Welcome to BusinessBankruptcies.com!

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

New Haven Truck and Auto Body, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2023bk30298
TYPE / CHAPTER
Voluntary / 11

Filed

4-28-23

Updated

12-10-23

Last Checked

5-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2023
Last Entry Filed
May 4, 2023

Docket Entries by Month

Apr 28, 2023 1 Petition Chapter 11 Voluntary Petition Filed by New Haven Truck and Auto Body, Inc. Receipt #A10515089 Filing Fee $1738.

The following schedules and statements WERE NOT FILED with the Petition:

- Schedules A/B
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- Attorneys Disclosure of Compensation
(Caplan, Stuart) (Entered: 04/28/2023)
Apr 28, 2023 2 Statement of Corporate Ownership Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor,. (Caplan, Stuart) (Entered: 04/28/2023)
Apr 28, 2023 3 Statement - Corporate Resolution. Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor,. (Caplan, Stuart) (Entered: 04/28/2023)
Apr 28, 2023 4 Application to Employ Stuart H. Caplan as Attorney Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc., Debtor. (Attachments: # 1 Affirmation of Attonrey # 2 2016 Statement with Retainer Letter # 3 Certification) (Caplan, Stuart) (Entered: 04/28/2023)
Apr 28, 2023 5 Motion to Use Cash Collateral Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc., Debtor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order # 5 Certification) (Caplan, Stuart) (Entered: 04/28/2023)
Apr 28, 2023 6 Motion to Pay Pre-Petition Payroll Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc., Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certification) (Caplan, Stuart) (Entered: 04/28/2023)
Apr 28, 2023 7 Motion To Use Motion for Order Authorizing Debtor To Maintain Existing Bank Account and Business Forms and to Maintain Existing Credit Card Processing System Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc., Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certification) (Caplan, Stuart) (Entered: 04/28/2023)
Apr 28, 2023 8 Motion to Expedite Hearing Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc., Debtor (RE: 5 Motion to Use Cash Collateral filed by Debtor New Haven Truck and Auto Body, Inc., 6 Motion to Pay Pre-Petition Payroll filed by Debtor New Haven Truck and Auto Body, Inc., 7 Motion To Use filed by Debtor New Haven Truck and Auto Body, Inc.) (Attachments: # 1 Proposed Order) (Caplan, Stuart) (Entered: 04/28/2023)
Apr 28, 2023 Judge Ann M. Nevins added to case. (rs) (Entered: 04/28/2023)
Apr 28, 2023 9 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Schedule(s) A/B, D, E/F, G, H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, due 5/12/2023. (rs) (Entered: 04/28/2023)
Show 9 more entries
May 1, 2023 19 Notice of Hearing Issued (RE: 4 Application to Employ filed by Debtor New Haven Truck and Auto Body, Inc., 13 Application to Employ filed by Debtor New Haven Truck and Auto Body, Inc.). Hearing to be held on 5/31/2023 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 5/24/2023. (nsm) (Entered: 05/01/2023)
May 1, 2023 20 Checklist For Motions And Orders For Use Of Cash Collateral And Post- Petition Financing. Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor, (RE: 5 Motion to Use Cash Collateral filed by Debtor New Haven Truck and Auto Body, Inc., 15 Scheduling Order/Pretrial Order). (Attachments: # 1 Certification) (Caplan, Stuart) Modified on 5/2/2023. Caption not in compliance with D. Conn. L. Civ. R. 10. (rs). (Entered: 05/01/2023)
May 2, 2023 21 Notice of Appearance and Demand for Service of Papers Filed by Jay R. Lawlor on behalf of NPA Associates, Creditor, . (Lawlor, Jay) Modified on 5/2/2023 (ag). (Entered: 05/02/2023)
May 2, 2023 22 Stipulation with NPA Associates, LLC . Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor, (RE: 5 Motion to Use Cash Collateral filed by Debtor New Haven Truck and Auto Body, Inc., 10 Order on Motion to Expedite Hearing). (Attachments: # 1 Certification) (Caplan, Stuart) (Entered: 05/02/2023)
May 2, 2023 23 Certificate of Service Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor, (RE: 4 Application to Employ filed by Debtor New Haven Truck and Auto Body, Inc., 19 Notice of Hearing). (Caplan, Stuart) (Entered: 05/02/2023)
May 2, 2023 24 Certificate of Service Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor, (RE: 13 Application to Employ filed by Debtor New Haven Truck and Auto Body, Inc.). (Caplan, Stuart) (Entered: 05/02/2023)
May 2, 2023 25 Affidavit of William S. Snow, Jr., President of New Haven Truck and Auto Body, Inc., Regarding Statements Required under 11 U.S.C. (1)(A) and (B), Tax Documents for the Year for 2021 , Statement of Operations for Small Business Filed by Stuart H. Caplan on behalf of New Haven Truck and Auto Body, Inc. Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor New Haven Truck and Auto Body, Inc., 17 Deficiency Notice/Notice of Dismissal). (Attachments: # 1 Exhibit A - Tax Return # 2 Exhibit B - Balance Sheet # 3 Exhibit C - Statement of Operations # 4 Exhibit D - Profit and Loss Fiscal Year 6/30/2022 # 5 Exhibit E - Profit and Loss 7/1/2022 to 3/31/2023 # 6 Certification) (Caplan, Stuart) (Entered: 05/02/2023)
May 3, 2023 26 Hearing held on ECF Nos. 5 (cash collateral), 6 (pre-petition wages) and 7 (relief regarding DIP accounts and forms). Hearings on ECF Nos. 5 and 7 continued to May 31, 2023, at 11:00 a.m., to be held at 157 Church Street, 18th Floor Courtroom, New Haven, Connecticut. Cash collateral motion and pre-petition wage motion to be granted. Counsel for the debtor to file an amended, proposed order providing limited relief regarding DIP accounts and forms on or before May 5, 2023, at 4:00 p.m. (RE: 5 Motion to Use Cash Collateral filed by Debtor New Haven Truck and Auto Body, Inc., 6 Motion to Pay Pre-Petition Payroll filed by Debtor New Haven Truck and Auto Body, Inc., 7 Motion To Use filed by Debtor New Haven Truck and Auto Body, Inc.). (nsm) (Entered: 05/03/2023)
May 3, 2023 27 Preliminary Order Authorizing Use of Cash Collateral and providing for Adequate Protection to Lender (RE: 5) Continued Use of Cash Collateral Hearing to be held on 5/31/2023 at 11:00 AM United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT for 5, (RE: 5 Motion to Use Cash Collateral filed by Debtor New Haven Truck and Auto Body, Inc.) (nsm) (Entered: 05/03/2023)
May 3, 2023 28 Order Granting Motion For Order Authorizing Debtor To Pay Pre-Petition Employee Wages And Related Items; To Pay Health Insurance Benefits and Related Benefits; And To Make Payments For Which Payroll Deductions Were Made (RE: 6). (nsm) (Entered: 05/03/2023)

