Connecticut Bankruptcy Court

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

Case Information
Case title
Olympic Hotel Corporation
Chapter
11
Judge
James J. Tancredi
Filed
01/30/2019
Last Filing
05/03/2022
Asset
Yes
Vol
v
Docket Header

JNTADMN




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

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  01/30/2019
341 meeting:  02/25/2019
Deadline for filing claims:  05/28/2019

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: [email protected]

Patrick R. Linsey

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-594-0424
Email: [email protected]

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
02/28/201933Docket Text
Amended 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)
02/22/201932Docket Text
Declaration 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)
02/06/201931Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 24 Order on Motion For Joint Administration).
Notice Date 02/06/2019. (Admin.) (Entered: 02/07/2019)
02/06/201930Docket Text
BNC 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)
02/06/201929Docket Text
Order 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)
02/02/201928Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 7 Chapter 11 Case Management Conference).
Notice Date 02/02/2019. (Admin.) (Entered: 02/03/2019)
02/02/201927Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 5 Meeting of Creditors).
Notice Date 02/02/2019. (Admin.) (Entered: 02/03/2019)
02/01/201926Docket Text
PDF 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)
02/01/201925Docket Text
PDF with attached Audio File. Court Date & Time [ 2/1/2019 1:44:11 PM ]. File Size [ 10561 KB ]. Run Time [ 00:29:20 ]. (Audio Duplicate Docket.). (courtspeak). (Entered: 02/01/2019)
02/01/201924Docket Text
Order Granting Motion For Joint Administration with Bankruptcy case 19-20134
(RE: 9)
. (Watson, Lisa) (Entered: 02/01/2019)