Welcome to BusinessBankruptcies.com!

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

M & M Produce, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:15-bk-20348
TYPE / CHAPTER
Voluntary / 7

Filed

3-6-15

Updated

9-13-23

Last Checked

7-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2016
Last Entry Filed
Nov 4, 2015

Docket Entries by Year

There are 100 older docket entries.

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

login purchase single case subscribe now

Jun 26, 2015 92 Motion to Expedite Hearing Filed by Kate Ellis on behalf of Ampco Distribution Services, LLC, Carb Americas, Inc., Dimare Ruskin, Inc., K. B. & R. Trading Corp., Kliens Kill Fruit Farms Corp., Mascari Enterprises, Inc., Nature's Way Farms, Inc., Ruby Robinson Co., Inc., Vega Produce, LLC, West Coast Tomato, LLC, Creditors, Motion to Limit Notice Filed by Kate Ellis on behalf of Ampco Distribution Services, LLC, Carb Americas, Inc., Dimare Ruskin, Inc., K. B. & R. Trading Corp., Kliens Kill Fruit Farms Corp., Mascari Enterprises, Inc., Nature's Way Farms, Inc., Ruby Robinson Co., Inc., Vega Produce, LLC, West Coast Tomato, LLC, Creditors (RE: 91 Motion to Compel Abandonment filed by Creditor Dimare Ruskin, Inc., Creditor K. B. & R. Trading Corp., Creditor Ampco Distribution Services, LLC, Creditor Carb Americas, Inc., Creditor Kliens Kill Fruit Farms Corp., Creditor Mascari Enterprises, Inc., Creditor Nature's Way Farms, Inc., Creditor Ruby Robinson Co., Inc., Creditor Vega Produce, LLC, Creditor West Coast Tomato, LLC) (Attachments: # 1 Proposed Order) (Ellis, Kate) (Entered: 06/26/2015)
Jun 26, 2015 Hearing Held (related document(s): 81 Motion For Turnover filed by John J. O'Neil) (lad ) Granted (Entered: 06/26/2015)
Jun 28, 2015 93 BNC Certificate of Mailing - PDF Document. (RE: 89 Order on Motion to Pay). Notice Date 06/27/2015. (Admin.) (Entered: 06/28/2015)
Jun 29, 2015 94 Order Granting Motion to Turnover (RE: 81) </blue>. (Steady, Theresa) (Entered: 06/29/2015)
Jun 29, 2015 95 Order Granting Motion Expedite Hearing (RE: 92)Motion to Compel Abandonment of Non-Estate Property Filed by Kate Ellis on behalf of Ampco Distribution Services, LLC, Carb Americas, Inc., Dimare Ruskin, Inc., K. B. & R. Trading Corp., Kliens Kill Fruit Farms Corp., Mascari Ent , Granting Motion To Limit Notice (RE: 92) Motion to Compel Abandonment of Non-Estate Property Filed by Kate Ellis on behalf of Ampco Distribution Services, LLC, Carb Americas, Inc., Dimare Ruskin, Inc., K. B. & R. Trading Corp., Kliens Kill Fruit Farms Corp., Mascari Ent Hearing to be held on 7/9/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (RE: 91 Motion to Compel Abandonment filed by Creditor Dimare Ruskin, Inc., Creditor K. B. & R. Trading Corp., Creditor Ampco Distribution Services, LLC, Creditor Carb Americas, Inc., Creditor Kliens Kill Fruit Farms Corp., Creditor Mascari Enterprises, Inc., Creditor Nature's Way Farms, Inc., Creditor Ruby Robinson Co., Inc., Creditor Vega Produce, LLC, Creditor West Coast Tomato, LLC) (Durrenberger, Lisa) (Entered: 06/29/2015)
Jun 29, 2015 96 Amended Order Granting Motion Expedite Hearing (RE: 92)Motion to Compel Abandonment of Non-Estate Property Filed by Kate Ellis on behalf of Ampco Distribution Services, LLC, Carb Americas, Inc., Dimare Ruskin, Inc., K. B. & R. Trading Corp., Kliens Kill Fruit Farms Corp., Mascari Ent , Granting Motion To Limit Notice (RE: 92) Motion to Compel Abandonment of Non-Estate Property Filed by Kate Ellis on behalf of Ampco Distribution Services, LLC, Carb Americas, Inc., Dimare Ruskin, Inc., K. B. & R. Trading Corp., Kliens Kill Fruit Farms Corp., Mascari Ent Hearing to be held on 7/9/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (RE: 91 Motion to Compel Abandonment filed by Creditor Dimare Ruskin, Inc., Creditor K. B. & R. Trading Corp., Creditor Ampco Distribution Services, LLC, Creditor Carb Americas, Inc., Creditor Kliens Kill Fruit Farms Corp., Creditor Mascari Enterprises, Inc., Creditor Nature's Way Farms, Inc., Creditor Ruby Robinson Co., Inc., Creditor Vega Produce, LLC, Creditor West Coast Tomato, LLC) (Durrenberger, Lisa) Modified on 6/29/2015 (Durrenberger, Lisa). (Entered: 06/29/2015)