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

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2023bk30298
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
11
Filed
Apr 28, 2023
Type
voluntary
Updated
Dec 10, 2023
Last checked
May 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allegiance Trucks
    Balletto, Shariff & Assocaites, LLC
    Benjamin Trachten, Esquire
    Civil Process Clerk
    Environmental Protection Agency
    Ford of Branford
    Greater New Haven WPCA
    Internal Revenue Service
    Kenneth Rozich, Esquire
    Keystone Automotive Industries
    NPA Assocaites
    Regional Water Authority
    Regional Water Authority
    Renee Stevens
    Sequi Brother Glass, LLC
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Haven Truck and Auto Body, Inc.
    480 Short Beach Road
    East Haven, CT 06512
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx4558

    Represented By

    Stuart H. Caplan
    Law Offices of Neil Crane, LLC
    2679 Whitney Avenue
    Hamden, CT 06518
    (203) 230-2233
    Fax : 203-230-8484
    Email: stuart@neilcranelaw.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

    Steven E. Mackey
    Office of the U.S. Trustee
    The 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 #
    Jul 2, 2021 Something Sweet Acquisition, Inc. 11 1:2021bk10992
    Oct 1, 2020 Adelman Law Office 11V 3:2020bk31164
    Dec 12, 2018 Fuun House Productions L.L.C. 11 3:2018bk32031
    Oct 3, 2018 STONE & SON GENERAL CONTRACTING LLC 7 3:2018bk31645
    Jun 19, 2018 Tagpop, Inc. 7 3:2018bk31022
    Aug 26, 2016 George Street Properties, LLC 11 3:16-bk-31342
    Nov 19, 2015 HKC Trucking, LLC 11 3:15-bk-31907
    Nov 19, 2015 GCTR Realty, LLC 11 3:15-bk-31906
    Nov 19, 2015 Greenchlor, Inc. 11 3:15-bk-31905
    Nov 19, 2015 H. Krevit and Company, Incorporated 11 3:15-bk-31904
    Jul 30, 2015 Paradigm Milford, LLC 11 3:15-bk-31296
    Jun 30, 2015 Laxmi Real Estate, LLC 11 3:15-bk-31115
    Jan 27, 2014 People's Laundromat LLC 11 3:14-bk-30134
    Apr 18, 2013 George Street Properties, LLC 11 3:13-bk-30703
    Aug 22, 2011 274 Peat Meadow Road, LLC, a Connecticut Corporati 7 3:11-bk-32181