CE Electrical Contractors LLC
Debtor: CE Electrical Contractors LLC
Us Trustee: U. S. Trustee
Case Number: 2:2021bk20211
Filed: March 5, 2021
Court: U.S. Bankruptcy Court for the District of Connecticut
Presiding Judge: James J Tancredi
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 9, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 9, 2022 Filing 515 PDF with attached Audio File. Court Date & Time [ 5/9/2022 11:18:16 AM ]. File Size [ 19687 KB ]. Run Time [ 00:54:41 ]. (courtspeak).
May 9, 2022 Filing 514 PDF with attached Audio File. Court Date & Time [ 5/9/2022 11:09:39 AM ]. File Size [ 3094 KB ]. Run Time [ 00:08:36 ]. (courtspeak).
May 9, 2022 Filing 513 Hearing held and continued pursuant to the statements made on the record. (RE: #404 Status Conference Regarding Objection filed by Debtor CE Electrical Contractors LLC, #473 Sixth Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC, #504 Supplemental Document for Approval of additional Fees and Costs filed by Creditor People's United Bank, National Association). Hearing to be held on 6/1/2022 at 09:15 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (lbw)
May 8, 2022 Filing 512 BNC Certificate of Mailing (RE: #508 Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing). Notice Date 05/08/2022. (Admin.)
May 6, 2022 Filing 511 BNC Certificate of Mailing - PDF Document. (RE: #503 Memorandum of Decision and Order). Notice Date 05/06/2022. (Admin.)
May 6, 2022 Filing 510 BNC Certificate of Mailing - PDF Document. (RE: #501 Generate BNC Notice/Form). Notice Date 05/06/2022. (Admin.)
May 6, 2022 Filing 509 Hearing Set (RE: #504 Supplement to People's United Bank's Application for Approval of Fees and Costs Under 506(b) filed by Creditor People's United Bank, National Association). Hearing to be held remotely on 5/9/2022 at 11:00 AM. (lbw)
May 6, 2022 Filing 508 The scheduled hearing or conference before the Honorable James J. Tancredi on Monday, May 9, 2022, will be conducted over the ZoomGov platform. Follow the instructions on the attached notice to receive the ZoomGov Connection information(lbw)
May 5, 2022 Filing 507 BNC Certificate of Mailing - PDF Document. (RE: #499 Generate BNC Notice/Form). Notice Date 05/05/2022. (Admin.)
May 5, 2022 Filing 506 BNC Certificate of Mailing (RE: #499 Generate BNC Notice/Form). Notice Date 05/05/2022. (Admin.)
May 5, 2022 Filing 505 Objection to Confirmation of Plan Filed by Lauren M. Nash on behalf of United States, on behalf of Internal Revenue Service Creditor, (RE: #473 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Nash, Lauren)
May 5, 2022 Filing 504 Supplemental Document (Corrected) Supplement to People's United Bank's Application for Approval of Fees and Costs Under 506(b) Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #502 Supplemental Document filed by Creditor People's United Bank, National Association). (Vegliante, Nicholas)
May 4, 2022 Filing 503 Memorandum of Decision Related to People's United Bank's Objection to Debtor's Chapter 11 Plan of Reorganization. (RE: #427 Objection to Confirmation of the Plan filed by Creditor People's United Bank, National Association). (lbw)
May 4, 2022 Filing 502 Supplemental Document Supplement to People's United Bank's Application for Approval of Fees and Costs Under 506(b) Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #456 Application for Approval filed by Creditor People's United Bank, National Association). (Vegliante, Nicholas)
May 4, 2022 Filing 501 Generated ECF No. 500 for BNC Noticing. (lbw)
May 4, 2022 Opinion or Order Filing 500 AMENDED SCHEDULING ORDER: The Court has scheduled hearings for May 9, 2022 at 11:00 AM on the Status Conference on the Objection to Proof of Claim No. 44 Filed by Calamar Construction Management, Inc. (ECF No. 404), and the Confirmation Hearing on the Sixth Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC (ECF No. 473). Any participating out of state counsel may appear via the ZoomGov platform and shall contact the Courtroom Deputy at courtroomdeputy_hartford@ctb.uscourts.gov to obtain ZoomGov connection instructions. (RE: 497 Order). Signed by Judge James J. Tancredi on May 4, 2022. (lbw)
May 3, 2022 Filing 499 ECF No. 497 Generated for BNC Noticing. (dd)
May 3, 2022 Filing 498 ECF No. 497 Generated for BNC Noticing. (dd)
May 3, 2022 Opinion or Order Filing 497 ORDER: The Court has scheduled hearings for May 9, 2022 at 2:00 PM on the Status Conference on the Objection to Proof of Claim No. 44 Filed by Calamar Construction Management, Inc. (ECF No. 404), and the Confirmation Hearing on the Sixth Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC (ECF No. 473). Any participating out of state counsel may appear via the ZoomGov platform and shall contact the Courtroom Deputy at courtroomdeputy_hartford@ctb.uscourts.gov to obtain ZoomGov connection instructions (RE: #472 Order Setting Status Conference on Objection to Proof of Claim, #473 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Signed by Judge James J. Tancredi on May 3, 2022. (dd) Modified on 5/3/2022 (dd).
May 1, 2022 Filing 496 U.S. Trustee's Supplementary Statement Concerning the Debtor's Sixth Amended Plan of Reorganization Filed by U.S. Trustee. (RE: #429 Objection to Confirmation of the Plan filed by U.S. Trustee U. S. Trustee, #473 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
April 28, 2022 Opinion or Order Filing 495 RULING ON PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION'S APPLICATION FOR FEES: After examination of the record and related filings and arguments, review of the loan documents of People's United Bank, National Association ("PUB") and PUB's Application for Approval of Fees and Costs pursuant to 11 U.S.C. 506(b) (ECF No. 456), and a survey of the Chapter 11 docket and Court activity in this case, and affording due consideration to the complexity of the case and issues raised during its pendency; it is herebyORDERED: The Court APPROVES and ALLOWS PUB's legal fees in the amount of $30,000 (as of March 24, 2022) as fair, reasonable and proportionate. These legal fees are appropriate under the facts and circumstances of this case, the nature of the contested issues affecting PUB and supported by the Court's experience and market knowledge on these matters. Further, as a matter of law, this application is founded upon the terms of the Loan documents. (RE: #456) . Signed by Judge James J. Tancredi on April 28, 2022. (lbw)
April 25, 2022 Opinion or Order Filing 494 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE: The Motion for Counsel to Withdraw Appearance, ECF No. 484, is GRANTED and the appearance of Attorney Kristin B. Mahew on behalf of NOSAL BUILDERS, INC., Creditor, is hereby withdrawn. (RE: #484 Withdrawal filed by Creditor NOSAL BUILDERS, INC.). Signed by Judge James J. Tancredi on April 25, 2022. (lbw)
April 22, 2022 Filing 493 BNC Certificate of Mailing - Hearing (RE: #488 Hearing Continued/Rescheduled). Notice Date 04/22/2022. (Admin.)