Jun 30, 2015 97 Certificate of Service Filed by Kate Ellis on behalf of Ampco Distribution Services, LLC, Carb Americas, Inc., Dimare Ruskin, Inc., K. B. & R. Trading Corp., Kliens Kill Fruit Farms Corp., Mascari Enterprises, Inc., Nature's Way Farms, Inc., Ruby Robinson Co., Inc., Taylor & Fulton Packing, LLC, Travers Fruit Company, Inc., Vega Produce, LLC, West Coast Tomato, LLC Creditors, (RE: 91 Motion to Compel Abandonment filed by Creditor Dimare Ruskin, Inc., Creditor K. B. & R. Trading Corp., Creditor Ampco Distribution Services, LLC, Creditor Carb Americas, Inc., Creditor Kliens Kill Fruit Farms Corp., Creditor Mascari Enterprises, Inc., Creditor Nature's Way Farms, Inc., Creditor Ruby Robinson Co., Inc., Creditor Vega Produce, LLC, Creditor West Coast Tomato, LLC, 92 Motion to Expedite Hearing filed by Creditor Dimare Ruskin, Inc., Creditor K. B. & R. Trading Corp., Creditor Ampco Distribution Services, LLC, Creditor Carb Americas, Inc., Creditor Kliens Kill Fruit Farms Corp., Creditor Mascari Enterprises, Inc., Creditor Nature's Way Farms, Inc., Creditor Ruby Robinson Co., Inc., Creditor Vega Produce, LLC, Creditor West Coast Tomato, LLC, Motion to Limit Notice, 96 Order on Motion to Expedite Hearing, Order on Motion To Limit Notice). (Ellis, Kate) (Entered: 06/30/2015)
Jul 2, 2015 98 BNC Certificate of Mailing - PDF Document. (RE: 94 Order on Motion to Turnover). Notice Date 07/01/2015. (Admin.) (Entered: 07/02/2015)
Jul 2, 2015 99 BNC Certificate of Mailing - PDF Document. (RE: 95 Order on Motion to Expedite Hearing). Notice Date 07/01/2015. (Admin.) (Entered: 07/02/2015)
Jul 2, 2015 100 Objection to PACA Trust Creditors' Motion to Compel Abandonment of Non-Estate Property Filed by Craig I. Lifland on behalf of Commerce Bank & Trust, Co. Creditor, (RE: 91 Motion to Compel Abandonment filed by Creditor Dimare Ruskin, Inc., Creditor K. B. & R. Trading Corp., Creditor Ampco Distribution Services, LLC, Creditor Carb Americas, Inc., Creditor Kliens Kill Fruit Farms Corp., Creditor Mascari Enterprises, Inc., Creditor Nature's Way Farms, Inc., Creditor Ruby Robinson Co., Inc., Creditor Vega Produce, LLC, Creditor West Coast Tomato, LLC). (Lifland, Craig) (Entered: 07/02/2015)
Show 10 more entries
Aug 6, 2015 110 Certificate of Service Filed by Benjamin R. Plourd on behalf of M&M Wine Grape Company, LLC Creditor, (RE: 108 Motion For Turnover filed by Creditor M&M Wine Grape Company, LLC, 109 Notice of Hearing). (Attachments: # 1 Notice of Hearing # 2 Motion for Order to Turnover Non-Estate Property # 3 Exhibit A # 4 Exhibit B # 5 Proposed Order) (Plourd, Benjamin) (Entered: 08/06/2015)
Aug 8, 2015 111 BNC Certificate of Mailing - Hearing (RE: 109 Notice of Hearing). Notice Date 08/07/2015. (Admin.) (Entered: 08/08/2015)
Sep 1, 2015 112 Notice of Appearance and Request for Notice Filed by Lauren M. Nash on behalf of United States Department of Health and Human Services, Medicare Creditor, . (Nash, Lauren) (Entered: 09/01/2015)
Sep 1, 2015 113 Notice of Appearance and Request for Notice Filed by Anne F. Thidemann on behalf of United States on behalf of United States Department of Health & Human Services, Centers for Medicare & Medicaid Services Creditor, . (Thidemann, Anne) (Entered: 09/01/2015)
Sep 1, 2015 114 Notice of Hearing Set (RE: 105 Application to Employ filed by Trustee John J. O'Neil). Hearing to be held on 10/1/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 09/01/2015)
Sep 3, 2015 Hearing Held (RE: 108 Motion For Turnover filed by Creditor M&M Wine Grape Company, LLC). Granted (Durrenberger, Lisa) (Entered: 09/03/2015)
Sep 3, 2015 115 PDF with attached Audio File. Court Date & Time [ 9/3/2015 10:14:51 AM ]. File Size [ 823 KB ]. Run Time [ 00:02:17 ]. (courtspeak). (Entered: 09/03/2015)
Sep 4, 2015 116 BNC Certificate of Mailing - Hearing (RE: 114 Notice of Hearing). Notice Date 09/03/2015. (Admin.) (Entered: 09/04/2015)
Sep 16, 2015 117 Amended Application to Employ Receivables Control Corporation as Special Collection Agent y Filed by John J. O'Neil on behalf of John J. O'Neil, Trustee (RE: 105 Application to Employ filed by Trustee John J. O'Neil) (Attachments: # 1 Proposed Order # 2 Sworn Statement of Professional Person # 3 Exhibit A # 4 Exhibit B) (O'Neil, John) (Entered: 09/16/2015)
Sep 21, 2015 118 Order Granting Motion to Turnover (RE: 108) </blue>. (Steady, Theresa) (Entered: 09/21/2015)

