Case number: 5:24-bk-50036 - Torito Shelton, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Torito Shelton, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    01/22/2024

  • Last Filing

    04/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 24-50036

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset

Date filed:  01/22/2024
Deadline for filing claims:  04/22/2024

Debtor

Torito Shelton, LLC

706 Bridgeport Avenue
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: 87-2390506

represented by
Stuart H. Caplan

Law Offices of Neil Crane, LLC
2679 Whitney Avenue
Hamden, CT 06518
(203) 230-2233
Fax : 203-230-8484
Email: stuart@neilcranelaw.com

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
02/06/202427Notice of Hearing Issued
(RE: 23 Application to Employ filed by Debtor Torito Shelton, LLC).
Hearing to be held on 3/5/2024 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 5:00 PM on 2/27/2024. (lw) (Entered: 02/06/2024)
02/05/202426Certificate of Service Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
(RE: 14 Order on Motion To Use).
(Caplan, Stuart) (Entered: 02/05/2024)
02/05/202425Certificate of Service Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
(RE: 13 Order on Motion to Pay Pre-Petition Payroll).
(Caplan, Stuart) (Entered: 02/05/2024)
02/05/202424Amended List of Creditors and Amended Schedules EF,. Official Form 204 Chapter 11 or Chapter 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims And Are Not Insiders, Schedule E/F: Creditors Who Have Unsecured Claims, List of Equity Security Holders Amended, Official Form 202 Declaration Under Penalty of Perjury for Non-Individual Debtors. and the Amended Matrix Receipt #A10793646 Fee Amount $34. Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
.
(Caplan, Stuart) (Entered: 02/05/2024)
02/05/202423Application to Employ Stuart H. Caplan as Attorney Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC, Debtor. (Attachments: # 1 Statement Disclosing Compensation Under Bankruptcy Rule 2016 # 2 Affirmation of Attorney Stuart H. Caplan with Retainer Agreement # 3 Proposed Order # 4 Certification) (Caplan, Stuart) (Entered: 02/05/2024)
02/05/202422Declaration Under Penalty of Perjury for Non-Individual Debtors , Equity Security Holders , Disclosure of Compensation of Attorney for Debtor , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
.
(Caplan, Stuart) Modified on 2/5/2024 (sds). (Entered: 02/05/2024)
01/29/202421Affidavit Affirmation of Ramon Michel, Sr., President of TORITO SHELTON, LLC., Regarding Statements Required Under 11 U.S.C. §1116(1)(B) Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.
.
(Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certification) (Caplan, Stuart) (Entered: 01/29/2024)
01/27/202420BNC Certificate of Mailing - PDF Document.
(RE: 14 Order on Motion To Use).
Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024)
01/27/202419BNC Certificate of Mailing - PDF Document.
(RE: 13 Order on Motion to Pay Pre-Petition Payroll).
Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024)
01/26/202418BNC Certificate of Mailing - PDF Document.
(RE: 11 Chapter 11 Case Management Conference/Status Conference).
Notice Date 01/26/2024. (Admin.) (Entered: 01/27/2024)