April 22, 2022 Opinion or Order Filing 492 SUPPLEMENTAL ORDER RELATING TO PLAN INJUNCTION: By its previous decision, on the basis of the record and applicable law, this Court concluded in its Memorandum of Decision on Chapter 11 Plan Injunction (ECF No. 455), that it would decline to approve the proposed temporary Injunction contained in the Debtor's Fifth Amended Chapter 11 Plan (the "Plan", ECF No. 441), in favor of Debtor's principal, Paul Calafiore.In connection with a continued hearing on the Plan, the Debtor argued that the terms of the ballot otherwise bound accepting creditors to that Injunction. As this Court has effectively stricken those provisions from the Plan and found that the record would not justify the Courts issuance and endorsement of such; it is herebyORDERED: That the ballot can only operate to bind creditors to the terms of the plan that is confirmed by the Court. A Plan confirmed by this Court will have no such injunction provisions. (RE: #441 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Signed by Judge James J. Tancredi on April 22, 2022. (lbw)
April 21, 2022 Filing 491 Reply to (related document(s): #456 Application for Approval to Fees and Costs Under 506(b) filed by Creditor People's United Bank, National Association)#482 Objection to People's United Bank's Application for Approval of Fees and Costs Under 506(b) Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #456 Application for Approval filed by Creditor People's United Bank, National Association). (Vegliante, Nicholas)
April 21, 2022 Filing 490 Supplemental Document to Notice of Withdrawal Filed by Kristin B. Mayhew on behalf of NOSAL BUILDERS, INC. Creditor, (RE: #484 Withdrawal filed by Creditor NOSAL BUILDERS, INC.). (Mayhew, Kristin)
April 20, 2022 Opinion or Order Filing 489 ORDER ON WITHDRAWAL OF COUNSEL: On April 13, 2021, Attorney Kristin Mayhew, as Counsel for Nosal Builders, Inc., filed a Notice of Withdrawal of Counsel and Request for Removal from ECF Service List and Master Service List (ECF No. 484). Consistent with D. Conn. L. Civ. Rule 7 and the Connecticut Rules of Professional Conduct, Counsel is directed to file a supplement to the Notice of Withdrawal within 7 days hereof, setting forth those facts that support her Request for Withdrawal and Removal (RE: #484 Withdrawal filed by Creditor NOSAL BUILDERS, INC.). Signed by Judge James J. Tancredi on April 20, 2022. (lbw)
April 20, 2022 Filing 488 Notice of Rescheduled Hearings (RE: #456 Application for Approval of Fees and Costs Under 506(b filed by Creditor People's United Bank, National Association, #472 Order Setting Status Conference regarding Objection to Proof of Claim No. 44 Filed by Calamar Construction Management, Inc., #473 Sixth Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Hearing to be held remotely on 5/9/2022 at 11:00 AM. (lbw)
April 18, 2022 Filing 487 Notice of Request to be Removed from Notice of Electronic Filing Filed by Celeste C. Moran on behalf of U.S. Department of Labor Creditor,. (Moran, Celeste)
April 18, 2022 Filing 486 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2022 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
April 15, 2022 Opinion or Order Filing 485 ORDER RESCHEDULING HEARING: Due to a change in the Court's schedule, the matters scheduled to be heard on Tuesday, April 19, 2022, will be rescheduled. Parties are directed to meet and confer and submit agreed upon dates for the rescheduled hearings. On or before 4:00 PM on April 20, 2022 Debtor's counsel shall submit agreed upon dates by sending an Email to: CourtroomDeputy_Hartford@ctb.uscourts.gov (RE: #472 Order Setting Status Conference, #473 Sixth Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Signed by Judge James J. Tancredi on April 15, 2022. (lbw)
April 13, 2022 Filing 484 Withdrawal of Counsel and Request for Removal from ECF Service List and Master Service List Filed by Kristin B. Mayhew on behalf of NOSAL BUILDERS, INC. Creditor,. (Mayhew, Kristin)
April 12, 2022 Filing 483 Hearing Set on Sixth Amended Chapter 11 Plan. (RE: #473 Sixth Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 4/19/2022 at 02:00 PM. (lbw)
April 12, 2022 Filing 482 Objection To People's United Bank Application Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #456 Application for Approval filed by Creditor People's United Bank, National Association). (Attachments: #1 Exhibit) (Sternberg, Jenna)
April 12, 2022 Opinion or Order Filing 481 Objection - Limited Objection to Proposed Order Confirming Debtor's Sixth Amended Plan Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #475 Proposed Order Requested by Judge filed by Debtor CE Electrical Contractors LLC). (Vegliante, Nicholas)
April 8, 2022 Filing 480 BNC Certificate of Mailing - PDF Document. (RE: #471 Generate BNC Notice/Form). Notice Date 04/08/2022. (Admin.)
April 8, 2022 Filing 479 BNC Certificate of Mailing - PDF Document. (RE: #471 Generate BNC Notice/Form). Notice Date 04/08/2022. (Admin.)
April 8, 2022 Filing 478 BNC Certificate of Mailing (RE: #472 Order Setting Status Conference). Notice Date 04/08/2022. (Admin.)
April 8, 2022 Filing 477 BNC Certificate of Mailing - Hearing (RE: #469 Notice of Hearing). Notice Date 04/08/2022. (Admin.)
