QSR Steel Corporation, LLC
11
James J. Tancredi
06/18/2024
08/14/2025
Yes
v
Subchapter_V, EXHIBITS |
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset |
|
Debtor QSR Steel Corporation, LLC
121 Elliot Street East Hartford, CT 06114 HARTFORD-CT Tax ID / EIN: 06-1578050 |
represented by |
Irve J. Goldman
Pullman & Comley 850 Main Street 8th Floor Bridgeport, CT 06604 203-330-2000 Fax : 203-576-8888 Email: igoldman@pullcom.com Jonathan Kaplan
Pullman & Comley, LLC 90 State House Square Hartford, CT 06103 860-424-4379 Fax : 860-424-4370 Email: jkaplan@pullcom.com Kristin B. Mayhew
Pullman & Comley, LLC 850 Main Street, 8th Floor PO Box 7006 Bridgeport, CT 06601 203-330-2198 Fax : 203-259-0251 Email: kmayhew@pullcom.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 |
Date Filed | # | Docket Text |
---|---|---|
08/14/2025 | 525 | ORDER EXTENDING TIME TO FILE THE FINAL DECREE PENDING FURTHER HEARING: Debtor's Motion seeking to extend time to file a Final Decree, ECF No. 495 (the 'Motion'). After notice and a hearing held on August 7, 2025, it is hereby ORDERED: The Motion is GRANTED and deadline to file a Final Decree is extended for six (6) months until February 11, 2026. Signed by Judge James J. Tancredi on August 14, 2025. (RE:[495]) . (gr) |
08/13/2025 | 524 | Notice of Appearance pursuant to limited scope representation agreement while Motion to Withdraw [ECF no. 494] is pending. Filed by Patrick A. Klingman on behalf of QSR Steel Corporation, LLC Debtor, . (Klingman, Patrick) |
08/08/2025 | 518 | PDF with attached Audio File. Court Date & Time [08/07/2025 04:23:03 PM]. File Size [ 22145 KB ]. Run Time [ 01:02:40 ]. (admin). |
08/07/2025 | 523 | Show-cause hearing held and continued 45 days to a date to be determined where Court will consider whether to rescind confirmation. (RE: [500] Order to Show Cause). (lbw) |
08/07/2025 | 522 | Hearing Held. Order to enter extending 6 months subject to reconsideration. (RE: [495] Motion to Extend Time filed by Debtor QSR Steel Corporation, LLC). (lbw) |
08/07/2025 | 521 | Hearing held and continued 45 days to a date to be determined. (RE: [494] Motion to Withdraw Appearance filed by Attorney Pullman & Comley, LLC). (lbw) |
08/07/2025 | 520 | Hearing Held. Matter under advisement for further review re possible disgorgement. (RE: [438] Application for Compensation filed by Accountant CBIZ, Inc.). (lbw) |
08/07/2025 | 519 | Hearing held and continued 30 days for a status conference on a date to be determined. (RE: [430] Application for Administrative Expenses filed by Creditor Kforce Inc.). (lbw) |
08/07/2025 | 517 | Hearing Time Rescheduled from 2:00 PM to 3:30 PM (RE: [430] Application for Administrative Expenses filed by Creditor Kforce Inc., [438] Application for Compensation filed by Accountant CBIZ, Inc., [494] Motion to Withdraw Appearance filed by Attorney Pullman & Comley, LLC, [495] Motion to Extend Time filed by Debtor QSR Steel Corporation, LLC, [500] Order to Show Cause). Hearing to be held on 8/7/2025 at 03:30 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (lbw) |
08/06/2025 | 516 | Order Granting Motion To Appear Remotely (RE: [515]). (gr) |