Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CB3 Acquisition, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-50524
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-14

Updated

9-13-23

Last Checked

7-8-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2014
Last Entry Filed
Jun 25, 2014

Docket Entries by Year

There are 14 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 13, 2014 14 BNC Certificate of Mailing (RE: 9 Order to Pay Taxes - Federal.) Notice Date 04/12/2014. (Admin.) (Entered: 04/13/2014)
Apr 14, 2014 15 Certificate of Service Filed by Timothy D. Miltenberger on behalf of Richard M. Coan, Trustee Interested Party, (RE: 4 Motion for Relief From Stay filed by Interested Party Richard M. Coan, Trustee, 11 Notice of Hearing). (Miltenberger, Timothy) (Entered: 04/14/2014)
Apr 18, 2014 16 Notice of Appearance and Request for Notice Filed by Jeffrey M. Sklarz on behalf of CB3 Acquisition, LLC Debtor, . (Sklarz, Jeffrey) (Entered: 04/18/2014)
Apr 18, 2014 17 Application to Employ Green & Sklarz LLC as Counsel for Debtor Filed by Jeffrey M. Sklarz on behalf of CB3 Acquisition, LLC, Debtor. (Attachments: # 1 Affidavit Declaration of Jeffrey M. Sklarz # 2 Exhibit Disclosure of Compensation # 3 Proposed Order) (Sklarz, Jeffrey) (Entered: 04/18/2014)
Apr 18, 2014 18 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Jeffrey M. Sklarz on behalf of CB3 Acquisition, LLC, Debtor. (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) (Entered: 04/18/2014)
Apr 20, 2014 19 Motion to Continue Hearing - Filed on an Emergency Basis Filed by Jeffrey M. Sklarz on behalf of CB3 Acquisition, LLC, Debtor (RE: 4 Motion for Relief From Stay filed by Interested Party Richard M. Coan, Trustee) (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) (Entered: 04/20/2014)
Apr 20, 2014 20 Objection Filed by Jeffrey M. Sklarz on behalf of CB3 Acquisition, LLC Debtor, (RE: 4 Motion for Relief From Stay filed by Interested Party Richard M. Coan, Trustee). (Sklarz, Jeffrey) (Entered: 04/20/2014)
Apr 21, 2014 21 Notice of Hearing Set (RE: 19 Motion to Continue/Reschedule Hearing filed by Debtor CB3 Acquisition, LLC, 20 Objection filed by Debtor CB3 Acquisition, LLC.) Hearing to be held on 4/22/2014 at 10:00 AM Room 123, Courtroom for 20 and for 19, for courts calendar purpose only. (Staton, Sandra) (Entered: 04/21/2014)
Apr 21, 2014 22 Notice of Appearance and Request for Notice with attached certificate of service Filed by Jeffrey Hellman on behalf of Law Offices of Jeffrey Hellman, LLc Creditor, . (Hellman, Jeffrey) (Entered: 04/21/2014)
Apr 22, 2014 Hearing Held (RE: 4 Motion for Relief From Stay filed by Interested Party Richard M. Coan, Trustee, 19 Motion to Continue/Reschedule Hearing filed by Debtor CB3 Acquisition, LLC, 20 Objection filed by Debtor CB3 Acquisition, LLC.) 4 Motion for Relief From Stay filed by Interested Party Richard M. Coan, Trustee Order due by 4/22/2014. (Senteio, Renee) (Entered: 04/22/2014)
Show 10 more entries
Apr 25, 2014 33 Order Granting Motion Expedite Hearing (RE: 32)Motion for Return Deposit to ICDS Global LLC Filed by Jeffrey M. Sklarz on behalf of CB3 Acquisition, LLC, Debtor Hearing to be held on 4/29/2014 at 10:00 AM Room 123, Courtroom for 31, (RE: 31 Motion for Return Deposit to ICDS Global LLC filed by Debtor CB3 Acquisition, LLC) (Senteio, Renee) (Entered: 04/25/2014)
Apr 27, 2014 34 BNC Certificate of Mailing - Hearing (RE: 27 Notice of Hearing.) Notice Date 04/26/2014. (Admin.) (Entered: 04/27/2014)
Apr 28, 2014 35 BNC Certificate of Mailing - PDF Document. (RE: 33 Order on Motion to Expedite Hearing.) Notice Date 04/27/2014. (Admin.) (Entered: 04/28/2014)
Apr 28, 2014 36 Certificate of Service Filed by Jeffrey M. Sklarz on behalf of CB3 Acquisition, LLC Debtor, (RE: 31 Generic Motion Part One filed by Debtor CB3 Acquisition, LLC, 33 Order on Motion to Expedite Hearing). (Sklarz, Jeffrey) (Entered: 04/28/2014)
Apr 28, 2014 37 Order Granting Application to Employ Green & Sklarz LLC (RE: 17). (Staton, Sandra) (Entered: 04/28/2014)
Apr 28, 2014 38 Objection Filed by Joanna M. Kornafel on behalf of Ronald I. Chorches, Trustee Interested Party, (RE: 31 Generic Motion Part One filed by Debtor CB3 Acquisition, LLC). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kornafel, Joanna) (Entered: 04/28/2014)
Apr 29, 2014 39 Affidavit /Declaration of Michael Staisal Filed by Jeffrey M. Sklarz on behalf of CB3 Acquisition, LLC Debtor, (RE: 31 Generic Motion Part One filed by Debtor CB3 Acquisition, LLC, 38 Objection filed by Interested Party Ronald I. Chorches, Trustee). (Sklarz, Jeffrey) (Entered: 04/29/2014)
Apr 29, 2014 Notice of Hearing Set FOR ADMINISTRATIVE PURPOSES ONLY (RE: 38 Objection filed by Interested Party Ronald I. Chorches, Trustee.) Hearing to be held on 4/29/2014 at 10:00 AM at Room 123, Courtroom. (Staton, Sandra) (Entered: 04/29/2014)
Apr 29, 2014 Hearing Held (RE: 18 Motion to Extend Deadline to File Schedules filed by Debtor CB3 Acquisition, LLC.) Granted extension to May 2, 2014. Order due by 4/30/2014. (Senteio, Renee) (Entered: 04/29/2014)
Apr 29, 2014 Hearing Held (RE: 31 Generic Motion Part One filed by Debtor CB3 Acquisition, LLC - denied, 38 Objection filed by Interested Party Ronald I. Chorches, Trustee.) (Senteio, Renee) (Entered: 04/29/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:14-bk-50524
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Feb 27, 2014
Type
voluntary
Terminated
Apr 2, 2015
Updated
Sep 13, 2023
Last checked
Jul 8, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David M. Klauder
    Delaware State Treasury
    Internal Revenue Service
    Jeffrey Hellman
    Jeffrey R. Pocaro
    Law Office of Jeffrey Hellmen
    Law Offices of Jeffrey Hellman, LLC
    Richard M. Coan,Trustee of the Bankruptcy Estate
    Ronald I. Chorches, Trustee
    Ronald I. Chorches, Trustee
    Ronald I. Chorches, Trustee
    Secretary of State
    Securities & Exchange Commission
    Securities & Exchange Commission
    Shannon J. Dougherty
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CB3 Acquisition, LLC
    140 West 57th Street
    New York, NY 10019
    NEW CASTLE-DE
    Tax ID / EIN: xx-xxx9935

