Case number: 2:24-bk-20562 - QSR Steel Corporation, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    QSR Steel Corporation, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    06/18/2024

  • Last Filing

    11/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, EXHIBITS



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 24-20562

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  06/18/2024
341 meeting:  09/10/2024
Deadline for filing claims:  08/19/2024

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

Latest Dockets

Date Filed#Docket Text
11/11/2025603Certificate of Service Filed by Rowena A. Moffett on behalf of CBIZ, Inc. Accountant. (RE: [602] Return of Compliance filed by Accountant CBIZ, Inc.). (Moffett, Rowena)
11/11/2025602Return of Compliance [Certification of Compliance] Filed by Rowena A. Moffett on behalf of CBIZ, Inc. Accountant.. (Attachments: # (1) Exhibit A) (Moffett, Rowena)
11/01/2025601BNC Certificate of Mailing - PDF Document. (RE: [600] Order on Motion to Appear Remotely). Notice Date 11/01/2025. (Admin.)
10/30/2025600Order Granting Motion To Appear Remotely (RE: [598]). (kpb)
10/28/2025599Notice of Appearance Filed by Jeffrey Hellman on behalf of QSR Steel Corporation, LLC Debtor, . (Attachments: # (1) Certificate of Service) (Hellman, Jeffrey)
10/28/2025598Motion to Appear Remotely via ZoomGov on January 8, 2026 at 11:00AM for hearing to be held on SHOW CAUSE ORDER, ECF No. 552 Filed by George M. Purtill on behalf of George M. Purtill, Trustee. (Purtill, George)
10/27/2025597Memorandum of Decision and Order Approving in Part and Denying in Part Final Application for Compensation (RE: [438] Application for Compensation filed by Accountant CBIZ, Inc.). (lbw)
10/27/2025596Notice of Continued Hearing on Order to Show Cause. (RE: [552] Order to Show Cause). Hearing to be held on 1/8/2026 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (lbw)
10/20/2025Matter Under Advisement Re: (RE: [438] Final Application for Compensation filed by Accountant CBIZ, Inc.). Matter Placed Under Advisement on 10/20/2025 for [438], (lbw)
10/17/2025595Certificate of Service Filed by Patrick A. Klingman on behalf of QSR Steel Corporation, LLC Debtor. (RE: [594] Reply filed by Debtor QSR Steel Corporation, LLC). (Klingman, Patrick)