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
04/19/2024
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
04/19/20241626Docket Text
Chapter 11 Post-Confirmation Report for Case Number 20-21270 for the Quarter Ending: 3/31/2024 Filed by Jeffrey M. Sklarz on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors Debtor.. (Sklarz, Jeffrey)
04/19/20241625Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2024 on behalf of Old CP, Inc. Filed by Jeffrey M. Sklarz on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors Debtor.. (Sklarz, Jeffrey)
01/18/20241624Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 on behalf of Old CP, Inc. Filed by Jeffrey M. Sklarz on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors Debtor.. (Sklarz, Jeffrey)
01/18/20241623Docket Text
Chapter 11 Post-Confirmation Report for Case Number 20-21270 for the Quarter Ending: 12/31/2023 on behalf of Suri Realty, LLC Filed by Jeffrey M. Sklarz on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors Debtor.. (Sklarz, Jeffrey)
01/18/20241622Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 on behalf of Old CP, Inc. Filed by Jeffrey M. Sklarz on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors Debtor.. (Sklarz, Jeffrey)
01/18/20241621Docket Text
Chapter 11 Post-Confirmation Report for Case Number 20-21270 for the Quarter Ending: 09/30/2023 on behalf of Suri Realty, LLC Filed by Jeffrey M. Sklarz on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors Debtor.. (Sklarz, Jeffrey)
01/06/20241620Docket Text
BNC Certificate of Mailing - PDF Document. (RE: [1618] Order on Motion to Extend Time). Notice Date 01/06/2024. (Admin.)
01/04/20241619Docket Text
PDF with attached Audio File. Court Date & Time [ 1/4/2024 11:06:37 AM ]. File Size [ 1561 KB ]. Run Time [ 00:04:20 ]. (courtspeak).
01/04/20241618Docket Text
Order Granting Debtor's Motion for Extension of Time To File Application for Final Decree. (RE:[1612]) . (ts)
01/04/20241617Docket Text
Hearing Held. Order Granting to enter. (RE: [1612] Motion to Extend Time filed by Debtor Craig Jalbert, as Liquidating Custodian to Reorganized Debtors). (sab)