Welcome to BusinessBankruptcies.com!

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

Lyton US 3 Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:15-bk-10924
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-15

Updated

12-3-23

Last Checked

8-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 26, 2015
Last Entry Filed
May 28, 2015

Docket Entries by Year

Apr 30, 2015 1 Petition Chapter 7 Voluntary Petition. Amount Paid $335. Filed by Lyton US 3 Corporation. (Beach, Sean) Modified on 4/30/2015 (COH). (Entered: 04/30/2015)
Apr 30, 2015 2 Exhibit(s) Resolutions of the Board of Directors (related document(s)1) Filed by Lyton US 3 Corporation. (Beach, Sean) Modified on 4/30/2015 (COH). (Entered: 04/30/2015)
Apr 30, 2015 3 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-10924) [misc,volp7] ( 335.00). Receipt Number 7555109, amount $ 335.00. (U.S. Treasury) (Entered: 04/30/2015)
Apr 30, 2015 Judge Mary F. Walrath added to case (BA) (Entered: 04/30/2015)
Apr 30, 2015 4 Corporate Ownership Statement pursuant to F.R.B.P. 7007.1(a) Filed by Lyton US 3 Corporation. (Beach Sean) Modified on 4/30/2015 (COH). (Entered: 04/30/2015)
Apr 30, 2015 5 List of Creditors Declaration Concerning List of Creditors Filed by Lyton US 3 Corporation. (Beach Sean) Modified on 4/30/2015 (COH). (Entered: 04/30/2015)
Apr 30, 2015 6 Disclosure of Compensation of Attorney for Debtor - Rule 2016(b) Filed by Lyton US 3 Corporation. (Beach, Sean) Modified on 4/30/2015 (COH). (Entered: 04/30/2015)
Apr 30, 2015 7 Notice Regarding Deficient Filings ~ Must Submit Schedules A,B,D,E,F,G,H, Summary of Schedules, Declaration Concerning the Debtor's Schedules, Statement of Financial Affairs & Declaration All due by 05/14/2015 (COH) (Entered: 04/30/2015)
Apr 30, 2015 8 Meeting of Creditors 341(a) meeting to be held on 5/27/2015 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 2112, Wilmington, Delaware. (COH) (Entered: 04/30/2015)
May 3, 2015 9 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)8) Notice Date 05/02/2015. (Admin.) (Entered: 05/03/2015)
May 3, 2015 10 BNC Certificate of Mailing. (related document(s)7) Notice Date 05/02/2015. (Admin.) (Entered: 05/03/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:15-bk-10924
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
7
Filed
Apr 30, 2015
Type
voluntary
Terminated
Nov 29, 2023
Updated
Dec 3, 2023
Last checked
Aug 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Altafin BV
    China Grace
    China Grace Diversified
    China Grace Diversified
    Christopher White
    Delaware State Treasurer
    Department of Labor
    Donita Limited
    Executive GWP Holdings LLC
    Executive QT Holdings LLC
    Fisher Packman & Associates
    Gibson Dunn Crutcher LLP
    Grace and Good, Ltd.
    Great Wash Park LLC
    Great Wash Park LLC
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lyton US 3 Corporation
    57/63 Line Wall Road
    Gibraltar
    OUTSIDE U. S.
    Great Britain
    Tax ID / EIN: xx-xxx2333

    Represented By

    Sean Matthew Beach
    Young, Conaway, Stargatt & Taylor
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-576-3281
    Email: bankfilings@ycst.com

    Trustee

    Jeoffrey L. Burtch
    P.O. Box 549
    Wilmington, DE 19899
    302-652-3641

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491