Pennsylvania Eastern Bankruptcy Court

Case number: 2:22-bk-10665 - LCN Partners, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
LCN Partners, Inc.
Chapter
11
Judge
Ashely M. Chan
Filed
03/17/2022
Last Filing
02/10/2023
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 22-10665-amc

Assigned to: Judge Ashely M. Chan
Chapter 11
Voluntary
Asset


Date filed:  03/17/2022
Plan confirmed:  10/13/2022
341 meeting:  04/21/2022
Deadline for filing claims:  06/20/2022
Deadline for filing claims (govt.):  09/19/2022

Debtor

LCN Partners, Inc.

102 Erickson Avenue
Essington, PA 19029
DELAWARE-PA
Tax ID / EIN: 46-5207873
fdba
LCN Communications


represented by
Albert Anthony Ciardi, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: [email protected]

JENNIFER C. MCENTEE

Ciardi, Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: [email protected]

U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
GEORGE M. CONWAY

DOJ-Ust
900 Market Street
Robert N Nix Federal Building
Suite 320
Philadelphia, PA 19107
215-597-8418
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/10/2023Docket Text
Bankruptcy Case Terminated for Statistical Purposes. (J., Randi)
01/30/2023176Docket Text
Praecipe to Withdraw Document Number 149 and Docket Number 164 Filed by JENNIFER C. MCENTEE on behalf of LCN Partners, Inc. (related document(s)[149], [164]). (Attachments: # (1) Service List) (MCENTEE, JENNIFER)
01/28/2023175Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [174])). No. of Notices: 1. Notice Date 01/28/2023. (Admin.)
01/26/2023174Docket Text
Order: It is hereby Ordered that a Final Decree is entered in case 22-10665 and that the above captioned case is closed and it is further Ordered that all operating reports shall be filed and outstanding fees owed to the Office of the United States Trustee shall be paid within fourteen (14) days of the entry of this Order. (Related Doc # [160]) (S., Antoinette)
01/25/2023173Docket Text
Hearing Held on [160] Motion for Final Decree filed by Debtor LCN Partners, Inc. (related document(s),[160]). Order (G., Jeanette)
01/25/2023172Docket Text
Hearing Held on [149] Objection to Claim Number 13 by Claimant Crown Castle Fiber LLC. filed by Debtor LCN Partners, Inc. Settled; Proposed Order to Be Submitted (G., Jeanette)
01/24/2023171Docket Text
Report on Postconfirmation Distribution for the month of January 2024 Filed by JENNIFER C. MCENTEE on behalf of LCN Partners, Inc.. (Attachments: # 1 Supporting documents) (MCENTEE, JENNIFER) (Entered: 01/24/2023)
01/04/2023170Docket Text
Hearing Continued on [160] Motion for Final Decree . Hearing scheduled 1/25/2023 at 12:30 PM at Courtroom #4. (J., Randi)
01/04/2023169Docket Text
Hearing Continued on [149] Objection to Claim Number 13 by Claimant Crown Castle Fiber LLC. . Hearing scheduled 1/25/2023 at 12:30 PM at Courtroom #4. (J., Randi)
01/04/2023168Docket Text
Amended Document Report on Post Confirmation Distribution for the month of October November December 2022 Filed by ALBERT A. CIARDI III on behalf of LCN Partners, Inc. (related document(s)[167]). (Attachments: # (1) attachment payroll # (2) attachment executive benefits # (3) attachment employee benefits # (4) attachment checking) (CIARDI, ALBERT)