April 8, 2022 Filing 476 Affidavit Regarding Ballots of Creditors to be Bound by the Proposed Post-Confirmation Temporary Injunction Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #473 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
April 8, 2022 Opinion or Order Filing 475 Proposed Order Requested by Judge. Hearing was held on 3/30/2022. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: 470 Scheduling Order/Pretrial Order, #473 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Attachments: #1 Certificate of Service) (Sternberg, Jenna)
April 8, 2022 Filing 474 Statement - Redlined Version of Sixth Amended Plan Before Confirmation (ECF 473). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #473 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
April 8, 2022 Filing 473 Sixth Amended Chapter 11 Plan Before Confirmation Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #441 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit 1 Stipulations #2 Exhibit 2 Revised Projections #3 Certificate of Service)(Sternberg, Jenna)
April 6, 2022 Opinion or Order Filing 472 Order Scheduling Status Conference (RE: #404 Objection filed by Debtor CE Electrical Contractors LLC, #466 Request for Hearing/Status Conference filed by Debtor CE Electrical Contractors LLC). Status Conference to be held on 4/19/2022 at 02:00 PM via ZoomGov platform. (DeNicola, Donna)
April 6, 2022 Filing 471 ECF No. 470 Generated for BNC Noticing. (DeNicola, Donna)
April 6, 2022 Opinion or Order Filing 470 SCHEDULING ORDER: Pursuant to the statements made at the Confirmation Hearing on March 30, 2022, it is herebyORDERED: That the Debtor shall file a Sixth Amended Chapter 11 Plan, addressing the issues identified at the Confirmation Hearing. Redlined and clean copies of the Sixth Amended Chapter 11 Plan shall be filed with this Court on or before April 11, 2022, after circulating the proposed changes to counsel present at the Confirmation Hearing for comment; and it is furtherORDERED: That the Debtor shall file a proposed Confirmation Order on or before April 11, 2022; and it is furtherORDERED: That to the extent that the Debtor wishes to file a supplemental brief on the issue of the law relating to binding those creditors who cast ballots accepting the Plan, it shall do so on or before April 11, 2022; and it is furtherORDERED: That counsel for parties present at the Confirmation Hearing shall have the opportunity to file any response to the Debtors filing referenced in the paragraph above for a period of two (2) days following the filing of the supplemental brief; and it is furtherORDERED That a continued Confirmation Hearing shall be held remotely on April 19, 2022 at 2:00pm EST. Counsel shall contact the Clerks Office for instructions to connect to the ZoomGov remote hearing by sending an email to CalendarConnect_HTD@ctb.uscourts.gov (RE: #441 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 4/19/2022 at 02:00 PM via Zoomgov. Signed by Judge James J. Tancredi on April 6, 2022. (DeNicola, Donna)
April 6, 2022 Filing 469 Amended Notice of Hearing Issued (RE: #456 Application for Approval filed by Creditor People's United Bank, National Association). Hearing to be held on 4/19/2022 at 02:00 PM via Zoomgov. Objection deadline: before 4:00 pm on 4/12/2022. Amended to change to Zoom hearing. (DeNicola, Donna)
April 6, 2022 Filing 468 Notice of Hearing Issued (RE: #456 Application for Approval filed by Creditor People's United Bank, National Association). Hearing to be held on 4/19/2022 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Objection deadline: before 4:00 pm on 4/12/2022. (DeNicola, Donna)
April 4, 2022 Opinion or Order Filing 467 ORDER ON MOTION TO USE CALAFIORE AFFIDAVIT: Debtor's Motion to Use Calafiore Affidavit (ECF No. 433) was APPROVED on the record, for a limited purpose, during the Evidentiary Hearing held March 28, 2022, and then APPROVED entirely to use during the Confirmation Hearing that was held March 30, 2022. (RE: #434 Motion to Use Calafiore Affidavit filed by Debtor CE Electrical Contractors LLC). Signed by Judge James J. Tancredi on April 4, 2022. (Watson, Lisa)
April 4, 2022 Filing 466 Request for Status Conference Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #404 Objection filed by Debtor CE Electrical Contractors LLC, #454 Response filed by Creditor Calamar Construction Management, Inc.). (Sternberg, Jenna)
April 2, 2022 Filing 465 BNC Certificate of Mailing (RE: #460 Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing). Notice Date 04/02/2022. (Admin.)
April 1, 2022 Filing 464 BNC Certificate of Mailing - PDF Document. (RE: #455 Memorandum of Decision). Notice Date 04/01/2022. (Admin.)
March 31, 2022 Filing 463 BNC Certificate of Mailing - PDF Document. (RE: #453 Order). Notice Date 03/31/2022. (Admin.)
March 31, 2022 Opinion or Order Filing 462 Proposed Order Requested by Judge. Hearing was held on 3/30/2022. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: 459 Hearing Continued/Rescheduled). (Attachments: #1 Certificate of Service) (Sternberg, Jenna)
March 31, 2022 Filing 461 List of Debtor's Exhibits Admitted into Evidence During the Evidentiary Hearing held on March 28, 2022 (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 18 #18 Exhibit 30 #19 Exhibit 31). (DeNicola, Donna)
March 30, 2022 Filing 460 The scheduled hearing or conference before the Honorable James J. Tancredi on Tuesday, April 19, 2022, will be conducted over the ZoomGov platform. Follow the instructions on the attached notice to receive the ZoomGov Connection information (Watson, Lisa)
March 30, 2022 Filing 459 Confirmation Hearing held and continued pursuant to the statements on the record. A red-lined Sixth Amended Plan and Order to be submitted. Debtor to meet and confer and file a proposed Scheduling Order. (RE: #441 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Hearing to be held remotely on 4/19/2022 at 02:00 PM. (Watson, Lisa)
March 30, 2022 Filing 458 PDF with attached Audio File. Court Date & Time [ 3/30/2022 1:13:14 PM ]. File Size [ 57137 KB ]. Run Time [ 02:38:43 ]. (courtspeak).
