Welcome to BusinessBankruptcies.com!

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

QSR Steel Corporation, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2024bk20562
TYPE / CHAPTER
Voluntary / 11V

Filed

6-18-24

Updated

10-20-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 23, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 11 Voluntary Petition Filed by QSR Steel Corporation, LLC Receipt #A10971359 Filing Fee $1738.

The following schedules and statements WERE NOT FILED with the Petition:

- Schedules A/B
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- Attorneys Disclosure of Compensation
(Goldman, Irve) (Entered: 06/18/2024)
Jun 18 2 Notice of Appearance Filed by Irve J. Goldman on behalf of QSR Steel Corporation, LLC Debtor, . (Goldman, Irve) (Entered: 06/18/2024)
Jun 18 3 Notice of Appearance Filed by Jonathan Kaplan on behalf of QSR Steel Corporation, LLC Debtor, . (Kaplan, Jonathan) (Entered: 06/18/2024)
Jun 18 4 Notice of Appearance Filed by Kristin B. Mayhew on behalf of QSR Steel Corporation, LLC Debtor, . (Mayhew, Kristin) (Entered: 06/18/2024)
Jun 18 5 Motion to Use Cash Collateral Filed by Irve J. Goldman on behalf of QSR Steel Corporation, LLC, Debtor. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order) (Goldman, Irve) (Entered: 06/18/2024)
Jun 18 6 Motion to Pay Pre-Petition Payroll Filed by Irve J. Goldman on behalf of QSR Steel Corporation, LLC, Debtor. (Attachments: # 1 Proposed Order) (Goldman, Irve) (Entered: 06/18/2024)
Jun 18 7 Motion to Limit Notice - EX PARTE Motion for Order Scheduling and Prescribing Notice of and Scheduling Hearings on First Day Motions Filed by Irve J. Goldman on behalf of QSR Steel Corporation, LLC, Debtor (RE: 5 Motion to Use Cash Collateral filed by Debtor QSR Steel Corporation, LLC, 6 Motion to Pay Pre-Petition Payroll filed by Debtor QSR Steel Corporation, LLC) (Attachments: # 1 Proposed Order) (Goldman, Irve) (Entered: 06/18/2024)
Jun 18 8 Notice of Appointment of Subchapter V Trustee George M. Purtill. George M. Purtill added to the case. 341 Meeting Date: 07/12/2024. 341 Meeting Time: 11:00 AM. Location: Telephonically at (877) 915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 06/18/2024)
Jun 19 9 U.S. Trustee's Statement of No Objection to the Debtor's Request to Schedule its "First Day" Motions for Hearing on Friday, June 21, 2024. Filed by U.S. Trustee. (RE: 7 Motion to Limit Notice filed by Debtor QSR Steel Corporation, LLC). (Mackey, Steven) (Entered: 06/19/2024)
Jun 20 10 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) A/B, D-H, Summary of your Assets and Liabilities and Certain Statistical Information, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, Statement of Corporate Ownership, Statement of Corporate Resolution, due 7/2/2024. (kpb) (Entered: 06/20/2024)
Show 4 more entries
Jun 20 15 Notice of Appearance and Request for Notices Filed by Andrew P. Barsom on behalf of Liberty Bank Creditor, . (Barsom, Andrew) (Entered: 06/20/2024)
Jun 20 16 Amended Order Granting Ex-Parte Motion for Order Shortening and Prescribing Notice of and Scheduling Hearings on First Day Motions. Hearing to be held on 6/21/2024 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (RE: 13). (lbw) (Entered: 06/20/2024)
Jun 20 17 Notice of Appearance and Request for Notice Filed by Linda Clifford Hadley on behalf of Liberty Bank Creditor, . (Hadley, Linda) (Entered: 06/20/2024)
Jun 20 18 Certificate of Service Filed by Irve J. Goldman on behalf of QSR Steel Corporation, LLC Debtor. (RE: 5 Motion to Use Cash Collateral filed by Debtor QSR Steel Corporation, LLC, 6 Motion to Pay Pre-Petition Payroll filed by Debtor QSR Steel Corporation, LLC, 13 Order on Motion To Limit Notice, Order on Motion to Expedite Hearing). (Goldman, Irve) (Entered: 06/20/2024)
Jun 21 19 Notice of Appearance Filed by Jeffrey M. Sklarz on behalf of Hayne Construction Company Creditor, . (Sklarz, Jeffrey) (Entered: 06/21/2024)
Jun 21 20 Notice of Appearance Filed by Joanna M. Kornafel on behalf of Hayne Construction Company Creditor, . (Kornafel, Joanna) (Entered: 06/21/2024)
Jun 21 21 Motion to Appear Remotely via ZoomGov on June 21, 2024 at 2:00 PM for hearing to be held on Motion to Use Cash Collateral and Motion to Pay Pre-Petition Payroll, ECF No. 5,6 for Attorneys Jeffrey M. Sklarz and Joanna M. Kornafel Filed by Jeffrey M. Sklarz on behalf of Hayne Construction Company, Creditor. (Sklarz, Jeffrey) (Entered: 06/21/2024)
Jun 21 22 ORDER GRANTING REQUEST FOR ATTORNEYS FOR HAYNE CONSTRUCTION COMPANY TO APPEAR REMOTELY: Jeffrey M. Sklarz and Joanna M. Kornafel, Attorneys for Hayne Construction Company, Creditor having filed a Motion to Appear Remotely (the "Motion", ECF No. 21) and it appearing that the relief requested in the Motion should be granted for cause shown; it is hereby
ORDERED: Attorneys Jeffrey M. Sklarz and Joanna M. Kornafel are authorized to attend the hearings scheduled in this case to be heard on June 21, 2024 at 2:00 PM via ZoomGov; and it is further
ORDERED: Counsel shall e-mail the Courtroom Deputy at CalendarConnect_HTD@ctb.uscourts.gov to obtain the ZoomGov connection information. Signed by Judge James J. Tancredi on June 21, 2024. (lbw) (Entered: 06/21/2024)
Jun 21 23 Notice of Appearance Filed by Charles I. Miller Esq. on behalf of The Law Office of Charles I Miller Creditor, . (Miller, Charles) (Entered: 06/21/2024)
Jun 21 24 Hearing Held. Motions are approved subject to and pending final review of revised proposed orders. Continued hearing on use of cash collateral will be held on July 25, 2024 at 2:00 PM. (RE: 5 Motion to Use Cash Collateral filed by Debtor QSR Steel Corporation, LLC, 6 Motion to Pay Pre-Petition Payroll filed by Debtor QSR Steel Corporation, LLC). (lbw) (Entered: 06/21/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2024bk20562
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Jun 18, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Barso, Esq.
    Arch Construction
    Canam Buildings US
    Canon Financial Services, Inc.
    Canon Solutions America
    CIT - First Citizens Bank
    David B. Rusconi
    Financial Agent Services
    First-Citizens Bank & Trust Company(CIT)
    Gerber, Ciano, Kelly Brady LLP
    Glenn C. Salamone
    Hallisey & D'Agostino, LLP
    Hayes Construction
    Haynes Construction Company
    Herc Rentals
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    QSR Steel Corporation, LLC
    121 Elliot Street East
    Hartford, CT 06114
    HARTFORD-CT
    Tax ID / EIN: xx-xxx8050

