa) (Entered: 02/21/2013)
Feb 21, 2013 1 Petition Chapter 11 Voluntary Petition. Filed by Morgan LeFey, Inc. Debtor, . (Steady, Theresa) (Entered: 02/21/2013)
Feb 21, 2013 Albert S. Dabrowski added to case (Steady, Theresa) (Entered: 02/21/2013)
Feb 21, 2013 2 Meeting of Creditors 341(a) meeting to be held on 3/25/2013 at 10:00 AM at Office of the UST. Proofs of Claims due by 6/24/2013. (Steady, Theresa) Modified on 2/21/2013 taken out of que (Steady, Theresa). (Entered: 02/21/2013)
Feb 21, 2013 3 Meeting of Creditors 341(a) meeting to be held on 3/25/2013 at 10:00 AM at Office of the UST. Proofs of Claims due by 6/24/2013. (Steady, Theresa) (Entered: 02/21/2013)
Feb 22, 2013 Receipt of Filing Fee - Chapter 11 - $1213.00, Receipt Number 275792 by TS. (cashreg) (Entered: 02/22/2013)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:13-bk-20299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Feb 21, 2013
Type
voluntary
Terminated
Aug 6, 2013
Updated
Sep 13, 2023
Last checked
Feb 22, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Commercial Property Advisors, LLC
    Glastonbury Medical Arts Association
    Wachovia Bank

    Parties

    Debtor

    Morgan LeFey, Inc.
    300 Hebron Avenue
    Glastonbury, CT 06033
    HARTFORD-CT
    Tax ID / EIN: xx-xxx8582

    Represented By

    Morgan LeFey, Inc.
    PRO SE

    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 #
    Sep 28, 2023 Procare Property Management LLC 11V 5:2023bk51301
    Aug 21, 2019 Dalmatian Dining LLC 7 2:2019bk21450
    Aug 21, 2019 Dalmatian Dining Bristol LLC 7 2:2019bk21449
    May 18, 2016 Rocky Hill Auto, Inc. 7 2:16-bk-20791
    Jul 28, 2015 United Reporters, Inc. 7 2:15-bk-21325
    Mar 6, 2015 M & M Produce, Inc. 7 2:15-bk-20348
    Dec 15, 2014 Connecticut Confections, LLC 7 2:14-bk-22394
    Jul 2, 2014 Cedar Mountain Stoves LLC 7 2:14-bk-21328
    May 30, 2014 Morgan Lefey Inc. 7 2:14-bk-21073
    Apr 30, 2014 Greenleafs Cafe, LLC 11 2:14-bk-20827
    Jun 12, 2013 Jarosz Welding Co. Inc. 11 2:13-bk-21225
    Jun 14, 2012 Connecticut Plastic Surgery Center, Inc. 7 2:12-bk-21452
    Feb 29, 2012 Lucky Lou's Bar & Grill, Inc. 11 2:12-bk-20401
    Jan 27, 2012 All Seasons Home Improvement, LLC 7 2:12-bk-20146
    Jan 4, 2012 Quality Sales, LLC 7 2:12-bk-20008