CPW Corp.
11
James J. Tancredi
09/04/2025
10/03/2025
Yes
v
Subchapter_V |
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset |
|
Debtor CPW Corp.
625 Broad Street New London, CT 06320 NEW LONDON-CT Tax ID / EIN: 06-1055847 dba Pizzarama Drive-In |
represented by |
Michelle Amanda Antao
Green & Sklarz LLC One Audubon Street Third Floor New Haven, CT 06511 203-285-8545 Fax : 203-691-5454 Email: mantao@gs-lawfirm.com Joanna M. Kornafel
Green & Sklarz, LLC One Audubon Street Third Floor New Haven, CT 06511 203-285-8645 Fax : 203-764-2682 Email: jkornafel@gs-lawfirm.com Jeffrey M. Sklarz
Green & Sklarz LLC One Audubon Street 3rd Floor New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: jsklarz@gs-lawfirm.com |
Trustee Kara S. Rescia
Trustee, Kara S. Rescia 5104A Bigelow Commons Enfield, CT 06082 860-452-0052 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/03/2025 | 47 | Notice of Filing Lease Filed by Michelle Amanda Antao on behalf of CPW Corp. Debtor. . (Attachments: # 1 December 30, 2022 Lease) (Antao, Michelle) (Entered: 10/03/2025) |
10/03/2025 | 46 | Application to Employ Grenier Lender, LLP as Accountant to Debtor-in-Possession Filed by Michelle Amanda Antao on behalf of CPW Corp., Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Antao, Michelle) (Entered: 10/03/2025) |
10/03/2025 | 45 | Declaration Under Penalty of Perjury for Non-Individual Debtors, Equity Security Holders , Schedules include AB,C, D, EF, G, H, , Statement of Financial Affairs , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Jeffrey M. Sklarz on behalf of CPW Corp. Debtor. . (Sklarz, Jeffrey) (Entered: 10/03/2025) |
10/03/2025 | 44 | Application to Employ Holth & Kollman, LLC as Special Counsel to Debtor-in-Possession Filed by Michelle Amanda Antao on behalf of CPW Corp., Debtor. (Attachments: # 1 Exhibit A # 2 Declaration of Thor Holth, Esq # 3 Proposed Order) (Antao, Michelle) (Entered: 10/03/2025) |
10/03/2025 | 43 | Application to Employ Green & Sklarz LLC as Counsel to Debtor-in-Possession Filed by Michelle Amanda Antao on behalf of CPW Corp., Debtor. (Attachments: # 1 Declaration of Joanna M. Kornafel # 2 Exhibit A # 3 Proposed Order) (Antao, Michelle) (Entered: 10/03/2025) |
09/23/2025 | 42 | Section 1188(c) Report Filed by Michelle Amanda Antao on behalf of CPW Corp. Debtor. . (Antao, Michelle) (Entered: 09/23/2025) |
09/22/2025 | 41 | SUPPLEMENTAL ORDER: The Court has reviewed the docket of the stayed summary process action in Connecticut Superior Court. After reviewing the various filings, the Court has determined that it is necessary to review the lease documents underlying that action. Accordingly, it is herebyORDERED: On or before October 3, 2025, the Debtor is directed to file a copy of the December 30, 2022 lease underlying the complaint in Dallas v. CPW Corp., KNL-CV-25-6075146-S. Signed by Judge James J. Tancredi on September 22, 2025. (lbw) (Entered: 09/22/2025) |
09/18/2025 | 40 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information to October 3, 2025 (Related Doc # 38) (RE: 6 Deficiency Notice/Notice of Dismissal) (lbw) (Entered: 09/18/2025) |
09/18/2025 | 39 | Notice of Appearance with Certification of Service Filed by Denise S. Mondell on behalf of State of Connecticut, Department of Revenue Services Creditor, . (Mondell, Denise) (Entered: 09/18/2025) |
09/17/2025 | 38 | Motion to Extend Deadline to File Schedules or Provide Required Information to October 3, 2025 Filed by Michelle Amanda Antao on behalf of CPW Corp., Debtor. (Attachments: # 1 Proposed Order) (Antao, Michelle) (Entered: 09/17/2025) |