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
2:14-bk-21073
TYPE / CHAPTER
Voluntary / 7

Filed

5-30-14

Updated

9-13-23

Last Checked

6-2-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2014
Last Entry Filed
Jun 2, 2014

Docket Entries by Year

May 30, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Fee Paid Over the Counter. Statement of Corporate Ownership, Debtors Declaration Page, Schedule A-B, E-H, Statement of Financial Affairs, Summary of Schedules due by 6/13/2014. Filed by Morgan Lefey Inc. (Steady, Theresa) (Entered: 05/30/2014)
May 30, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 07/07/2014 at 11:00 AM at 450 Main Street, Room 742. Proof of Claim due by 10/06/2014. (Steady, Theresa) (Entered: 05/30/2014)
May 30, 2014 Receipt of Filing Fee - Chapter 7 - $306.00, Receipt Number 276526 by TS. (cashreg) (Entered: 05/30/2014)
Jun 2, 2014 3 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 06/01/2014. (Admin.) (Entered: 06/02/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-21073
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
May 30, 2014
Type
voluntary
Terminated
Aug 4, 2014
Updated
Sep 13, 2023
Last checked
Jun 2, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan
    Glastonbury Medical Arts
    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

    Trustee

    Anthony Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710

    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
    Apr 30, 2014 Greenleafs Cafe, LLC 11 2:14-bk-20827
    Jun 12, 2013 Jarosz Welding Co. Inc. 11 2:13-bk-21225
    Feb 21, 2013 Morgan LeFey, Inc. 11 2:13-bk-20299
    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