Case number: 2:20-bk-21458 - Chip's Southington LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Chip's Southington LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    12/29/2020

  • Last Filing

    05/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, TRANSFER, Repeat, EXHIBITS, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 20-21458

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/29/2020
Date of Intradistrict transfer:  12/29/2020
Date terminated:  04/29/2022
Plan confirmed:  12/22/2021
341 meeting:  02/22/2021

Debtor

Chip's Southington LLC

325 Boston Post Road, Suite 3A
Orange, CT 06477
HARTFORD-CT
Tax ID / EIN: 61-1794527
dba
Chip's Family Restaurant


represented by
Joanna M. Kornafel

Green & Sklarz, LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8645
Fax : 203-764-2682
Email: jkornafel@gs-lawfirm.com

Jeffrey M. Sklarz

Green & Sklarz LLC
One Audubon Street
3rd Floor
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: jsklarz@gs-lawfirm.com

Trustee

George M. Purtill

Sub V Trustee
2146 Main St
Glastonbury, CT 06033-2283
860-918-5442

represented by
George M. Purtill

Sub V Trustee
2146 Main St
Glastonbury, CT 06033-2283
860-918-5442
Email: george.m.purtill@snet.net

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

Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/01/2022496BNC Certificate of Mailing - PDF Document.
(RE: 494 Order on Motion for Final Decree).
Notice Date 05/01/2022. (Admin.) (Entered: 05/02/2022)
04/29/2022495Bankruptcy Case Closed. (kpb) (Entered: 04/29/2022)
04/29/2022494Final Decree
(RE: 480)
. (kpb) (Entered: 04/29/2022)
04/28/2022493PDF with attached Audio File. Court Date & Time [ 4/28/2022 12:05:41 PM ]. File Size [ 3315 KB ]. Run Time [ 00:09:12 ]. (courtspeak).
04/28/2022492Hearing Held. Order Granting to enter (RE: [480] Application for Final Decree filed by Debtor Chip's Southington LLC). (lbw)
04/27/2022491Small Business Monthly Operating Report for Filing Period Post-Confirmation Quarterly Report for April 1, 2022 - April 24, 2022 Filed by Jeffrey M. Sklarz on behalf of Chip's Southington LLC Debtor,. (Sklarz, Jeffrey)
04/27/2022490Small Business Monthly Operating Report for Filing Period Post-Confirmation Quarterly Report for January 24, 2022 - March 31, 2022 Filed by Jeffrey M. Sklarz on behalf of Chip's Southington LLC Debtor,. (Sklarz, Jeffrey)
04/16/2022489BNC Certificate of Mailing - PDF Document. (RE: [487] Generate BNC Notice/Form). Notice Date 04/16/2022. (Admin.)
04/16/2022488BNC Certificate of Mailing (RE: [487] Generate BNC Notice/Form). Notice Date 04/16/2022. (Admin.)
04/14/2022487ECF No. 486 Generated for BNC Noticing. (dd)