Connecticut Bankruptcy Court

Case number: 5:24-bk-50036 - Torito Shelton, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Torito Shelton, LLC
Chapter
11
Judge
Julie A. Manning
Filed
01/22/2024
Last Filing
04/30/2024
Asset
Yes
Vol
v
Docket Header

SmBus




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 24-50036

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset

Date filed:  01/22/2024
Deadline for filing claims:  04/22/2024

Debtor

Torito Shelton, LLC

706 Bridgeport Avenue
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: 87-2390506

represented by
Stuart H. Caplan

Law Offices of Neil Crane, LLC
2679 Whitney Avenue
Hamden, CT 06518
(203) 230-2233
Fax : 203-230-8484
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
02/06/202427Docket Text
Notice of Hearing Issued
(RE: 23 Application to Employ filed by Debtor Torito Shelton, LLC).
Hearing to be held on 3/5/2024 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 5:00 PM on 2/27/2024. (lw) (Entered: 02/06/2024)
02/05/202426Docket Text
Certificate of Service Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
(RE: 14 Order on Motion To Use).
(Caplan, Stuart) (Entered: 02/05/2024)
02/05/202425Docket Text
Certificate of Service Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
(RE: 13 Order on Motion to Pay Pre-Petition Payroll).
(Caplan, Stuart) (Entered: 02/05/2024)
02/05/202424Docket Text
Amended List of Creditors and Amended Schedules EF,. Official Form 204 Chapter 11 or Chapter 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims And Are Not Insiders, Schedule E/F: Creditors Who Have Unsecured Claims, List of Equity Security Holders Amended, Official Form 202 Declaration Under Penalty of Perjury for Non-Individual Debtors. and the Amended Matrix Receipt #A10793646 Fee Amount $34. Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
.
(Caplan, Stuart) (Entered: 02/05/2024)
02/05/202423Docket Text
Application to Employ Stuart H. Caplan as Attorney Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC, Debtor. (Attachments: # 1 Statement Disclosing Compensation Under Bankruptcy Rule 2016 # 2 Affirmation of Attorney Stuart H. Caplan with Retainer Agreement # 3 Proposed Order # 4 Certification) (Caplan, Stuart) (Entered: 02/05/2024)
02/05/202422Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors , Equity Security Holders , Disclosure of Compensation of Attorney for Debtor , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
.
(Caplan, Stuart) Modified on 2/5/2024 (sds). (Entered: 02/05/2024)
01/29/202421Docket Text
Affidavit Affirmation of Ramon Michel, Sr., President of TORITO SHELTON, LLC., Regarding Statements Required Under 11 U.S.C. §1116(1)(B) Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
.
(Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certification) (Caplan, Stuart) (Entered: 01/29/2024)
01/27/202420Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 14 Order on Motion To Use).
Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024)
01/27/202419Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 13 Order on Motion to Pay Pre-Petition Payroll).
Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024)
01/26/202418Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 11 Chapter 11 Case Management Conference/Status Conference).
Notice Date 01/26/2024. (Admin.) (Entered: 01/27/2024)