    Represented By

    Irve J. Goldman
    Pullman & Comley
    850 Main Street
    8th Floor
    Bridgeport, CT 06604
    203-330-2000
    Fax : 203-576-8888
    Email: igoldman@pullcom.com
    Jonathan Kaplan
    Pullman & Comley, LLC
    90 State House Square
    Hartford, CT 06103
    860-424-4379
    Fax : 860-424-4370
    Email: jkaplan@pullcom.com
    Kristin B. Mayhew
    Pullman & Comley, LLC
    850 Main Street, 8th Floor
    PO Box 7006
    Bridgeport, CT 06601
    203-330-2198
    Fax : 203-259-0251
    Email: kmayhew@pullcom.com

    Trustee

    George M. Purtill
    Sub V Trustee
    2146 Main St
    Glastonbury, CT 06033-2283
    860-918-5442

    Represented By

    George M. Purtill
    Sub V Trustee
    2146 Main St
    Glastonbury, CT 06033-2283
    860-918-5442
    Email: george.m.purtill@snet.net

    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

    Steven E. Mackey
    Office of the U.S. Trustee
    The Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203) 773-2210

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2022 ACP X, LP 7 1:2022bk10805
    Oct 30, 2018 Vito's by the Water LLC 7 2:2018bk21756
    Oct 2, 2018 Sarah's Coffee House, Inc. 11 2:2018bk21636
    Jun 19, 2018 1080-1088 Broad St BEH Y, LLC 11 2:2018bk21010
    May 27, 2016 Argitakos, LLC 11 2:16-bk-20851
    Oct 30, 2015 CH Coltsville Holdings LLC 7 2:15-bk-21880
    Aug 26, 2015 Madina Realty LLC 7 2:15-bk-21501
    Jul 28, 2015 United Reporters, Inc. 7 2:15-bk-21325
    Mar 6, 2015 M & M Produce, Inc. 7 2:15-bk-20348
    Sep 15, 2014 Seven Trails West, LLC 7 2:14-bk-21820
    Jun 12, 2013 Jarosz Welding Co. Inc. 11 2:13-bk-21225
    Jul 24, 2012 Aircraft Welding & Manufacturing Company, LLC 11 2:12-bk-21784
    Jan 4, 2012 Quality Sales, LLC 7 2:12-bk-20008
    Sep 12, 2011 Ravenwood Properties, LLC 11 2:11-bk-22667
    Sep 9, 2011 Realty Holdings Corvo LLC 11 2:11-bk-22651