March 30, 2022 Filing 457 Objection to Confirmation of Plan Filed by Lauren M. Nash on behalf of United States, on behalf of Internal Revenue Service Creditor, (RE: #439 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC, #441 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Nash, Lauren)
March 30, 2022 Filing 456 People's United Bank's Application for Approval of Fees and Costs Under 506(b). (Attachments: #1 Certificate of Service) (Vegliante, Nicholas) Modified on 3/30/2022 (Steady, Theresa).
March 29, 2022 Filing 455 Memorandum of Decision on Chapter 11 Plan Injunction (RE: #441 Fifth Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
March 29, 2022 Filing 454 Response Filed by Sara Stankus on behalf of Calamar Construction Management, Inc. Creditor, (RE: #404 Objection filed by Debtor CE Electrical Contractors LLC). (Attachments: #1 Affidavit #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Exhibit G #9 Exhibit H #10 Exhibit I #11 Exhibit J #12 Exhibit K #13 Exhibit L #14 Exhibit M #15 Exhibit O #16 Exhibit P #17 Exhibit Q) (Stankus, Sara)
March 29, 2022 Filing 453 Ruling on Request for Injunctive Relief in the Debtor's Fifth Amended Plan (RE: #441 Fifth Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
March 29, 2022 Filing 452 Notice of Appearance and Request for Service of all Notices and Pleadings Filed by Sara Stankus on behalf of Calamar Construction Management, Inc. Creditor, . (Stankus, Sara)
March 28, 2022 Filing 451 Hearing Held. Matter Under Advisement (RE: [441 ] Fifth Amended Plan) (Watson, Lisa)
March 28, 2022 Filing 450 PDF with attached Audio File. Court Date & Time [ 3/28/2022 2:07:26 PM ]. File Size [ 64235 KB ]. Run Time [ 02:58:26 ]. (courtspeak).
March 28, 2022 Filing 449 PDF with attached Audio File. Court Date & Time [ 3/28/2022 10:20:11 AM ]. File Size [ 53322 KB ]. Run Time [ 02:28:07 ]. (courtspeak).
March 28, 2022 Filing 448 Withdrawal Filed by Walter J. Onacewicz on behalf of Americredit Financial Services, Inc. dba GM Financial Creditor, (RE: #425 Objection to Confirmation of the Plan filed by Creditor Americredit Financial Services, Inc. dba GM Financial). (Onacewicz, Walter)
March 28, 2022 Filing 447 Withdrawal Filed by Walter J. Onacewicz on behalf of Ford Motor Credit Company LLC Creditor, (RE: #423 Objection to Confirmation of the Plan filed by Creditor Ford Motor Credit Company LLC). (Onacewicz, Walter)
March 25, 2022 Filing 446 Evidentiary Hearing Set (RE: #441 Fifth Amended Chapter 11 Plan (supersedes ECF No. 383) filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 3/28/2022 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Watson, Lisa)
March 24, 2022 Filing 445 Status Conference Held. (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Watson, Lisa)
March 24, 2022 Filing 444 PDF with attached Audio File. Court Date & Time [ 3/24/2022 4:08:26 PM ]. File Size [ 4904 KB ]. Run Time [ 00:13:37 ]. (courtspeak).
March 24, 2022 Filing 443 Status Hearing Rescheduled (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 3/24/2022 at 04:00 PM. (Watson, Lisa)
March 24, 2022 Supplement to Proof of Claim (Claim # 47) Filed by Creditor People's United Bank, National Association (Vegliante, Nicholas)
March 23, 2022 Opinion or Order Filing 442 ORDER ON MOTION TO USE CALAFIORE AFFIDAVIT: The Court's Decision on the Debtors Motion to Use Calafiore Affidavit for direct examination with supplemental extended direct examination for Confirmation (ECF No. 434), will be deferred until commencement of the Confirmation Hearing and an opportunity of other parties to object or be heard. The Court is generally inclined, by custom and practice, to grant this request subject to cross-examination and rights to strike any inappropriate or otherwise inadmissible affirmations contained in such an Affidavit. Signed by Judge James J. Tancredi on March 23, 2022. (Watson, Lisa)
March 23, 2022 Filing 441 Fifth - AMENDED TO ADD SIGNATURE Amended Chapter 11 Plan Before Confirmation Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #439 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit 1Stipulations)(Sternberg, Jenna)
March 23, 2022 Filing 440 Statement - Redlined Version of Fifth Amended Plan Before Confirmation (ECF 439). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #439 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
March 23, 2022 Filing 439 Fifth Amended Chapter 11 Plan Before Confirmation Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit 1Stipulations)(Sternberg, Jenna)
March 23, 2022 Filing 438 Debtor's Witness and Exhibit List Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Attachments: #1 Exhibit D1 Plan Projections #2 Exhibit D2 Cash Basis P&L #3 Exhibit D3 Balance Sheets Post Petition #4 Exhibit D4 Post-Petition A/R #5 Exhibit D5 Post-Petition A/P #6 Exhibit D6 Accrual Basis P&L #7 Exhibit D7 Cash Basis P&L #8 Exhibit D8 Work in Progress List #9 Exhibit D9 Bid Log #10 Exhibit D10 Operating Agreement #11 Exhibit D11 Schedule A/B #12 Exhibit D12 Calafiore Guarantees #13 Exhibit D13 Calafiore Draft Schedules #14 Exhibit D14 Capital Lighting Complaint #15 Exhibit D15 Consolidated Electrical Complaint #16 Exhibit D16 Global Merchant Complaint #17 Exhibit D17 Global Merchant Stipulation #18 Exhibit D18 Philadelphia Indemnity Complaint #19 Exhibit D19 Philadelphia Indemnity Stipulation #20 Exhibit D20 Philadelphia Indemnity Injunction Order #21 Exhibit D21 Global Merchant Injunction Order #22 Exhibit D22 De Lage Landen Correspondence #23 Exhibit D23 CSC First Lien #24 Exhibit D24 FCS Lien #25 Exhibit D25 Global Merchant Lien #26 Exhibit D26 SBA Lien #27 Exhibit D27 CSC Second Lien #28 Exhibit D28 Wellen Lien #29 Exhibit D29 Sonepar Lien #30 Exhibit D30 PUB Guarantees #31 Exhibit D31 PUB Lien #32 Exhibit D32 Liberty Bank Lien) (Sternberg, Jenna)
March 23, 2022 Filing 436 Status Hearing Regarding Injunction Relief Set(RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 3/24/2022 at 02:00 PM. (Watson, Lisa)
March 22, 2022 Filing 435 Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2022 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
March 22, 2022 Supplement to Proof of Claim (Claim # 17) Filed by Creditor Liberty Bank (Hadley, Linda)
March 21, 2022 Filing 437 Docketed to this case in error. Mediation planning session held re Objection to Claim No. 97, ECF No. 1184. Modified docket text on 3/23/2022 (Watson, Lisa).
