Case number: 2:21-bk-20211 - CE Electrical Contractors LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    CE Electrical Contractors LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    03/05/2021

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 21-20211

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  03/05/2021
Plan confirmed:  08/24/2022
341 meeting:  04/26/2021
Deadline for filing claims:  06/03/2021

Debtor

CE Electrical Contractors LLC

1 Hartford Square
Unit C3
New Britain, CT 06051
HARTFORD-CT
Tax ID / EIN: 38-3923922

represented by
Steven R. Fox

Steven R Fox
17835 Ventura Blvd, Ste 306
Encino, CA 91316
818-774-3545
Fax : 818-774-3708
Email: emails@foxlaw.com

Kenneth M. Rozich

Jacobs & Rozich, LLC
91 William Street
PO Box 1952
New Haven, CT 06509-1952
203-772-4134
Email: krozich@jandrllc.com

Jenna N. Sternberg

Boatman LawLLC
155 Sycamore Street
Glastonbury, CT 06033
(860) 291-9061
Fax : 860-291-9073
Email: jsternberg@boatmanlaw.com
TERMINATED: 06/28/2023

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

Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: kari.mitchell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/12/2025682Bankruptcy Case Closed (ts)
12/22/2024681BNC Certificate of Mailing - PDF Document. (RE: [680] Notice of Transfer of Claim). Notice Date 12/22/2024. (Admin.)
12/20/2024680Notice of Transfer of Claim and Deadline to Object to Transfer (RE: [679] Transfer of Claim filed by Creditor Ford Motor Credit Company, LLC). (kpb)
12/20/2024679Amended Transfer of Claim -- Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company, LLC (Claim No. 1, To Ford Motor Credit Company, LLC Filed by Creditor Ford Motor Credit Company, LLC (Gandhi, Shreyansh)
12/20/2024678Withdrawal of Transfer of claim Filed by Ford Motor Credit Company, LLC Creditor. (RE: [677] Transfer of Claim filed by Creditor Ford Motor Credit Company, LLC). (Gandhi, Shreyansh)
12/20/2024677Transfer of Claim -- Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company LLC (Claim No. 1, To Ford Motor Credit Company, LLC Filed by Creditor Ford Motor Credit Company, LLC (Gandhi, Shreyansh)
02/06/2024676Chapter 11 Post-Confirmation Report for the Quarter Ending: 01/24/2024 Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor.. (Fox, Steven)
01/26/2024675BNC Certificate of Mailing - PDF Document. (RE: [674] Order on Motion for Final Decree). Notice Date 01/26/2024. (Admin.)
01/24/2024674Order Granting Debtor's Request For Final Decree (RE: [655]). (ts)
01/23/2024673Proposed Order Requested by Judge. Hearing was held on 01/17/2024. Filed by Steven R. Fox on behalf of CE Electrical Contractors LLC Debtor. (RE: [662] Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Fox, Steven)