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

    08/14/2025

  • 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
08/14/2025525ORDER 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)
08/13/2025524Notice 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)
08/08/2025518PDF with attached Audio File. Court Date & Time [08/07/2025 04:23:03 PM]. File Size [ 22145 KB ]. Run Time [ 01:02:40 ]. (admin).
08/07/2025523Show-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)
08/07/2025522Hearing Held. Order to enter extending 6 months subject to reconsideration. (RE: [495] Motion to Extend Time filed by Debtor QSR Steel Corporation, LLC). (lbw)
08/07/2025521Hearing held and continued 45 days to a date to be determined. (RE: [494] Motion to Withdraw Appearance filed by Attorney Pullman & Comley, LLC). (lbw)
08/07/2025520Hearing Held. Matter under advisement for further review re possible disgorgement. (RE: [438] Application for Compensation filed by Accountant CBIZ, Inc.). (lbw)
08/07/2025519Hearing 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)
08/07/2025517Hearing 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)
08/06/2025516Order Granting Motion To Appear Remotely (RE: [515]). (gr)