Connecticut Bankruptcy Court

Case number: 5:22-bk-50601 - C & L Hartford, LLC - Connecticut Bankruptcy Court

Case Information
Case title
C & L Hartford, LLC
Chapter
11
Judge
Julie A. Manning
Filed
11/08/2022
Last Filing
01/26/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, JNTADMN




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 22-50601

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  11/08/2022
341 meeting:  12/19/2022
Deadline for filing claims:  02/17/2023

Debtor

C & L Hartford, LLC

6800 Owensmouth Ave
#260
Canoga Park, CA 91303
Tax ID / EIN: 45-4686760

represented by
Douglas S. Draper

Heller, Draper & Horn, LLC
650 Poydras Street, Suite 2500
Suite 2500
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: [email protected]

Ira S. Greene

Locke Lord LLP
1 Landmark Square Suite 1650
Stamford, CT 06901
203-353-6879
Fax : 888-325-9691
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]

Trustee

Timothy D. Miltenberger

Cohn Birnbaum & Shea P.C.
100 Pearl Street
12th Floor
Hartford, CT 06103
203-243-4488
TERMINATED: 11/14/2022

represented by
Timothy D. Miltenberger

Cohn Birnbaum & Shea P.C.
100 Pearl Street
12th Floor
Hartford, CT 06103
203-243-4488
Email: [email protected]
TERMINATED: 11/14/2022

Trustee

Kara S. Rescia

Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052

 
 
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]

Latest Dockets
Date Filed#Docket Text
05/22/202354Docket Text
Chapter 11 Monthly Operating Report for Case Number 22-50601 for the Month Ending: 04/30/2023 Filed by Douglas S. Draper on behalf of C & L Hartford, LLC Debtor,
.
(Attachments: # 1 Supporting Documentation) (Draper, Douglas) (Entered: 05/22/2023)
05/04/202353Docket Text
Objection to Claim 3 filed by Sardilli Produce & Dairy Co Inc. Filed by Debtor C & L Hartford, LLC Response to Objection to Claim due by 06/5/2023. (Draper, Douglas) (Entered: 05/04/2023)
04/25/202352Docket Text
Chapter 11 Monthly Operating Report for Case Number 22-50601 for the Month Ending: 03/31/2023 Filed by Douglas S. Draper on behalf of C & L Hartford, LLC Debtor,
.
(Attachments: # 1 Supporting Documentation) (Draper, Douglas) (Entered: 04/25/2023)
03/28/202351Docket Text
Chapter 11 Monthly Operating Report for Case Number 22-50601 for the Month Ending: 02/28/2023 Filed by Douglas S. Draper on behalf of C & L Hartford, LLC Debtor,
.
(Attachments: # 1 Supporting Documentation) (Draper, Douglas) (Entered: 03/28/2023)
02/25/202350Docket Text
Chapter 11 Monthly Operating Report for Case Number 22-50601 for the Month Ending: 01/31/2023 Filed by Douglas S. Draper on behalf of C & L Hartford, LLC Debtor,
.
(Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Draper, Douglas) (Entered: 02/25/2023)
01/09/202349Docket Text
Change of Mailing Address for M. J. Fahy & Sons Filed by Douglas S. Draper on behalf of C & L Hartford, LLC Debtor,
.
(Draper, Douglas) (Entered: 01/09/2023)
01/09/202348Docket Text
Change of Mailing Address for C & L Hartford LLC Filed by Douglas S. Draper on behalf of C & L Hartford, LLC Debtor,
.
(Draper, Douglas) (Entered: 01/09/2023)
12/27/202247Docket Text
Chapter 11 Monthly Operating Report for Case Number 22-50601 for the Month Ending: 11/30/2022 Filed by Douglas S. Draper on behalf of C & L Hartford, LLC Debtor,
.
(Attachments: # 1 Exhibit # 2 Exhibit) (Draper, Douglas) (Entered: 12/27/2022)
11/19/202246Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 42 Order on Motion For Joint Administration).
Notice Date 11/19/2022. (Admin.) (Entered: 11/20/2022)
11/17/202245Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 37 Order on Motion to Appear Pro Hac Vice).
Notice Date 11/17/2022. (Admin.) (Entered: 11/18/2022)