March 21, 2022 Filing 434 Motion for Order TO USE CALAFIORE AFFIDAVIT FOR DIRECT EXAMINATION WITH SUPPLEMENTAL EXTENDED DIRECT EXAMINATION FOR CONFIRMATION Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Proposed Order) (Sternberg, Jenna)
March 21, 2022 Filing 433 Statement - Debtor's plan Confirmation Memorandum. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #392 Amended Order, #427 Objection to Confirmation of the Plan filed by Creditor People's United Bank, National Association, #429 Objection to Confirmation of the Plan filed by U.S. Trustee U. S. Trustee, #430 Objection to Confirmation of the Plan filed by Creditor State of CT, Dept. of Revenue Services). (Attachments: #1 Exhibit A Proposed Direct Examination) (Sternberg, Jenna)
March 16, 2022 Filing 432 Certificate of Service of Solicitation Package Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #380 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC, #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC, #392 Amended Order). (Attachments: #1 Exhibit A Notice of Deadline to Cast Ballots #2 Exhibit B Fox Law Corp., Inc. Service Addresses #3 Exhibit C BK Attorney Services, LLC Declaration #4 Exhibit D Service Chart) (Sternberg, Jenna)
March 16, 2022 Filing 431 Report on Ballots and Administrative Expenses Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Attachments: #1 Ballots - ALL RECEIVED #2 Certificate of Service) (Sternberg, Jenna)
March 15, 2022 Filing 430 Objection to Confirmation of Plan (with Certification of Service) Filed by Denise S. Mondell on behalf of State of CT, Dept. of Revenue Services Creditor . (Mondell, Denise). Related document(s) #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC. Modified on 3/16/2022 (Steady, Theresa).
March 15, 2022 Filing 429 Objection to Confirmation of Plan Filed by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Mackey, Steven)
March 15, 2022 Opinion or Order Filing 428 ORDER ON MOTION FOR ORDER TO APPEAR REMOTELY: The Motion for Second Order for Accountant to Appear Remotely at Evidentiary Hearing, ECF No. 426, filed by CE Electrical Contractors LLC, Debtor, is hereby GRANTED. Accountant Ric Say of Lucove, Say & Co. is permitted to appear using the Zoomgov platform at the injunctive relief hearing scheduled to be heard on March 28, 2022 at 2:00 PM and shall contact the Clerk's Office for instructions to connect to the ZoomGov remote hearing by sending an email to CalendarConnect_HTD@ctb.uscourts.gov (RE: #426). Signed by Judge James J. Tancredi on March 15, 2022. (Adam-Zeini, Zahra)
March 15, 2022 Filing 427 Objection to Confirmation of Plan Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Vegliante, Nicholas)
March 14, 2022 Filing 426 Motion for Order for Accountant to Appear Remotely at Evidentiary Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Proposed Order) (Sternberg, Jenna)
March 14, 2022 Supplement to Proof of Claim (Claim # 32) Filed by Attorney Philadelphia Indemnity Insurance Company (Horowitz, Matthew)
March 10, 2022 Filing 425 Objection to Confirmation of Plan (Limited) with certificate of service Filed by Walter J. Onacewicz on behalf of Americredit Financial Services, Inc. dba GM Financial Creditor (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Onacewicz, Walter)
March 10, 2022 Filing 424 CLERK'S ENTRY. Creditors who have timely filed Proofs of Claim and would like to supplement their claim consistent with this Courts Order issued on March 4, 2022, ECF No. 415, may file the supplement using the CM/ECF event Supplement to Proof of Claim under the Claims Action category of the Bankruptcy ECF Menu. (Cicolini, Pietro)
March 9, 2022 Filing 423 Objection to Confirmation of Plan (Amended)(Limited) with certificate of service Filed by Walter J. Onacewicz on behalf of Ford Motor Credit Company LLC Creditor (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Onacewicz, Walter)
March 9, 2022 Filing 422 Objection to Confirmation of Plan (Limited) with certificate of service Filed by Walter J. Onacewicz on behalf of Ford Motor Credit Company LLC Creditor (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Onacewicz, Walter)
March 8, 2022 Filing 421 Notice of Appearance Filed by Lauren M. Nash on behalf of United States of America, Small Business Administration Creditor, . (Nash, Lauren)
March 8, 2022 Filing 420 Notice of Appearance Filed by Lauren M. Nash on behalf of United States, on behalf of Internal Revenue Service Creditor, . (Nash, Lauren)
March 6, 2022 Filing 419 BNC Certificate of Mailing - PDF Document. (RE: #415 Order on Motion for Order). Notice Date 03/06/2022. (Admin.)
March 4, 2022 Filing 418 BNC Certificate of Mailing - PDF Document. (RE: #409 Order on Motion for Order). Notice Date 03/04/2022. (Admin.)
March 4, 2022 Filing 417 PDF with attached Audio File. Court Date & Time [ 3/4/2022 11:57:25 AM ]. File Size [ 328 KB ]. Run Time [ 00:00:55 ]. (courtspeak).
March 4, 2022 Filing 416 PDF with attached Audio File. Court Date & Time [ 3/4/2022 10:11:12 AM ]. File Size [ 2825 KB ]. Run Time [ 00:07:51 ]. (courtspeak).
