Lusylma, LLC
11
Chief Julie A. Manning
05/15/2018
01/15/2019
Yes
v
Assigned to: Chief Julie A. Manning Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Lusylma, LLC
254-274 Jefferson St. Bridgeport, CT 06607 FAIRFIELD-CT Tax ID / EIN: 83-0547133 |
represented by |
Russell Gary Small
Merritt Medical Center 3715 Main Street, Suite 406 Bridgeport, CT 06606 (203)396-0100 Fax : (203)396-0500 Email: Russell@rgsmall.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 |
Date Filed | # | Docket Text |
---|---|---|
06/20/2018 | 22 | Order Granting Motion To Vacate (RE: 20) (RE: 16 Order Dismissing Case) (Senteio, Renee) (Entered: 06/20/2018) |
06/14/2018 | 21 | BNC Certificate of Mailing (RE: 16 Order Dismissing Case). Notice Date 06/14/2018. (Admin.) (Entered: 06/15/2018) |
06/12/2018 | 20 | Motion to Vacate Filed by Russell Gary Small on behalf of Lusylma, LLC, Debtor (RE: 16 Order Dismissing Case) Contested Matter Response(s) due by 6/26/2018. (Small, Russell) Modified on 6/13/2018 CMP deadline terminated. Exception to CMP. (Staton, Sandra). (Entered: 06/12/2018) |
06/12/2018 | 19 | Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Russell Gary Small on behalf of Lusylma, LLC Debtor, . (Small, Russell) (Entered: 06/12/2018) |
06/12/2018 | 18 | Statement of Corporate Ownership Filed by Russell Gary Small on behalf of Lusylma, LLC Debtor, . (Small, Russell) (Entered: 06/12/2018) |
06/12/2018 | 17 | Statement of Corporate Resolution Filed by Russell Gary Small on behalf of Lusylma, LLC Debtor, . (Small, Russell) Modified on 6/13/2018 to change from ownership to resolution in text (Steady, Theresa). (Entered: 06/12/2018) |
06/12/2018 | 16 | Order Dismissing Case For Lusylma, LLC for failure to cure deficiency. (Senteio, Renee) (Entered: 06/12/2018) |
06/11/2018 | Meeting of Creditors Continued due to Debtor to file amended Schedules and SOFA. Debtor Appeared. Attorney For Debtor Appeared. Testimony Taken. Filed by U.S. Trustee. 341(a) Meeting Continued for Requested Documents To 6/25/2018 at 04:00 PM at Office of the UST. (Claiborn, Holley) (Entered: 06/11/2018) | |
06/08/2018 | 15 | Statement of Financial Affairs Filed by Russell Gary Small on behalf of Lusylma, LLC Debtor, . (Small, Russell) (Entered: 06/08/2018) |
06/08/2018 | 14 | Amended Voluntary Petition Filed by Russell Gary Small on behalf of Lusylma, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Lusylma, LLC). (Small, Russell) (Entered: 06/08/2018) |