QSR Steel Corporation, LLC
11
James J. Tancredi
06/18/2024
06/12/2025
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 |
---|---|---|
06/12/2025 | 454 | Motion to Appear Remotely via ZoomGov on July 3, 2025 at 10:00AM for hearing to be held on Final Application for Compensation for CBIZ, Inc., ECF No. 438 Filed by Kristin B. Mayhew on behalf of CBIZ, Inc., Accountant. (Mayhew, Kristin) |
06/10/2025 | 453 | Amended Certificate of Service Filed by Irve J. Goldman on behalf of QSR Steel Corporation, LLC Debtor. (RE: [436] Application for Compensation, [437] Application for Compensation filed by Spec. Counsel Michelson, Kane, P.C., [438] Application for Compensation filed by Accountant CBIZ, Inc., [443] Notice of Hearing - Appendix M/N or AP, [444] Notice of Hearing - Appendix M/N or AP, [445] Notice of Hearing - Appendix M/N or AP). (Goldman, Irve) |
06/10/2025 | 452 | Motion for Relief from Stay regarding Equipment as collateral. Receipt #A11429073 Fee Amount $199. Filed by Andrew P. Barsom on behalf of Liberty Bank, Creditor. Contested Matter Response(s) due by 7/3/2025. (Barsom, Andrew) |
06/09/2025 | 451 | Order Granting Amended Motion for Attorney George M. Purtill to Appear Remotely (RE: [450]). (lbw) |
06/06/2025 | 450 | Amended Motion to Appear Remotely via ZoomGov on July 17, 2025 at 10:00 AM for hearing to be held on Application for Compensation, ECF No. 427 Filed by George M. Purtill on behalf of George M. Purtill, Trustee (RE: [434] Motion to Appear Remotely filed by Trustee George M. Purtill) (Purtill, George) |
06/05/2025 | 449 | BNC Certificate of Mailing (RE: [445] Notice of Hearing - Appendix M/N or AP). Notice Date 06/05/2025. (Admin.) |
06/05/2025 | 448 | BNC Certificate of Mailing (RE: [444] Notice of Hearing - Appendix M/N or AP). Notice Date 06/05/2025. (Admin.) |
06/05/2025 | 447 | BNC Certificate of Mailing (RE: [443] Notice of Hearing - Appendix M/N or AP). Notice Date 06/05/2025. (Admin.) |
06/04/2025 | 446 | Supplemental Document to Reply to Motion to Compel Turnover of Files Filed by Scott Orenstein on behalf of Gerber Ciano Kelly Brady LLP Interested Party. (RE: [431] Order on Motion to Compel). (Attachments: # (1) Exhibit A - Retention Documents # (2) Exhibit B - Affidavit of Attorneys' Fees) (Orenstein, Scott) |
06/03/2025 | 445 | Notice of Hearing Issued on Appendix N Matter (RE: [436] Final Application for Compensation). Hearing to be held on 7/3/2025 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: 6/26/2025. Movant Replies due by 6/30/2025. (ymo) |