|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 1626 | Docket 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) |
04/19/2024 | 1625 | Docket 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) |
01/18/2024 | 1624 | Docket 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) |
01/18/2024 | 1623 | Docket 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) |
01/18/2024 | 1622 | Docket 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) |
01/18/2024 | 1621 | Docket 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) |
01/06/2024 | 1620 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: [1618] Order on Motion to Extend Time). Notice Date 01/06/2024. (Admin.) |
01/04/2024 | 1619 | Docket 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). |
01/04/2024 | 1618 | Docket Text Order Granting Debtor's Motion for Extension of Time To File Application for Final Decree. (RE:[1612]) . (ts) |
01/04/2024 | 1617 | Docket 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) |