Welcome to BusinessBankruptcies.com!

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

Torito Shelton, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2024bk50036
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-24

Updated

3-31-24

Last Checked

2-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2024
Last Entry Filed
Jan 22, 2024

Docket Entries by Week of Year

Jan 22 1 Petition Chapter 11 Voluntary Petition Filed by Torito Shelton, LLC Receipt #A10778169 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
- Declaration under Penalty of Perjury for Non-Individual Debtors, Official Form 202
- List of 20 Unsecured Creditors
-Statement of Corporate Resolution
- List of Equity Security Holders (Caplan, Stuart) Modified on 1/22/2024 (sr). (Entered: 01/22/2024)
Jan 22 2 Statement of Corporate Ownership Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC, Debtor. (sr) (Entered: 01/22/2024)
Jan 22 3 Statement of Corporate Ownership Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC Debtor.. (Caplan, Stuart) (Entered: 01/22/2024)
Jan 22 4 Motion to Pay Pre-Petition Payroll Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC, Debtor. (Attachments: # 1 Exhibit A - Affirmation # 2 Proposed Order # 3 Certification of Service) (Caplan, Stuart) (Entered: 01/22/2024)
Jan 22 5 Motion To Use Motion for Order Authorizing Debtor To Maintain Existing Bank Account and Business Forms and to Maintain Existing Credit Card Processing System Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC, Debtor. (Attachments: # 1 Exhibit A - Affirmation # 2 Proposed Order # 3 Certification of Service) (Caplan, Stuart) (Entered: 01/22/2024)
Jan 22 6 Motion to Expedite Hearing Filed by Stuart H. Caplan on behalf of Torito Shelton, LLC, Debtor (RE: 4 Motion to Pay Pre-Petition Payroll filed by Debtor Torito Shelton, LLC, 5 Motion To Use filed by Debtor Torito Shelton, LLC) (Attachments: # 1 Proposed Order # 2 Certification of Service) (Caplan, Stuart) (Entered: 01/22/2024)

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2024bk50036
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Jan 22, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angela A. Velen, Esquire
    Cintas
    Clipper Magazine
    G&S Produce Direct LLC
    Huckleberry Capital
    Huntington Woods, LLC
    Internal Revenue Service
    Merchant Capital Source, LLC dba Zinch
    Orson and Brusini Ltd
    Ramon Michael, Sr.
    Softec Services
    State of Connecticut
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Torito Shelton, LLC
    706 Bridgeport Avenue
    Shelton, CT 06484
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0506

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2022 JD's Cafe I, Inc. 7 5:2022bk50347
    Jul 12, 2022 The Views at Long Meadow Brook, LLC 7 5:2022bk50336
    Aug 7, 2021 Auto-Swage Products, Inc. 11 5:2021bk50502
    Aug 8, 2019 PLB Holdings, LLC parent case 11 5:2019bk51068
    Aug 8, 2019 PureLatex Bliss, LLC parent case 11 5:2019bk51067
    Aug 8, 2019 Latex Foam Assets Acquisition, LLC parent case 11 5:2019bk51066
    Aug 8, 2019 Latex Foam International Holdings, Inc. parent case 11 5:2019bk51065
    Aug 8, 2019 Latex Foam International, LLC dba Talalay Global 11 5:2019bk51064
    Jan 8, 2015 Aristocrat Limousine,Incorporated 11 5:15-bk-50028
    Jun 6, 2014 500 North Avenue, LLC 11 3:14-bk-31094
    May 30, 2014 Latex Foam International Holdings, Inc. parent case 11 5:14-bk-50847
    May 30, 2014 PureLatex Bliss, LLC parent case 11 5:14-bk-50846
    May 30, 2014 Latex Foam International, LLC 11 5:14-bk-50845
    Nov 21, 2013 TranSwitch Corporation 7 5:13-bk-51829
    May 14, 2013 Auto-Swage Products, Inc. 11 5:13-bk-50742