Welcome to BusinessBankruptcies.com!

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

Integrity Graphics, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:17-bk-21513
TYPE / CHAPTER
Involuntary / 7

Filed

10-3-17

Updated

3-31-24

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2017
Last Entry Filed
Dec 3, 2017

Docket Entries by Year

Oct 3, 2017 1 Petition Chapter 7 Involuntary Petition filed against Integrity Graphics, Inc. Filed by Petitioning Creditor(s): Lindenmeyr Munroe, A Division of Central National Gottesman, Inc. (attorney Jeffrey M. Sklarz), Case Paper Company, Inc. (attorney Jeffrey M. Sklarz), Label One Corp. (attorney Jeffrey M. Sklarz). (Sklarz, Jeffrey) (Entered: 10/03/2017)
Oct 3, 2017 Receipt of Involuntary Petition (Chapter 7)(17-21513) [misc,invol7] ( 335.00) filing fee - $ 335.00. Receipt number 7932562. (U.S. Treasury) (Entered: 10/03/2017)
Oct 4, 2017 2 Involuntary Summons Issued on Integrity Graphics, Inc. (James, Minnie) (Entered: 10/04/2017)
Oct 5, 2017 3 Notice of Appearance Filed by Jeffrey M. Sklarz on behalf of Case Paper Company, Inc., Label One Corp., Lindenmeyr Munroe, A Division of Central National Gottesman, Inc. Petitioning Creditors, . (Sklarz, Jeffrey) (Entered: 10/05/2017)
Oct 10, 2017 4 Summons Service Executed in an Involuntary Case on Integrity Graphics, Inc. 10/5/2017, Answer Due 10/26/2017 Filed by Jeffrey M. Sklarz on behalf of Case Paper Company, Inc. ; Label One Corp. ; Lindenmeyr Munroe, A Division of Central National Gottesman, Inc. Petitioning Creditors, Debtor,. (Sklarz, Jeffrey) (Entered: 10/10/2017)
Oct 31, 2017 5 Order for Relief. (Tassmer, Kenneth) (Entered: 10/31/2017)
Oct 31, 2017 6 Meeting of Creditors. 341(a) meeting to be held on December 1, 2017 at 10:30 AM at 450 Main Street, Room 742. (Tassmer, Kenneth) (Entered: 10/31/2017)
Nov 1, 2017 7 Notice of Appearance Filed by Jon P. Newton on behalf of Integrity Graphics, Inc. Debtor, . (Newton, Jon) (Entered: 11/01/2017)
Nov 3, 2017 8 BNC Certificate of Mailing (RE: 5 Order for Relief (Ch.7)). Notice Date 11/02/2017. (Admin.) (Entered: 11/03/2017)
Nov 3, 2017 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: 6 Meeting of Creditors). Notice Date 11/02/2017. (Admin.) (Entered: 11/03/2017)
Nov 6, 2017 10 Notice of Appearance with certification of service Filed by Barbara H. Katz on behalf of GHP Media, Inc. Interested Party, . (Katz, Barbara) (Entered: 11/06/2017)
Nov 14, 2017 11 Motion to Extend Deadline to File Schedules or Provide Required Information to November 27, 2017 Filed by Jon P. Newton on behalf of Integrity Graphics, Inc., Debtor. (Attachments: # 1 Proposed Order) (Newton, Jon) (Entered: 11/14/2017)
Nov 15, 2017 12 Deficiency Notice Regarding Contested Matter Procedure; Contested Matter Procedure not followed. (RE: 11 Motion to Extend Deadline to File Schedules filed by Debtor Integrity Graphics, Inc.). (Morgan, Nashae) (Entered: 11/15/2017)
Nov 15, 2017 13 Amended Motion to Extend Deadline to File Schedules or Provide Required Information to November 27, 2017 , Notice of Contested Matter Response Date, and Certificate of Service Filed by Jon P. Newton on behalf of Integrity Graphics, Inc., Debtor (RE: 11 Motion to Extend Deadline to File Schedules filed by Debtor Integrity Graphics, Inc.) Contested Matter Response(s) due by 11/29/2017. (Newton, Jon) (Entered: 11/15/2017)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:17-bk-21513
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Oct 3, 2017
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Case Paper Company, Inc.
    Label One Corp.
    Lindenmeyer Munroe

    Parties

    Debtor

    Integrity Graphics, Inc.
    1010 Day Hill Road
    Windsor, CT 06095
    HARTFORD-CT
    Tax ID / EIN: xx-xxx9159

    Represented By

    Jon P. Newton
    Reid and Riege PC
    One Financial Plaza
    21st Floor
    Hartford, CT 06103
    (860) 278-1150
    Fax : (860) 240-1002
    Email: jnewton@rrlawpc.com

    Petitioning Creditor

    Lindenmeyr Munroe, A Division of Central National Gottesman, Inc.
    1 Catherine Street
    Teterboro, NJ 07608

    Represented By

    Jeffrey M. Sklarz
    Green & Sklarz LLC
    700 State Street
    Suite 100
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Email: jsklarz@gs-lawfirm.com

    Petitioning Creditor

    Case Paper Company, Inc.
    499 East Tioga Street
    Philadelphia, PA 19134

    Represented By

    Jeffrey M. Sklarz
    (See above for address)

    Petitioning Creditor

    Label One Corp.
    5 Center Road W
    Old Saybrook, CT 06475

    Represented By

    Jeffrey M. Sklarz
    (See above for address)

    Trustee

    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204

    Represented By

    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204
    Fax : 860-644-4934
    Email: Trusteemangan@yahoo.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Yaglidere LLC 7 2:2023bk21019
    Aug 12, 2022 Chivine Resources, Inc. 11V 2:2022bk20549
    Mar 25, 2021 Hermell Products Inc. 11V 2:2021bk20284
    Sep 20, 2019 Copeland & Lane Investments LLP 11 2:2019bk21628
    Aug 30, 2019 OnlineAutoParts.com, LLC 7 2:2019bk21510
    Apr 30, 2019 Best Home Performance of CT, LLC 7 2:2019bk20688
    Apr 30, 2019 Best Home Performance of CT, LLC 7 5:2019bk50568
    Mar 28, 2017 Colla Construction Company LLC 7 2:17-bk-20394
    Aug 30, 2016 WEBVITAMINS, INC. 7 2:16-bk-21387
    Oct 15, 2013 Sasportas Company 7 2:13-bk-22099
    Jul 15, 2013 Pyramid Real Estate Holding LLC 7 2:13-bk-21433
    May 15, 2013 Center IMT, Inc. 7 2:13-bk-20981
    Jun 26, 2012 Pyramid Real Estate Holding LLC 7 2:12-bk-21567
    May 11, 2012 Chardo Enterprises, LLC 11 2:12-bk-21175
    Nov 9, 2011 Marion Amphitheatre, LLC 11 3:11-bk-06980