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
2:15-bk-20348
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Mar 6, 2015
Type
voluntary
Terminated
Apr 10, 2018
Updated
Sep 13, 2023
Last checked
Jul 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Office Systems, Inc.
    A-C Motor Express, LLC
    A-C Motor Express, LLC
    A. Gurda Produce
    A. Gurda Produce Co., Inc.
    Advanced Business Capital, LLC
    AFLAC
    Al Jac's Inc.
    Al Jac's Inc.
    Al Jac's Inc.
    Al Jac's Inc.
    Alliance Scale
    ALLSTAR SUPPLY INC
    ALLSTAR SUPPLY INC
    Arrow Farms
    There are 258 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    M & M Produce, Inc.
    101 Reserve Road
    Hartford, CT 06114
    HARTFORD-CT
    Tax ID / EIN: xx-xxx5216

    Represented By

    Barry S. Feigenbaum
    Rogin Nassau LLC.
    185 Asylum Street
    22nd Floor
    Hartford, CT 06103
    (860)-278-7480
    Fax : 860-278-2179
    Email: bfeigenbaum@roginlaw.com

    Trustee

    John J. O'Neil
    255 Main Street
    Hartford, CT 06106
    (860)527-3271

    Represented By

    Bonnie C. Mangan
    The Law Office of Bonnie C. Mangan, P.C.
    1050 Sullivan Avenue, Suite A3
    Westview Office Park
    South Windsor, CT 06074
    (860) 644-4204
    Fax : 860-644-4934
    Email: bonnie.mangan@manganlaw.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

    Holley L. Claiborn
    Office of The United States Trustee
    The Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203) 773-2210
    Fax : 203-773-2217

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2022 ACP X, LP 7 1:2022bk10805
    Oct 30, 2018 Vito's by the Water LLC 7 2:2018bk21756
    Oct 2, 2018 Sarah's Coffee House, Inc. 11 2:2018bk21636
    Jun 19, 2018 1080-1088 Broad St BEH Y, LLC 11 2:2018bk21010
    May 27, 2016 Argitakos, LLC 11 2:16-bk-20851
    Oct 30, 2015 CH Coltsville Holdings LLC 7 2:15-bk-21880
    Aug 26, 2015 Madina Realty LLC 7 2:15-bk-21501
    Jul 28, 2015 United Reporters, Inc. 7 2:15-bk-21325
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    Sep 15, 2014 Seven Trails West, LLC 7 2:14-bk-21820
    Jun 12, 2013 Jarosz Welding Co. Inc. 11 2:13-bk-21225
    Jul 24, 2012 Aircraft Welding & Manufacturing Company, LLC 11 2:12-bk-21784
    Jan 4, 2012 Quality Sales, LLC 7 2:12-bk-20008
    Sep 12, 2011 Ravenwood Properties, LLC 11 2:11-bk-22667
    Sep 9, 2011 Realty Holdings Corvo LLC 11 2:11-bk-22651