Case number: 2:19-bk-20135 - Olympic Hotel Corporation - Connecticut Bankruptcy Court

Case Information
  • Case title

    Olympic Hotel Corporation

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    01/30/2019

  • Last Filing

    05/03/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, JNTADMN



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 19-20135

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/30/2019
Date terminated:  05/03/2022
341 meeting:  02/25/2019

Debtor

Olympic Hotel Corporation

360 Route 12
Groton, CT 06340
NEW LONDON-CT
Tax ID / EIN: 06-1220392

represented by
James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: jberman@zeislaw.com

Patrick R. Linsey

Neubert Pepe & Monteith, P.C.
195 Church St
13th Fl
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: plinsey@npmlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
05/03/202234Bankruptcy Case Closed. (kpb) (Entered: 05/03/2022)
03/01/2019Receipt of Amended Schedules/Amended List of Creditors(19-20135) [misc,amdsch] ( 31.00) filing fee - $ 31.00. Receipt number 8693629. (U.S. Treasury) (Entered: 03/01/2019)
02/28/201933Amended List of Creditors and Amended Schedules AB, C, D, EF, G, H, I,. Fee Amount $31., 20 Largest Unsecured Creditors , Amended Statements -. , Amended Voluntary Petition , Declaration About Individual Debtor's Schedules , Declaration Under Penalty of Perjury for Non-Individual Debtors, Disclosure of Compensation of Attorney for Debtor , Schedules include AB,C, D, EF, G, H, I, , Statement of Corporate Ownership, Statement of Financial Affairs , Summary of Assets and Liabilities Schedules for Non-Individual Addendum to Schedules and Statement of Financial Affairs, Filed by Patrick R. Linsey on behalf of Olympic Hotel Corporation Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Olympic Hotel Corporation, 32 Declaration Under Penalty of Perjury filed by Debtor Olympic Hotel Corporation, Summary of Assets and Liabilities, Schedules AB-J, Statement of Financial Affairs, Equity Security Holders).
(Linsey, Patrick) (Entered: 02/28/2019)
02/22/201932Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Equity Security Holders Filed by Patrick R. Linsey on behalf of Olympic Hotel Corporation Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Olympic Hotel Corporation).
(Linsey, Patrick) (Entered: 02/22/2019)
02/06/201931BNC Certificate of Mailing - PDF Document.
(RE: 24 Order on Motion For Joint Administration).
Notice Date 02/06/2019. (Admin.) (Entered: 02/07/2019)
02/06/201930BNC Certificate of Mailing - PDF Document.
(RE: 23 Order on Motion to Pay Pre-Petition Payroll).
Notice Date 02/06/2019. (Admin.) (Entered: 02/07/2019)
02/06/201929Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information to February 19, 2019
(Related Doc # 13)
Incomplete Filings due 2/19/2019 for 1, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Olympic Hotel Corporation) (Watson, Lisa) (Entered: 02/06/2019)
02/02/201928BNC Certificate of Mailing - PDF Document.
(RE: 7 Chapter 11 Case Management Conference).
Notice Date 02/02/2019. (Admin.) (Entered: 02/03/2019)
02/02/201927BNC Certificate of Mailing - Meeting of Creditors.
(RE: 5 Meeting of Creditors).
Notice Date 02/02/2019. (Admin.) (Entered: 02/03/2019)
02/01/201926PDF with attached Audio File. Court Date & Time [ 2/1/2019 2:13:32 PM ]. File Size [ 8904 KB ]. Run Time [ 00:24:44 ]. (courtspeak). (Entered: 02/01/2019)