March 4, 2022 Opinion or Order Filing 415 Order Granting Motion Setting Deadline for Creditors who Assert Attorneys' Fees or Legal Expenses Against the Estate to File Statements of Amounts Asserted (RE: #402). (Attachments: #1 Form-Supplement to a Previously Filed Proof of Claim to Assert Attorneys' Fees and Expenses) (Watson, Lisa)
March 4, 2022 Opinion or Order Filing 414 Proposed Order Requested by Judge. Hearing was held on 3/3/2011. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #402 Motion for Order filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
March 3, 2022 Filing 413 PDF with attached Audio File. Court Date & Time [ 3/3/2022 12:14:45 PM ]. File Size [ 14578 KB ]. Run Time [ 00:40:30 ]. (courtspeak).
March 3, 2022 Filing 412 Hearing Held. Continued pursuant to statements made on the record. Revised proposed order to be filed (RE: #402 Motion for Order filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 3/4/2022 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (DeNicola, Donna)
March 2, 2022 Filing 411 BNC Certificate of Mailing - PDF Document. (RE: #405 Order on Motion to Expedite Hearing). Notice Date 03/02/2022. (Admin.)
March 2, 2022 Filing 410 Amended Schedules EF,. to Add Creditor Enterprise Builders, Inc. Receipt #A10096762 Fee Amount $32. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
March 2, 2022 Opinion or Order Filing 409 Order Granting Motion for Accountant, Ric Say to Appear Remotely atPlan Confirmation Hearing on March 30, 2022. (RE: #407). (Watson, Lisa)
February 28, 2022 Filing 408 Certificate of Service after Order Shortening Notice Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #402 Motion for Order filed by Debtor CE Electrical Contractors LLC, #405 Order on Motion to Expedite Hearing). (Attachments: #1 Documents Servied) (Sternberg, Jenna)
February 28, 2022 Filing 407 Motion for Order for Accountant to Appear Remotely at Plan Confirmation Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Proposed Order) (Sternberg, Jenna)
February 28, 2022 Filing 406 Certificate of Service Filed by Celeste C. Moran on behalf of U.S. Department of Labor Creditor, (RE: #401 Withdrawal of Claim filed by Creditor U.S. Department of Labor). (Moran, Celeste)
February 25, 2022 Opinion or Order Filing 405 Order Shortening Time For Notice of Hearing (RE: #402 Motion Setting Deadline for Creditors who Assert Attorneys Fees or Legal Expenses Against the Estate to File Statements of Amounts Asserted filed by Debtor CE Electrical Contractors LLC). Hearing to be held remotely using the Zoomgov platform on 3/3/2022 at 12:00 PM. (Watson, Lisa)
February 25, 2022 Filing 404 Objection to Proof of Claim No. 44 Filed by Calamar Construction Management, Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Attachments: #1 Affidavit of Paul Calafiore with Exhibits #2 Proposed Order) (Sternberg, Jenna)
February 25, 2022 Filing 403 Motion to Expedite Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor (RE: #402 Motion for Order filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Proposed Order) (Sternberg, Jenna)
February 25, 2022 Filing 402 Motion for Order Setting Deadline for Creditors who Assert Attorneys Fees or Legal Expenses Against the Estate to File Statements of Amounts Asserted Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Proposed Order) (Sternberg, Jenna)
February 24, 2022 Filing 401 Withdrawal of Claim(s): 49 Filed by Creditor U.S. Department of Labor (Moran, Celeste)
February 22, 2022 Filing 400 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
February 19, 2022 Filing 399 BNC Certificate of Mailing - PDF Document. (RE: #392 Amended Order). Notice Date 02/19/2022. (Admin.)
February 18, 2022 Filing 398 BNC Certificate of Mailing - PDF Document. (RE: #391 Order Approving Disclosure Statement). Notice Date 02/18/2022. (Admin.)
February 18, 2022 Filing 397 BNC Certificate of Mailing - PDF Document. (RE: #391 Order Approving Disclosure Statement). Notice Date 02/18/2022. (Admin.)
February 18, 2022 Filing 396 BNC Certificate of Mailing (RE: #391 Order Approving Disclosure Statement). Notice Date 02/18/2022. (Admin.)
February 17, 2022 Filing 395 BNC Certificate of Mailing (RE: #390 Generate BNC Notice/Form). Notice Date 02/17/2022. (Admin.)
February 17, 2022 Filing 394 BNC Certificate of Mailing - PDF Document. (RE: #390 Generate BNC Notice/Form). Notice Date 02/17/2022. (Admin.)
February 16, 2022 Filing 393 BNC Certificate of Mailing - Hearing (RE: #387 Notice of Hearing). Notice Date 02/16/2022. (Admin.)
