QSR Steel Corporation, LLC
11
James J. Tancredi
06/18/2024
11/11/2025
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 |
|---|---|---|
| 11/11/2025 | 603 | Certificate 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) |
| 11/11/2025 | 602 | Return of Compliance [Certification of Compliance] Filed by Rowena A. Moffett on behalf of CBIZ, Inc. Accountant.. (Attachments: # (1) Exhibit A) (Moffett, Rowena) |
| 11/01/2025 | 601 | BNC Certificate of Mailing - PDF Document. (RE: [600] Order on Motion to Appear Remotely). Notice Date 11/01/2025. (Admin.) |
| 10/30/2025 | 600 | Order Granting Motion To Appear Remotely (RE: [598]). (kpb) |
| 10/28/2025 | 599 | Notice of Appearance Filed by Jeffrey Hellman on behalf of QSR Steel Corporation, LLC Debtor, . (Attachments: # (1) Certificate of Service) (Hellman, Jeffrey) |
| 10/28/2025 | 598 | Motion 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) |
| 10/27/2025 | 597 | Memorandum 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) |
| 10/27/2025 | 596 | Notice 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) |
| 10/20/2025 | Matter 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) | |
| 10/17/2025 | 595 | Certificate 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) |