Connecticut Bankruptcy Court

Case number: 2:21-bk-20111 - Old CP, Inc. and Suri Realty, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Old CP, Inc. and Suri Realty, LLC
Chapter
11
Judge
James J. Tancredi
Filed
02/08/2021
Last Filing
09/07/2023
Asset
Yes
Vol
v
Docket Header

ClaimsAgent, Repeat, JNTADMN, LEAD, ORIGEXHIBITSDISTRICTCOURT




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 21-20111

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  02/08/2021
Plan confirmed:  08/02/2021
341 meeting:  03/26/2021
Deadline for filing claims:  05/10/2021

Debtor

Old CP, Inc.

50 Talbot Lane
South Windsor, CT 06074
HARTFORD-CT
Tax ID / EIN: 06-0991270

represented by
Kellianne Baranowsky

Green & Sklarz LLC
One Audubon Street
3rd Floor
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: [email protected]

Lawrence S. Grossman

Green & Sklarz LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8545
Email: [email protected]

Jeffrey Hellman

Law Offices of Jeffrey Hellman, LLC
195 Church Street
10th Floor
New Haven, CT 06510
203-691-8762
Fax : 203-823-4401
Email: [email protected]

Stephen J. Humeniuk

Locke Lord LLP
600 Congress Avenue, Suite 2200
Austin, TX 78701
(512)-305-4838
Fax : (512)-305-4800
Email: [email protected]

Michael B. Kind

Locke Lord LLP
111South Wacker Drive
Chicago, IL 60606
312- 201-2392
Email: [email protected]

Brian A. Raynor

Locke Lord, LLP
111 S. Wacker Drive
Chicago, IL 60606
(312) 443-0219
Fax : (312) 896-6219
Email: [email protected]

Jeffrey M. Sklarz

Green & Sklarz LLC
One Audubon Street
3rd Floor
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: [email protected]

Tara Lynn Trifon

Locke Lord LLP
20 Church Street
20th Floor
Hartford, CT 06103
860-541-7740
Fax : 860-320-7824
Email: [email protected]

Adrienne K. Walker

Locke Lord LLP
111 Huntington Avenue
Boston, MA 02199
617-239-0211
Email: [email protected]

Debtor

Suri Realty, LLC

50 Talbot Lane
South Windsor, CT 06074
HARTFORD-CT
860.436.4042
Tax ID / EIN: 06-0991270

represented by
Kellianne Baranowsky

(See above for address)

Lawrence S. Grossman

(See above for address)

Stephen J. Humeniuk

(See above for address)

Jeffrey M. Sklarz

(See above for address)

Adrienne K. Walker

(See above for address)

Debtor

Craig Jalbert, as Liquidating Custodian to Reorganized Debtors, Craig Jalbert, as Liquidating Custodian to Reorganized Debtors

OUTSIDE U. S.

represented by
Lawrence S. Grossman

(See above for address)

Jeffrey M. Sklarz

(See above for address)

Adrienne K. Walker

(See above for address)

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

represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : (203) 773-2217
Email: [email protected]

Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Kellianne Baranowsky

(See above for address)

Lawrence S. Grossman

(See above for address)

Jeffrey M. Sklarz

(See above for address)

Latest Dockets
Date Filed#Docket Text
09/07/20231611Docket Text
Clerk's Office Notice of Return. (RE: [840] Notice). (ts)
09/06/20231610Docket Text
ORDER GRANTING DENNIS ENGINEERING GROUP'S WITHDRAWAL OF PROOFS OF CLAIMS: The Withdrawal of Proofs of Claims filed by the Dennis Engineering Group, LLC, ECF No. 1602, including any and all claims against the Debtor, Old CP, Inc, including, without limitation, its proof of claim against Carlas Pasta, Inc. (Claim No. 29) and its proof of claim against Suri Realry, LLC (Claim No. 4), is hereby GRANTED, with prejudice, waiving any and all rights related to said claims, including rights of reconsideration or appeal. Signed by Judge James J. Tancredi on September 6, 2023. (lbw)
08/31/20231609Docket Text
PDF with attached Audio File. Court Date & Time [ 8/31/2023 1:02:06 PM ]. File Size [ 626 KB ]. Run Time [ 00:01:44 ]. (courtspeak).
08/31/20231608Docket Text
Hearing Held. Order Granting to enter (RE: [1602] Withdrawal filed by Creditor People's United Bank, National Association). (lbw)
08/31/2023Docket Text
Adversary Proceeding 2:21-ap-2004 Closed. Stipulation of Dismissal filed pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii). See ECF No. 412 . (ts)
08/16/20231606Docket Text
Certificate of Service Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor. (RE: [1602] Withdrawal filed by Creditor People's United Bank, National Association, [1605] Notice of Hearing). (Vegliante, Nicholas)
08/14/20231605Docket Text
Notice of Hearing Issued (RE: [1602] Withdrawal of Dennis Engineering Group's Proofs of Claim filed by Creditor People's United Bank, National Association). Hearing to be held remotely via Zoomgov on 8/31/2023 at 12:30 PM. Objection deadline: before 4:00 pm on 8/24/2023. Certificate of Service due by 8/24/2023. Service to be made on or before 8/17/2023 by 4:00 P.M. (lbw)
08/10/20231604Docket Text
Request for Hearing Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor. (RE: [1602] Withdrawal filed by Creditor People's United Bank, National Association). (Vegliante, Nicholas)
08/04/20231603Docket Text
Order Discharging Bond (RE: [1600]). (lbw)
08/01/20231602Docket Text
Withdrawal of Dennis Engineering Group's Proofs of Claim Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor.. (Vegliante, Nicholas)