Case number: 5:16-bk-51392 - Lucas Printing Company, Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Lucas Printing Company, Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    10/21/2016

  • Last Filing

    12/29/2017

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-51392

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  10/21/2016
341 meeting:  12/19/2016
Deadline for filing claims:  02/21/2017

Debtor

Lucas Printing Company, Inc.

461-465 West Main Street
Stamford, CT 06902
FAIRFIELD-CT
Tax ID / EIN: 06-0798200

represented by
Matthew K. Beatman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: MBeatman@zeislaw.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
Email: holley.l.claiborn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/22/2016Meeting of Creditors Held, Meeting of Creditors Continued (For Reporting Purposes Only) Filed by U.S. Trustee.
(RE: 5 Meeting of Creditors).
341(a) meeting to be held on 12/19/2016 at 04:00 PM at Office of the UST. (Claiborn, Holley) (Entered: 11/22/2016)
11/20/201629BNC Certificate of Mailing
(RE: 28 Order to Show Cause).
Notice Date 11/20/2016. (Admin.) (Entered: 11/21/2016)
11/18/201628Order to Appear and Show Cause for Matthew K. Beatman, Esq. to show cause why the case should not be dismissed for failure to file Attorney Disclosure of Compensation Pursuant to Fed. R. Bankr. P. 2016(b) on or before November 14, 2016 as required by Order Granting Extension of Time to File Schedules and Statements on or before November 14, 2016 dated November 7, 2016 (ECF No. 24). Show Cause hearing to be held on 12/6/2016 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. (Senteio, Renee) (Entered: 11/18/2016)
11/17/201627Disclosure of Compensation of Attorney for Debtor Filed by Matthew K. Beatman on behalf of Lucas Printing Company, Inc. Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Lucas Printing Company, Inc.).
(Beatman, Matthew) (Entered: 11/17/2016)
11/14/201626Summary of Assets and Liabilities Schedules for Non-Individual , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs Filed by Matthew K. Beatman on behalf of Lucas Printing Company, Inc. Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Lucas Printing Company, Inc.).
(Beatman, Matthew) (Entered: 11/14/2016)
11/09/201625BNC Certificate of Mailing - PDF Document.
(RE: 24 Order (Generic)).
Notice Date 11/09/2016. (Admin.) (Entered: 11/10/2016)
11/07/201624Order Granting Extension of Time to File Schedules and Statements on or before November 14, 2016. (Burton, Penny) (Entered: 11/07/2016)
11/07/201623Notice of Hearing Set
(RE: 22 Application to Employ filed by Debtor Lucas Printing Company, Inc.).
Hearing to be held on 12/6/2016 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 326, Courtroom, Bridgeport, CT. Objection and/or Certificate of Service deadline: before 4:00 pm on 11/29/2016. (Senteio, Renee) (Entered: 11/07/2016)
11/03/201622Application to Employ Steven J. Strazza, CPA as Accountant Nunc Pro Tunc Filed by Matthew K. Beatman on behalf of Lucas Printing Company, Inc., Debtor. (Attachments: # 1 Affidavit # 2 Proposed Order) (Beatman, Matthew) (Entered: 11/03/2016)
11/01/2016Case Management Conference Held - an order will enter requiring the debtor to file all schedules and statements by November 14, 2016.
(RE: 11 Deficiency Notice/Show Cause Hearing - off, 12 Chapter 11 Case Management Conference).
(Senteio, Renee) (Entered: 11/02/2016)