Connecticut Bankruptcy Court

Case number: 2:21-bk-20211 - CE Electrical Contractors LLC - Connecticut Bankruptcy Court

Case Information
Case title
CE Electrical Contractors LLC
Chapter
11
Judge
James J. Tancredi
Filed
03/05/2021
Last Filing
11/17/2023
Asset
Yes
Vol
v
Docket Header

EXHIBITS




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 21-20211

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  03/05/2021
Plan confirmed:  08/24/2022
341 meeting:  04/26/2021
Deadline for filing claims:  06/03/2021

Debtor

CE Electrical Contractors LLC

1 Hartford Square
Unit C3
New Britain, CT 06051
HARTFORD-CT
Tax ID / EIN: 38-3923922

represented by
Steven R. Fox

Steven R Fox
17835 Ventura Blvd, Ste 306
Encino, CA 91316
818-774-3545
Fax : 818-774-3708
Email: [email protected]

Kenneth M. Rozich

Jacobs & Rozich, LLC
91 William Street
PO Box 1952
New Haven, CT 06509-1952
203-772-4134
Email: [email protected]

Jenna N. Sternberg

Boatman LawLLC
155 Sycamore Street
Glastonbury, CT 06033
(860) 291-9061
Fax : 860-291-9073
Email: [email protected]
TERMINATED: 06/28/2023

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
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

Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/17/2023658Docket Text
Notice of Hearing Issued (RE: [655] Application for Final Decree filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 12/14/2023 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 pm on 12/7/2023. Certificate of Service due by 12/7/2023. Service to be made on or before 11/20/2023 by 4:00 P.M. (sab)
11/14/2023657Docket Text
Certificate of Service Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor. (RE: [655] Application for Final Decree filed by Debtor CE Electrical Contractors LLC, [656] Declaration Under Penalty of Perjury filed by Debtor CE Electrical Contractors LLC). (Fox, Steven)
11/14/2023656Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor.. (Fox, Steven)
11/14/2023655Docket Text
Application for Final Decree Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Fox, Steven)
10/31/2023654Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor.. (Fox, Steven)
10/06/2023653Docket Text
Notice of Appearance Filed by Patrick W. Boatman on behalf of Boatman Law LLC Creditor, . (Boatman, Patrick)
10/02/2023652Docket Text
Change of Mailing Address for Shanna M. Kaminski Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor.. (Fox, Steven)
09/26/2023651Docket Text
PDF with attached Audio File. Court Date & Time [ 9/26/2023 11:37:29 AM ]. File Size [ 1623 KB ]. Run Time [ 00:04:30 ]. (courtspeak).
09/26/2023650Docket Text
Status Conference Held. No further action until Final Decree is filed. Pursuant to the record the hearing on Final Decree will be held remotely Via Zoom. (RE: [634] Order Setting Status Conference). (lbw) Modified on 9/26/2023 (lbw).
09/18/2023649Docket Text
Statement - Status Report For Post-Confirmation Status Conference. Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor.
(RE: 637 Hearing Continued/Rescheduled).
(Fox, Steven) (Entered: 09/18/2023)