Case number: 5:18-bk-50617 - Lusylma, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Lusylma, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Chief Julie A. Manning

  • Filed

    05/15/2018

  • Last Filing

    01/15/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 18-50617

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/15/2018
341 meeting:  06/25/2018

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

Latest Dockets

Date Filed#Docket Text
06/20/201822Order Granting Motion To Vacate
(RE: 20)
(RE: 16 Order Dismissing Case) (Senteio, Renee) (Entered: 06/20/2018)
06/14/201821BNC Certificate of Mailing
(RE: 16 Order Dismissing Case).
Notice Date 06/14/2018. (Admin.) (Entered: 06/15/2018)
06/12/201820Motion 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)
06/12/201819Declaration 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)
06/12/201818Statement of Corporate Ownership Filed by Russell Gary Small on behalf of Lusylma, LLC Debtor,
.
(Small, Russell) (Entered: 06/12/2018)
06/12/201817Statement 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)
06/12/201816Order Dismissing Case For Lusylma, LLC for failure to cure deficiency. (Senteio, Renee) (Entered: 06/12/2018)
06/11/2018Meeting 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)
06/08/201815Statement of Financial Affairs Filed by Russell Gary Small on behalf of Lusylma, LLC Debtor,
.
(Small, Russell) (Entered: 06/08/2018)
06/08/201814Amended 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)