Case number: 2:21-bk-20111 - Old CP, Inc. and Suri Realty, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Old CP, Inc. and Suri Realty, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    02/08/2021

  • Last Filing

    01/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAgent, Repeat, JNTADMN, LEAD, ORIGEXHIBITSDISTRICTCOURT



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 21-20111

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  02/08/2021
Plan confirmed:  08/02/2021
341 meeting:  03/26/2021
Deadline for filing claims:  05/10/2021

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: kbaranowsky@gs-lawfirm.com

Lawrence S. Grossman

Green & Sklarz LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8545
Email: LGrossman@gs-lawfirm.com

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: jeff@jeffhellmanlaw.com

Stephen J. Humeniuk

Locke Lord LLP
600 Congress Avenue, Suite 2200
Austin, TX 78701
(512)-305-4838
Fax : (512)-305-4800
Email: stephen.humeniuk@lockelord.com

Michael B. Kind

Locke Lord LLP
111South Wacker Drive
Chicago, IL 60606
312- 201-2392
Email: michael.kind@lockelord.com

Brian A. Raynor

Locke Lord, LLP
111 S. Wacker Drive
Chicago, IL 60606
(312) 443-0219
Fax : (312) 896-6219
Email: Braynor@lockelord.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

Tara Lynn Trifon

Locke Lord LLP
20 Church Street
20th Floor
Hartford, CT 06103
860-541-7740
Fax : 860-320-7824
Email: tara.trifon@lockelord.com

Adrienne K. Walker

Locke Lord LLP
111 Huntington Avenue
Boston, MA 02199
617-239-0211
Email: awalker@lockelord.com

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: holley.l.claiborn@usdoj.gov

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)

Latest Dockets

Date Filed#Docket Text
01/18/20241624Chapter 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)
01/18/20241623Chapter 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)
01/18/20241622Chapter 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)
01/18/20241621Chapter 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)
01/06/20241620BNC Certificate of Mailing - PDF Document. (RE: [1618] Order on Motion to Extend Time). Notice Date 01/06/2024. (Admin.)
01/04/20241619PDF with attached Audio File. Court Date & Time [ 1/4/2024 11:06:37 AM ]. File Size [ 1561 KB ]. Run Time [ 00:04:20 ]. (courtspeak).
01/04/20241618Order Granting Debtor's Motion for Extension of Time To File Application for Final Decree. (RE:[1612]) . (ts)
01/04/20241617Hearing Held. Order Granting to enter. (RE: [1612] Motion to Extend Time filed by Debtor Craig Jalbert, as Liquidating Custodian to Reorganized Debtors). (sab)
01/03/20241616Notice of Appearance Filed by Joanna M. Kornafel on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors Debtor, . (Kornafel, Joanna)
01/03/20241615Certificate of Service Filed by Jeffrey M. Sklarz on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors Debtor. (RE: [1612] Motion to Extend Time filed by Debtor Craig Jalbert, as Liquidating Custodian to Reorganized Debtors, [1614] Notice of Hearing). (Sklarz, Jeffrey)