Welcome to BusinessBankruptcies.com!

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

Mystic Transportation, LTD

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2020bk20531
TYPE / CHAPTER
Voluntary / 11V

Filed

4-10-20

Updated

9-13-23

Last Checked

5-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2020
Last Entry Filed
Apr 13, 2020

Docket Entries by Quarter

Apr 10, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Filed by Mystic Transportation, LTD Filing Fee $1717. All schedules and statements filed except for: Statement of Corporate Ownership, Declaration about Debtors Schedules, Statement of Financial Affairs, Summary of Assets and Liabilities and Certain Statistical Information, Schedule(s) A/B-J. Chapter 11 Subchapter V Small Business Plan Due by 7/9/2020. (Attachments: # 1 Balance Sheet # 2 Profit and Loss # 3 Tax Return # 4 Statement of Filings Purusant to 11 U.S.C. Sections 116 (a) and (B)) (Miltenberger, Timothy) Modified on 4/10/2020 (Steady, Theresa). (Entered: 04/10/2020)
Apr 10, 2020 Receipt of Voluntary Petition (Chapter 11)(20-20531) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 9319687. (U.S. Treasury) (Entered: 04/10/2020)
Apr 10, 2020 2 Application to Employ Coan, Lewendon, Gulliver & Miltenberger, LLC as Attorney For Debtor Filed by Timothy D. Miltenberger on behalf of Mystic Transportation, LTD, Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Miltenberger, Timothy) (Entered: 04/10/2020)
Apr 10, 2020 3 Appointment of Subchapter V Trustee George M. Purtill Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 04/10/2020)
Apr 10, 2020 4 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 5/4/2020 at 03:00 PM. Office of the UST. Proofs of Claims due by 7/7/2020. (Steady, Theresa) (Entered: 04/10/2020)
Apr 10, 2020 5 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. Schedule(s) A/B, D, E/F, G and H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, Statement of Corporate Ownership, due 4/24/2020. (Steady, Theresa) (Entered: 04/10/2020)
Apr 13, 2020 6 BNC Certificate of Mailing (RE: 5 Deficiency Notice/Notice of Dismissal). Notice Date 04/12/2020. (Admin.) (Entered: 04/13/2020)
Apr 13, 2020 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: 4 Meeting of Creditors). Notice Date 04/12/2020. (Admin.) (Entered: 04/13/2020)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2020bk20531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11V
Filed
Apr 10, 2020
Type
voluntary
Terminated
Mar 7, 2022
Updated
Sep 13, 2023
Last checked
May 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA
    Acadia Insurance Company
    Ally Financial Inc.
    Andrew Caslowitz , Esq.
    Anthem Blue Cross Blue Shield
    Anthem Blue Cross Blue Shield
    Anthem Blue Cross Blue Shield
    Anthem Blue Cross Blue Shield
    Anthem Blue Cross Blue Shield
    Anthem Blue Cross Blue Shield
    Anthem Blue Cross Blue Shield
    Bank Capital Services
    Bank of America
    Cathy Lafond
    Comcast
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mystic Transportation, LTD
    764 New London Turnpike
    Mystic, CT 06355
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx2170

    Represented By

    Timothy D. Miltenberger
    Coan Lewendon Gulliver & Miltenberger
    495 Orange Street
    New Haven, CT 06511
    (203) 624-4756
    Fax : 203-243-4488
    Email: tmiltenberger@coanlewendon.com

    Trustee

    George M. Purtill
    Purtill & Pfeffer, PC
    19 Water Street
    PO Box 50
    South Glastonbury, CT 06073
    860-659-0569

    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

    Kim L. McCabe
    Office of the U.S. Trustee
    Giamo Federal Building
    150 Court Street
    Room 302
    New Haven, CT 06510
    203-773-2210 x233
    Fax : 203-773-2217
    Email: kim.mccabe@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2023 The Devine Touch Inc 7 1:2023bk10746
    Jul 18, 2022 Shaw Street Properties, LLC 7 2:2022bk20486
    Sep 25, 2020 CLAD IN, LLC 7 1:2020bk11018
    Jan 30, 2019 Armaos Property Holdings, LLC 11 2:2019bk20134
    May 4, 2018 Peaches & Diesel LLC 7 2:2018bk20738
    Mar 5, 2018 Northeast Snow Plowing, Inc. 7 1:2018bk10356
    Dec 22, 2017 XGE, INC. 7 2:2017bk21927
    May 17, 2017 Hudson Hospitality Holdings, LLC 11 2:17-bk-20717
    Oct 24, 2015 Sound Home Inspection, Inc. 7 2:15-bk-21841
    Aug 14, 2014 HANLEY & WILLIAMS LUMBER CO,, INC. 7 1:14-bk-11869
    Mar 31, 2014 Philadelphia Entertainment and Development Partner 11 2:14-bk-12482
    Jul 20, 2012 Henk, LLC 11 2:12-bk-21762
    May 13, 2012 Whitehall Avenue, LLC 7 2:12-bk-21184
    May 6, 2012 DeLuca Group, Inc. f/d/b/a Serapo Restaurant 7 1:12-bk-11584
    Apr 30, 2012 North Stonington Health Center, Inc. 11 1:12-bk-11508