Welcome to BusinessBankruptcies.com!

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

Lenap, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:13-bk-32363
TYPE / CHAPTER
Voluntary / 7

Filed

12-19-13

Updated

9-13-23

Last Checked

1-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2015
Last Entry Filed
Jan 5, 2015

Docket Entries by Year

Dec 19, 2013 1 Petition Chapter 7 Voluntary Petition . Filed by Lenap, Inc.. (Baker, Dean) (Entered: 12/19/2013)
Dec 19, 2013 Receipt of Voluntary Petition (Chapter 7)(13-32363) [misc,volp7] ( 306.00) filing fee - $ 306.00. Receipt number 5868438. (U.S. Treasury) (Entered: 12/19/2013)
Dec 19, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 01/28/2014 at 10:00 AM at Office of the UST. (Baker, Dean) (Entered: 12/19/2013)
Dec 23, 2013 3 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors.) Notice Date 12/22/2013. (Admin.) (Entered: 12/23/2013)
Jan 30, 2014 Meeting of Creditors Continued (For Reporting Purposes Only) Filed by Trustee. 341(a) meeting to be held on 4/15/2014 at 03:00 PM at Office of the UST. (Roumeliotis, George) (Entered: 01/30/2014)
Jan 2, 2015 4 Trustee's Report of Assets. Filed by Trustee. (Roumeliotis, George) (Entered: 01/02/2015)
Jan 5, 2015 5 Notice of Assets. Last Day to File Claims(gov) within 180 days after the Order for Relief was entered or by the Proofs of Claims due deadline, whichever is later. Proofs of Claims due by 4/6/2015. (Fairfax, Deirdre) (Entered: 01/05/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:13-bk-32363
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Dec 19, 2013
Type
voluntary
Terminated
Jun 22, 2016
Updated
Sep 13, 2023
Last checked
Jan 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Lasercut Technologies Inc.
    Lasit SpA

    Parties

    Debtor

    Lenap, Inc.
    69 North Branford Road
    Branford, CT 06405
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx3496
    fdba Lasit, USA, Inc.

    Represented By

    Dean W. Baker
    Dean Baker
    195 Church Street
    Floor 8
    New Haven, CT 06510
    (203) 777-5666
    Fax : (203) 773-1427
    Email: dean@bohonnon.com

    Trustee

    George I. Roumeliotis
    Roumeliotis Law Group, P.C.
    100 Pearl Street, 14th Floor
    Hartford, CT 06103
    860.249.7124

    Represented By

    George I. Roumeliotis
    Roumeliotis Law Group, P.C.
    100 Pearl Street, 14th Floor
    Hartford, CT 06103
    860.249.7124
    Email: trustee@roumeliotislaw.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 30, 2023 Tangen Biosciences, Inc. 7 3:2023bk31005
    Jan 17, 2020 Soft Science, Inc. 7 3:2020bk00157
    Apr 8, 2019 Vape Manufacturing Labs, Inc. 7 3:2019bk30566
    Jul 11, 2017 Carlow Orthopedic & Prosthetic, Inc. parent case 11 3:17-bk-31022
    Jul 11, 2017 Spinal Orthotic Systems, LLC parent case 11 3:17-bk-31021
    Jul 11, 2017 Bergman Orthotics & Prosthetic, LLC parent case 11 3:17-bk-31020
    Jul 11, 2017 New England O&P New York, Inc. parent case 11 3:17-bk-31019
    Jul 11, 2017 New England Orthotic and Prosthetic Systems, LLC parent case 11 3:17-bk-31018
    Jul 11, 2017 NEOPS Holdings, LLC 11 3:17-bk-31017
    Sep 21, 2015 9 Business Park Drive, LLC 11 3:15-bk-31579
    Oct 27, 2014 Tri-State of Branford LLC, 7 3:14-bk-31979
    Apr 23, 2014 Tri-Tech Transport, L.L.C. 11 3:14-bk-30778
    Apr 9, 2013 Eclair, LLC 7 3:13-bk-30626
    Mar 4, 2013 Home Services + More, LLC 11 3:13-bk-30398
    Dec 6, 2011 Anchor Capital Services,Inc. 11 3:11-bk-33051