February 16, 2022 Filing 392 Amended Order Approving Fourth Amended Disclosure Statement nunc pro tunc to February 10, 2022 and Setting Hearing on Confirmation of Plan (RE: 380 Fourth Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Confirmation hearing to be held on 3/30/2022 at 01:00 PM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT, Ballots due 3/11/2022, Last day to Object to Confirmation 3/15/2022 (RE: 383 Fourth Amended Chapter 11 Plan). (Watson, Lisa)
February 16, 2022 Opinion or Order Filing 391 Order Approving Fourth Amended Disclosure Statement and Setting Hearing on Confirmation of Plan (RE: #380 Fourth Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Confirmation hearing to be held on 3/30/2022 at 01:00 PM United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT, Ballots due 3/11/2022, Last day to Object to Confirmation 3/15/2022 (RE: #383 Fourth Amended Chapter 11 Plan). (Watson, Lisa)
February 14, 2022 Filing 390 Generated ECF No. 389 for BNC Noticing. (Watson, Lisa)
February 14, 2022 Opinion or Order Filing 389 ORDER ON FOURTH AMENDED DISCLOSURE STATEMENT: The Debtor's Fourth Amended Disclosure Statement (ECF No. 380), filed on February 10, 2022, has been approved by the Court nunc pro tunc, as of its filing date, without further notice or hearing. Any and all objections thereto related to Confirmation of the Debtor's Plan of Reorganization have been preserved for the Confirmation Hearing. Accordingly, the hearing on the Disclosure Statement currently scheduled for March 2, 2022 is hereby canceled. (RE: #380 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Signed by Judge James J. Tancredi on February 14, 2022. (Watson, Lisa)
February 11, 2022 Opinion or Order Filing 388 ORDER ON FOURTH AMENDED DISCLOSURE STATEMENT: For Cause Shown, the hearing on Debtor's Fourth Amended Disclosure Statement will be held on March 2, 2022 at 11:00 AM as stated in the Notice of Disclosure Hearing filed at ECF No. 387. Signed by Judge James J. Tancredi on February 11, 2022. (Watson, Lisa)
February 11, 2022 Filing 387 Notice of Disclosure Hearing Issued (RE: #380 Fourth Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 3/2/2022 at 11:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Watson, Lisa)
February 10, 2022 Filing 386 Reply to (related document(s): #382 Supplemental Document filed by Debtor CE Electrical Contractors LLC)People's United Bank's Limited Objection (ECF 385) Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #382 Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
February 10, 2022 Filing 385 Objection (Limited) to Proposed Order Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #382 Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Vegliante, Nicholas)
February 10, 2022 Filing 384 Statement - Redlined Version of Fourth Amended Chapter 11 Plan Before Confirmation (ECF 383). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #383 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
February 10, 2022 Filing 383 Fourth Amended Chapter 11 Plan Before Confirmation Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #354 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit 1 Stipulation with Philadelphia Indemnity Insurance Co.)(Sternberg, Jenna)
February 10, 2022 Filing 382 Supplemental Document Proposed Order Approving Disclosure Statement Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #352 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC, #380 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
February 10, 2022 Filing 381 Statement - Redlined Version of Fourth Amended Disclosure Statement (ECF 380). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #380 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
February 10, 2022 Filing 380 Fourth Amended Disclosure Statement Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #352 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit A Chapter 11 Plan #2 Chapter 11 plan B Proposed Order #3 Exhibit C 2020 P&L #4 Exhibit D Post-Petition P&L #5 Exhibit E Receivables Report #6 Exhibit F Payables Report #7 Exhibit G Balance Sheet #8 Exhibit H Liquidation Analysis #9 Chapter 11 plan I Revised Projections #10 Exhibit J Assets #11 Exhibit K Schedule of Creditors #12 Exhibit L Vehicle Values #13 Exhibit M Schedule of Guarantees #14 Exhibit N Calafiore Schedules)(Sternberg, Jenna)
February 9, 2022 Filing 379 Withdrawal of Claim(s): 40 Filed by Creditor NOSAL BUILDERS, INC. (Sheldon, Gary)
January 29, 2022 Filing 378 BNC Certificate of Mailing - PDF Document. (RE: #374 Order on Motion For Relief From Stay). Notice Date 01/29/2022. (Admin.)
January 29, 2022 Filing 377 BNC Certificate of Mailing - PDF Document. (RE: #373 Order). Notice Date 01/29/2022. (Admin.)
January 29, 2022 Filing 376 BNC Certificate of Mailing - PDF Document. (RE: #374 Order on Motion For Relief From Stay). Notice Date 01/29/2022. (Admin.)
January 29, 2022 Filing 375 BNC Certificate of Mailing - PDF Document. (RE: #373 Order). Notice Date 01/29/2022. (Admin.)
January 27, 2022 Opinion or Order Filing 374 Order Granting Motion For Relief From Stay Re: 2016 GMC Yukon (RE: #323). (Steady, Theresa)
January 27, 2022 Filing 373 Final Order Authorizing Use of Cash Collateral and Providing Adequate Protection (RE: #356 Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Steady, Theresa)
January 26, 2022 Filing 372 PDF with attached Audio File. Court Date & Time [ 1/26/2022 12:02:51 PM ]. File Size [ 19867 KB ]. Run Time [ 00:55:11 ]. (courtspeak).
January 26, 2022 Opinion or Order Filing 371 Proposed Order Requested by Judge. Hearing was held on 1/26/2022. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #356 Supplemental Document filed by Debtor CE Electrical Contractors LLC, 369 Hearing Held). (Sternberg, Jenna)
January 26, 2022 Filing 370 Hearing Held. Parties to confer and submit a proposed order with suggested dates regarding solicitation package, voting deadlines, objections. An Evidentiary Injunctive Hearing will be held on 3/28/2022 at 10:00 AM and a Confirmation Hearing will be held on 3/30/2022 at 1:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT (RE: #352 Third Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). (DeNicola, Donna) Modified on 1/27/2022 (DeNicola, Donna).
January 26, 2022 Filing 369 Hearing Held. Court grants subject to prompt submission of a revised proposed order by Debtor (RE: #356 Third Supplement to Motion to Use Cash Collateral filed by Debtor CE Electrical Contractors LLC). (DeNicola, Donna)
January 26, 2022 Filing 368 Hearing Held. Order Granting to enter (RE: #323 Amended Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC). (DeNicola, Donna)
January 25, 2022 Filing 367 Supplemental Document Debtor's Supplemental Statement Relating to Amended Motion for Relief from Automatic Stay Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #323 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, #337 Objection filed by Creditor People's United Bank, National Association, 348 Order). (Attachments: #1 Exhibit A Carmax offer #2 Exhibit B Carvana offer #3 Exhibit C Vroom valuation #4 Exhibit D KBB pricing reports #5 Exhibit E JD Power valuation) (Sternberg, Jenna)
January 25, 2022 Filing 366 Adversary case 22-02002. Complaint (21 (Validity, priority or extent of lien or other interest in property)) filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC against Corporation Services Company, as Representative, First Corporate Solutions, as Representative, Global Merchant Cash, Inc., U.S. Small Business Administration, Wellen Capital, LLC, Sonepar Distribution New England, Inc. d/b/a NorthEast Electrical Distributors. Receipt #A10058984 Fee Amount $350. (Sternberg, Jenna)
January 24, 2022 Filing 365 Objection to Disclosure Statement for Debtor's Chapter 11 Plan of Reorganization Revised January 19, 2022 Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #352 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). (Vegliante, Nicholas)
January 23, 2022 Filing 364 BNC Certificate of Mailing - PDF Document. (RE: #360 Order on Motion to Expedite Hearing). Notice Date 01/23/2022. (Admin.)
