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

    04/16/2026

  • 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

Troutman Pepper Locke
20 Church Street
Hartford, CT 06103
860-541-7740
Fax : 866-320-7824
Email: Tara.Trifon@troutman.com

Adrienne K. Walker

Foley & Lardner LLP
111 Huntington Ave
02111
Boston, MA 02111
617-502-3355
Email: awalker@foley.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
Kellianne Baranowsky

(See above for address)

Lawrence S. Grossman

(See above for address)

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

(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: hclaiborn@harrisbeachmurtha.com

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
Email: steven.e.mackey@usdoj.gov

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
04/16/20261669PDF with attached Audio File. Court Date & Time [04/16/2026 04:43:52 PM]. File Size [ 1716 KB ]. Run Time [ 00:04:43 ]. (admin).
03/26/20261668Certificate of Service Filed by Kellianne Baranowsky on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors Debtor. (RE: [1665] Motion to Extend Time filed by Debtor Craig Jalbert, as Liquidating Custodian to Reorganized Debtors, [1666] Notice of Hearing - Appendix M/N or AP, [1667] Order). (Baranowsky, Kellianne)
03/23/20261667SCHEDULING ORDER ON MOTION TO EXTEND TIME TO FILE FINAL DECREE: The hearing on the Debtors' Motion to Extend Time to File an Application for Final Decree (ECF No. 1665), will be held remotely via Zoomgov on April 16, 2026, at 3:00 PM. All participants and parties in interest must contact the Clerk's Office for instructions to connect to the ZoomGov remote hearing by sending an email to the following address: CalendarConnect_HTD@ctb.uscourts.gov; and it is further ORDERED: That the Debtors' request for limited notice contained within the Motion (ECF No. 1665) is GRANTED. Notice of the Motion and this Scheduling Order (ECF No. 1666) is deemed sufficient. Signed by Judge James J. Tancredi on March 23, 2026. (lbw)
03/23/20261666Notice of Hearing Issued on Appendix M Matter (RE: [1665] Motion to Extend Time filed by Debtor Craig Jalbert, as Liquidating Custodian to Reorganized Debtors). Hearing to be held on 4/16/2026 at 03:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: 4/9/2026. Movant Replies due by 4/13/2026. (lbw)
03/18/20261665Motion to Extend Time to File Final Decree to June 30, 2026 Filed by Jeffrey M. Sklarz on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors, Debtor. (Sklarz, Jeffrey) (Entered: 03/18/2026)
01/20/20261664Chapter 11 Post-Confirmation Report for Case Number 20-21270 for the Quarter Ending: 12/31/2025 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) (Entered: 01/20/2026)
01/20/20261663Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 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) (Entered: 01/20/2026)
12/31/20251662BNC Certificate of Mailing - PDF Document. (RE: [1661] Order on Motion to Extend Time). Notice Date 12/31/2025. (Admin.)
12/29/20251661Order Granting Motion to Extend Time to file an Application for Final Decree is extended to March 31, 2026. (RE:[1660]) . (ts)
12/18/20251660Motion to Extend Time to File Final Decree to March 31, 2026 Filed by Kellianne Baranowsky on behalf of Craig Jalbert, as Liquidating Custodian to Reorganized Debtors, Debtor. (Baranowsky, Kellianne)