|
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2024 | 27 | Docket 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) |
02/05/2024 | 26 | Docket 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) |
02/05/2024 | 25 | Docket 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) |
02/05/2024 | 24 | Docket 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) |
02/05/2024 | 23 | Docket 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) |
02/05/2024 | 22 | Docket 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) |
01/29/2024 | 21 | Docket 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) |
01/27/2024 | 20 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 14 Order on Motion To Use). Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) |
01/27/2024 | 19 | Docket 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) |
01/26/2024 | 18 | Docket 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) |