Case number: 2:25-bk-20930 - CPW Corp. - Connecticut Bankruptcy Court

Case Information
  • Case title

    CPW Corp.

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    09/04/2025

  • Last Filing

    11/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 25-20930

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset


Date filed:  09/04/2025
Deadline for filing claims:  11/03/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
11/16/202599BNC Certificate of Mailing - PDF Document. (RE: [98] Order on Motion to Extend Time). Notice Date 11/16/2025. (Admin.)
11/14/202598Order Granting Motion to Extend Time. The deadline to respond or object is extended to November 19, 2025. (RE:[92]) . (ts)
11/14/202597Certificate of Service Filed by Gregory F. Arcaro on behalf of George Dallas Creditor. (RE: [96] Notice of Hearing - CMP). (Arcaro, Gregory)
11/13/202596Notice of Contested Matter Hearing Issued (RE: [69] Motion for Relief From Stay filed by Creditor George Dallas). Hearing to be held on 12/11/2025 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Movant Replies due by 12/8/2025. Service to be made on or before 11/17/2025 by 4:00 PM Certificate of Service due by 11/18/2025. (ymo)
11/12/202595BNC Certificate of Mailing - PDF Document. (RE: [91] Generate BNC Notice/Form). Notice Date 11/12/2025. (Admin.)
11/12/202594Objection To Motion For Relief From Automatic Stay Filed by Michelle Amanda Antao on behalf of CPW Corp. Debtor. (RE: [69] Motion for Relief From Stay filed by Creditor George Dallas). (Antao, Michelle)
11/12/202593Objection Filed by Gregory F. Arcaro on behalf of George Dallas Creditor. (RE: [92] Motion to Extend Time filed by Debtor CPW Corp.). (Arcaro, Gregory)
11/11/202592Motion to Extend Time to File Objection or Response to Motion for Relief From Stay to November 19, 2025 Filed by Michelle Amanda Antao on behalf of CPW Corp., Debtor. (Attachments: # (1) Proposed Order) (Antao, Michelle)
11/10/202591Generated ECF 90 for BNC Noticing. (lbw)
11/10/202590SUPPLEMENTAL ORDER ON APPLICATIONS TO EMPLOY PROFESSIONALS: Notwithstanding any order or agreement to the contrary, the fee arrangements related to Debtor's applications to emply Green & Sklarz, LLC, ECF No. 43, Holth & Kollman, LLC, ECF No. 44, and Capalbo, Mather, & Dougherty Accounting Services, LLC, ECF No. 71, shall remain subject to Court approval, after notice and hearing, for any rate increases, modifications, or terminations of such arrangements. Signed by Judge James J. Tancredi on November 10, 2025. (lbw)