Welcome to BusinessBankruptcies.com!

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

Optimus Management Group, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:13-bk-22454
TYPE / CHAPTER
Voluntary / 7

Filed

12-3-13

Updated

9-13-23

Last Checked

7-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2015
Last Entry Filed
Jul 13, 2015

Docket Entries by Year

There are 20 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 16, 2014 18 Notice of Appearance and Request for Notice with Certification of Service Filed by Linda A. Russo on behalf of State of CT, Dept. of Revenue Services Creditor, . (Russo, Linda) (Entered: 05/16/2014)
Jun 26, 2014 19 Motion for 2004 Examination of Ismat AhsanEX PARTE Filed by Anthony S. Novak on behalf of Anthony Novak, Trustee. (Novak, Anthony) (Entered: 06/26/2014)
Jun 27, 2014 20 Order Granting Motion for 2004 Examination (RE: 19) . (Leible, Beverly) (Entered: 06/27/2014)
Jun 30, 2014 21 BNC Certificate of Mailing - PDF Document. (RE: 20 Order on Motion for Examination). Notice Date 06/29/2014. (Admin.) (Entered: 06/30/2014)
Jul 14, 2014 22 Withdrawal of Claim(s): 15 Filed by Creditor IPFS Corporation (Chandler, Lisa) (Entered: 07/14/2014)
Mar 19, 2015 23 Application to Employ Receivables Control Corporation as Special Collection Agent Filed by Anthony S. Novak on behalf of Anthony Novak, Trustee. (Novak, Anthony) (Entered: 03/19/2015)
Apr 1, 2015 Case Transferred from Judge Albert S. Dabrowski to Chief Judge Julie A. Manning. (Allegro, Deirdre) (Entered: 04/01/2015)
Apr 20, 2015 Case Transferred from Judge Julie A. Manning to Judge Ann M. Nevins. (Allegro, Deirdre) (Entered: 04/20/2015)
Apr 22, 2015 24 Notice of Hearing Set (RE: 23 Application to Employ filed by Trustee Anthony Novak). Hearing to be held on 5/14/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 04/22/2015)
Apr 22, 2015 25 Notice of Rescheduled Hearing Set (RE: 23 Application to Employ filed by Trustee Anthony Novak). Hearing to be held on 5/21/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 04/22/2015)
Show 10 more entries
Jun 1, 2015 35 Motion for Interim Distribution Filed by Anthony S. Novak on behalf of Anthony Novak, Trustee. (Novak, Anthony) (Entered: 06/01/2015)
Jun 3, 2015 36 Notice of Hearing Set (RE: 34 Objection to Claim filed by Trustee Anthony Novak, 35 Generic Motion Part One filed by Trustee Anthony Novak). Hearing to be held on 7/9/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 06/03/2015)
Jun 3, 2015 37 Certificate of Service Filed by Anthony S. Novak on behalf of Anthony Novak Trustee, (RE: 34 Objection to Claim filed by Trustee Anthony Novak, 36 Notice of Hearing). (Novak, Anthony) (Entered: 06/03/2015)
Jun 4, 2015 38 Certificate of Service Filed by Anthony S. Novak on behalf of Anthony Novak Trustee, (RE: 35 Generic Motion Part One filed by Trustee Anthony Novak, 36 Notice of Hearing). (Novak, Anthony) (Entered: 06/04/2015)
Jun 18, 2015 Hearing Held (related document(s): 27 Motion to Compromise filed by Anthony Novak) (lad ) Granted (Entered: 06/18/2015)
Jun 18, 2015 39 PDF with attached Audio File. Court Date & Time [ 6/18/2015 10:27:19 AM ]. File Size [ 1077 KB ]. Run Time [ 00:02:59 ]. (courtspeak). (Entered: 06/18/2015)
Jun 25, 2015 40 Order Granting Motion To Compromise against Goulart Constructions, Inc. (RE: 27). (Leible, Beverly) (Entered: 06/25/2015)
Jun 26, 2015 41 Application for Compensation for Receivables Control Corporation, Other Professional, Fee: $840.00, Expenses: $0.00. Filed by Anthony S. Novak, Attorney. (Novak, Anthony) (Entered: 06/26/2015)
Jun 28, 2015 42 BNC Certificate of Mailing - PDF Document. (RE: 40 Order on Motion to Compromise). Notice Date 06/27/2015. (Admin.) (Entered: 06/28/2015)
Jul 7, 2015 43 Notice of Hearing Set (RE: 41 Application for Compensation filed by Other Prof. Receivables Control Corporation). Hearing to be held on 8/20/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 07/07/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:13-bk-22454
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 3, 2013
Type
voluntary
Terminated
Dec 1, 2016
Updated
Sep 13, 2023
Last checked
Jul 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aetna/Volt
    AHS Club
    Alpha Consulting Corp
    Brian Aumueller
    BWC State Insurance Fund
    Commverge Marketing
    Disney/ZeroChaos, Director, Implementati
    Edward Martin Rosenthal
    Employment Dev. Department
    Florida Department of Revenue
    Goulart Construction
    Greene Law, P.C.
    Halloran & Sage LLP
    Iberdrola/ZeroChaos
    Internal Revenue Service
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Optimus Management Group, LLC
    1169 Main Street
    East Hartford, CT 06108
    HARTFORD-CT
    Tax ID / EIN: xx-xxx0776
    aka Optimus Management Group, LLC-Delaware

    Represented By

    Gary J. Greene
    Greene Law, PC
    11 Talcott Notch Road
    Farmington, CT 06032
    860-676-1336
    Fax : 860-676-2250
    Email: bankruptcy@greenelawpc.com

    Trustee

    Thomas C. Boscarino
    Boscarino, Grasso & Twachtman
    628 Hebron Avenue, Building 2
    Suite 301
    Glastonbury, CT 06033
    (860)659-5657
    TERMINATED: 12/09/2013

    Trustee

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

    Represented By

    Anthony S. Novak
    Chorches & Novak, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-257-1980
    Fax : (860) 645-1110
    Email: AnthonySNovak@aol.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

    Abigail Hausberg
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street
    Room 302
    New Haven, CT 06510
    203-773-2210
    Fax : 203-773-2217
    Email: USTPREGION02.NH.ECF@USDOJ.GOV
    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 22, 2022 Connecticut Restoration Specialists, LLC 11 2:2022bk20823
    Aug 29, 2022 ACP X, LP 7 1:2022bk10805
    Apr 1, 2016 185 Burnham Street, LLC 7 2:16-bk-20538
    Oct 30, 2015 CH Coltsville Holdings LLC 7 2:15-bk-21880
    Oct 5, 2015 Natangie LLC 7 2:15-bk-21765
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    May 7, 2015 A-Val Architectural Metal Corp. 7 7:15-bk-22655
    May 7, 2015 A-Val Architectural Metal III LLC 7 7:15-bk-22654
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23743
    Sep 15, 2014 Seven Trails West, LLC 7 2:14-bk-21820
    Feb 28, 2013 Optimus Management Group, LLC 11 2:13-bk-20377
    Dec 18, 2012 A & M Towing and Recovery, Inc. 11 2:12-bk-22973
    Nov 12, 2012 Zula LLC 7 2:12-bk-22687
    Nov 10, 2012 Day Restaurant LLC 7 2:12-bk-22683
    Jun 18, 2012 145-149 Tolland, LLC 11 2:12-bk-21480