Welcome to BusinessBankruptcies.com!

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

LBP Construction, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:14-bk-21642
TYPE / CHAPTER
Voluntary / 7

Filed

8-18-14

Updated

9-13-23

Last Checked

8-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2014
Last Entry Filed
Aug 18, 2014

Docket Entries by Year

Aug 18, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by LBP Construction, LLC. (Lucas, Stanley) (Entered: 08/18/2014)
Aug 18, 2014 Receipt of Voluntary Petition (Chapter 7)(14-21642) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6247466. (U.S. Treasury) (Entered: 08/18/2014)
Aug 18, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 09/15/2014 at 11:30 AM at 450 Main Street, Room 742. (Lucas, Stanley) (Entered: 08/18/2014)
Aug 18, 2014 3 Statement of Corporate Ownership Filed by Stanley Maxim Lucas on behalf of LBP Construction, LLC Debtor,. (Steady, Theresa) (Entered: 08/18/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:14-bk-21642
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
7
Filed
Aug 18, 2014
Type
voluntary
Terminated
Dec 9, 2016
Updated
Sep 13, 2023
Last checked
Aug 19, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ATT Advertising Solutions
    Attorney Thomas E. Crosby
    Barbara Mac Mannis
    Block, Janney & Pascal, LLP
    Brian David Ploof Sr.
    Capital One Bank (USA) NA
    David Cooke Plastering Co.
    Heller, Heller & McCoy
    Home Depot Credit Services
    Irish Spring
    James Kyle
    LBP Construction, LLC
    Liberty Bank
    Linda L. Leclair
    Lucas Law, P.C.
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LBP Construction, LLC
    80 Brickyard Rd
    Preston, CT 06365
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx1143

    Represented By

    Stanley Maxim Lucas
    Lucas Law PC
    116 Sachem Street
    Norwich, CT 06360
    (860) 889-3353
    Fax : 860-886-4469
    Email: slucas@lucaslaw.comcastbiz.net

    Trustee

    Anthony Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710

    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 #
    May 5, 2023 Petes Auto Sales & Service, LLC 11V 2:2023bk20344
    Feb 15, 2023 Diversified Construction Concepts LLC 7 2:2023bk20097
    Dec 30, 2021 Roy's Pools, LLC 7 2:2021bk21153
    Jul 15, 2021 The Norwich Roman Catholic Diocesan Corporation 11 2:2021bk20687
    Sep 13, 2019 526-528 North Main Street LLC 7 2:2019bk21594
    Jul 3, 2018 Mikasa International Income Tax Services, LLC 7 2:2018bk21116
    Dec 4, 2017 Delmac, LLC 11 2:17-bk-21848
    Aug 31, 2016 Grey Fox Construction Equipment Leasing, LLC 7 2:16-bk-21410
    Sep 11, 2015 Fusion Paperboard Connecticut, LLC 7 1:15-bk-11910
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 8, 2015 PSK Realty, LLC 11 2:15-bk-21593
    Jul 31, 2014 Clearwater Home Improvement, Inc. 7 2:14-bk-21499
    Jul 1, 2013 Cuffie Communications, LLC 7 2:13-bk-21368
    Aug 22, 2011 Thames Printing Co., Inc. 7 2:11-bk-22472