Case number: 5:22-bk-50599 - C & L Diners, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    C & L Diners, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    11/08/2022

  • Last Filing

    01/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, JNTADMN



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 22-50599

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  11/08/2022
341 meeting:  01/13/2023
Deadline for filing claims:  02/17/2023

Debtor

C & L Diners, LLC

6800 Owensmouth Ave
#260
Canoga Park, CA 91303
LOS ANGELES-CA
Tax ID / EIN: 95-4714953

represented by
Greta M. Brouphy

Heller, Draper & Horn, LLC
650 Poydras Street, Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: gbrouphy@hellerdraper.com

Douglas S. Draper

Heller, Draper & Horn, LLC
650 Poydras Street, Suite 2500
Suite 2500
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: ddraper@hellerdraper.com

Ira S. Greene

Locke Lord LLP
1 Landmark Square Suite 1650
Stamford, CT 06901
203-353-6880
Fax : 888-325-9691
Email: ira.greene@lockelord.com

Alan H. Katz

Locke Lord LLP
Brookfield Place, 200 Vesey Street
20th Floor
New York, NY 10281
212-415-8509
Fax : 212-812-8380
Email: akatz@lockelord.com

Michael E. Landis

Heller, Draper & Horn, LLC
650 Poydras Street, Suite 2500
New Orleans, LA 70130
(504) 299-3300
Fax : (504) 299-3399
Email: mlandis@hellerdraper.com

Jeffrey D. Lynch

Perkins & Associates
30 Lucy Street
Woodbridge, CT 06795
203-397-1283
Email: jlynch@perkinsandassoc.com

Tara Lynn Trifon

Locke Lord LLP
20 Church Street
20th Floor
Hartford, CT 06103
860-541-7740
Fax : 860-320-7824
Email: tara.trifon@lockelord.com

Trustee

Timothy D. Miltenberger

Cohn Birnbaum & Shea P.C.
100 Pearl Street
12th Floor
Hartford, CT 06103
203-243-4488
TERMINATED: 11/14/2022

represented by
Timothy D. Miltenberger

Cohn Birnbaum & Shea P.C.
100 Pearl Street
12th Floor
Hartford, CT 06103
203-243-4488
Email: tmiltenberger@cbshealaw.com
TERMINATED: 11/14/2022

Trustee

Kara S. Rescia

Rescia Law, P.C.
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
represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : (203) 773-2217
Email: holley.l.claiborn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/26/2023345Objection Filed by Douglas S. Draper on behalf of C & L Diners, LLC Debtor,
(RE: 329 Motion for Relief From Stay filed by Creditor Dorothy Joyner).
(Draper, Douglas) (Entered: 05/26/2023)
05/23/2023344

ORDER REGARDING OBJECTION TO CLAIM. The Debtor filed an Objection to Claim Nos. 10 and 19 filed on behalf of Kent Holding, LLC (ECF No. 303), to which Kent Holding, LLC filed a response (ECF No. 339). Accordingly, it is hereby
ORDERED: On or before June 2, 2023, the Debtor and Kent Holding, LLC shall file an agreed upon order resolving the Objection to Claim. If an agreed order is not timely filed, a hearing on the Objection to Claim will be held on June 6, 2023 at 10:00 a.m. Hearing to be held on 6/6/2023 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Signed by Judge Julie A. Manning on May 23, 2023.

(RE: 303)
. (lw) (Entered: 05/23/2023)

05/22/2023343Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Douglas S. Draper on behalf of C & L Diners, LLC Debtor,
.
(Attachments: # 1 Supporting Documentation) (Draper, Douglas) (Entered: 05/22/2023)
05/19/2023342BNC Certificate of Mailing - PDF Document.
(RE: 336 Generate BNC Notice/Form).
Notice Date 05/19/2023. (Admin.) (Entered: 05/20/2023)
05/18/2023341Withdrawal Notice of Debtor's Objection to Claim # 5 Filed by Douglas S. Draper on behalf of C & L Diners, LLC Debtor,
(RE: 300 Objection to Claim filed by Debtor C & L Diners, LLC, 313 Objection to Claim filed by Debtor C & L Diners, LLC).
(Draper, Douglas) (Entered: 05/18/2023)
05/17/2023340Objection to Confirmation of Plan Limited Objection to Confirmation of Debtor C & L Diners, LLC's Proposed Plan Filed by Zachary Berk on behalf of Kent Holding, LLC Creditor
(RE: 294 Amended Chapter 11 Plan filed by Debtor C & L Diners, LLC)
(Berk, Zachary) (Entered: 05/17/2023)
05/17/2023339Response of Kent Holding, LLC to Debtor's Objection to Claim (Claim Nos. 10 & 19 filed by Kent Holding, LLC) Filed by Zachary Berk on behalf of Kent Holding, LLC Creditor,
(RE: 303 Objection to Claim filed by Debtor C & L Diners, LLC).
(Berk, Zachary) (Entered: 05/17/2023)
05/17/2023338Certificate of Service as to Notice of Hearing Filed by Jeffrey D. Lynch on behalf of Dorothy Joyner Creditor,
(RE: 337 Notice filed by Creditor Dorothy Joyner).
(Lynch, Jeffrey) (Entered: 05/17/2023)
05/17/2023337Notice of Hearing Filed by Jeffrey D. Lynch on behalf of Dorothy Joyner Creditor,
(RE: 329 Motion for Relief From Stay filed by Creditor Dorothy Joyner).
(Lynch, Jeffrey) (Entered: 05/17/2023)
05/17/2023336ECF No. 335 has been Generated for BNC Noticing. (lw) (Entered: 05/17/2023)