    Represented By

    Jeffrey M. Sklarz
    Green & Sklarz LLC
    700 State Street
    Suite 304
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Email: jsklarz@gs-lawfirm.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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 4D Factory, Inc. 11V 1:2023bk11618
    Jun 28, 2023 1352 Dickens Street LLC 11 1:2023bk42317
    Apr 5, 2021 TLASJ, LLC 11 1:2021bk10248
    Sep 10, 2020 1377 Sixth Avenue Bakery, LLC parent case 11 1:2020bk12129
    May 29, 2020 SABON 1371 6TH AVE, LLC parent case 11 1:2020bk11325
    May 29, 2020 SOAPIA, INC. 11 1:2020bk11323
    May 13, 2020 Guillermo Fabian USA, Inc. 7 1:2020bk11190
    Oct 13, 2017 EDP Group Inc. 7 1:17-bk-12875
    Mar 31, 2017 Yes Food LLC 11 1:17-bk-10839
    Mar 24, 2017 SALTIMBANCO, LLC 11 1:17-bk-10721
    Mar 24, 2017 RESTAURANT SALTIMBANCO INC. 11 1:17-bk-10719
    Mar 19, 2014 Trihop Carmine LLC 11 1:14-bk-10690
    Jul 30, 2012 Arbesa Rest. Corp. 11 1:12-bk-13259
    Jan 3, 2012 Coach Am Holdings Corp. 11 1:12-bk-10017
    Jan 3, 2012 Coach Am Group Holdings Corp. 11 1:12-bk-10010