January 21, 2022 Filing 363 Hearing Set (RE: #352 Third Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 1/26/2022 at 12:00 PM. (Senteio, Renee)
January 21, 2022 Filing 362 Certificate of Service Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #356 Supplemental Document filed by Debtor CE Electrical Contractors LLC, #360 Order on Motion to Expedite Hearing, #361 Notice filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
January 21, 2022 Filing 361 Notice of Hearing Relating to Motion to Use Cash Collateral Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #360 Order on Motion to Expedite Hearing). (Sternberg, Jenna)
January 21, 2022 Opinion or Order Filing 360 Order Shortening Notice and Scheduling a Hearing to Consider the Debtors ThirdSupplement to Motion to Use Cash Collateral, for Interim and Final Orders Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection Hearing. Hearing to be held on 1/26/2022 at 12:00 PM. (RE: #356 Debtors ThirdSupplement to Motion to Use Cash Collateral, for Interim and Final Orders Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection filed by Debtor CE Electrical Contractors LLC) (Watson, Lisa)
January 20, 2022 Filing 359 Statement - Corrected Redlined Version of Third Amended Disclosure Statement (ECF 352, 353). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
January 20, 2022 Filing 358 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
January 19, 2022 Filing 357 Motion to Expedite Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor (RE: #356 Supplemental Document filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Proposed Order) (Sternberg, Jenna)
January 19, 2022 Filing 356 Supplemental Document Third Supplement to Motion to Use Cash Collateral Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #112 Order to Use Cash Collateral). (Attachments: #1 Proposed Order #2 Exhibit A Affidavit of Paul Calafiore #3 Exhibit B Projections #4 Exhibit C Post-Petition P&Ls #5 Exhibit D Balance Sheet #6 Exhibit E A/R #7 Exhibit F A/P) (Sternberg, Jenna)
January 19, 2022 Filing 355 Statement - Redlined Version of Third Amended Chapter 11 Plan Before Confirmation (ECF 354). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #354 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
January 19, 2022 Filing 354 Third Amended Chapter 11 Plan Before Confirmation Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #352 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC) (Sternberg, Jenna)
January 19, 2022 Filing 353 Statement - Redlined Version of Third Amended Disclosure Statement (ECF 352). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #352 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
January 19, 2022 Filing 352 Third Amended Disclosure Statement Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #340 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit A Chapter 11 Plan #2 Exhibit B Proposed Order #3 Exhibit C 2020 P&L #4 Chapter 11 plan D Post-Petition P&L #5 Exhibit E Receivables Report #6 Exhibit F Payables Report #7 Exhibit G Balance Sheet #8 Exhibit H Liquidation Analysis #9 Exhibit I Revised Projections #10 Exhibit J Assets #11 Exhibit K Schedule of Creditors #12 Exhibit L Vehicle Values #13 Exhibit M Schedule of Guarantees)(Sternberg, Jenna)
January 8, 2022 Filing 351 BNC Certificate of Mailing (RE: #350 Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing). Notice Date 01/08/2022. (Admin.)
January 6, 2022 Filing 350 The scheduled hearing or conference before the Honorable James J. Tancredi on Wednesday, January 26, 2022, will be conducted over the ZoomGov platform. Follow the instructions on the attached notice to receive the ZoomGov Connection information. (DeNicola, Donna)
January 5, 2022 Opinion or Order Filing 349 ORDER ON SECOND AMENDED DISCLOSURE STATEMENT: On the basis of the Court's concerns as stated upon the record of the hearing held on January 4, 2022, further consideration of an amended disclosure statement will be held remotely on January 26, 2022 at 12:00 PM. A Third Amended Disclosure Statement shall be filed on or before January 19, 2022. Any pending objections heretofore filed, or any new objections filed on or before January 24, 2022 will also be heard before the Court at that time. (RE: #342 Second Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). Signed by Judge James J. Tancredi on January 5, 2022. (Watson, Lisa)
January 5, 2022 Opinion or Order Filing 348 PRELIMINARY ORDER DENYING MOTION FROM RELIEF FROM STAY: Ford Motor Credit Company LLC (the "Movant"), filed an Amended Motion for Relief from Stay regarding a 2016 GMC Yukon dated December 7, 2021 (the "Motion", ECF No. 323). After notice and a hearing held on January 4, 2022; it is hereby ORDERED: The Motion is DENIED on a preliminary basis on account of the ostensible equity in this vehicle and Movant's insufficient proof of cause under 11 U.S.C. 362(d)(1); and it is further ORDERED: That a Final Hearing will be held remotely on January 26, 2022 at 12:00 PM, following the Debtor's earnest efforts to realize such equity through a private sale effort or a disposition to a used car buying platform (i.e. CarMax, Carvana, CarGurus or others). If such a proposed disposition can be achieved readily, the Court will hold an expedited continued hearing to approve any such disposition and the modification of the stay to effect a turnover by the Debtor of sufficient sale proceeds to satisfy the bona fide claim of the secured creditor. Signed by Judge James J. Tancredi on January 5, 2022. (Watson, Lisa)
January 4, 2022 Filing 347 PDF with attached Audio File. Court Date & Time [ 1/4/2022 2:27:06 PM ]. File Size [ 25015 KB ]. Run Time [ 01:09:29 ]. (courtspeak).
January 4, 2022 Filing 346 Hearing was held and Continued pursuant to the reasons stated on the record. Order Denying ECF No. 323, Motion for Relief From Stay will enter on preliminary basis. A Third Amended Disclosure is due by 5:00 PM on January 19, 2022 and any response thereto is due by January 24, 2022. (RE: #323 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, #340 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 1/26/2022 at 12:00 PM at telephonic. (Watson, Lisa)
December 30, 2021 Filing 345 Response Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #323 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, #337 Objection filed by Creditor People's United Bank, National Association). (Attachments: #1 Affidavit in Support of Debtor's Response) (Sternberg, Jenna)
December 27, 2021 Filing 344 Hearing Set (RE: #340 Second Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 1/4/2022 at 02:00 PM. (Watson, Lisa)
December 23, 2021 Filing 343 Statement - Redlined Version of Second Amended Chapter 11 Plan Before Confirmation (ECF 342). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #342 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
December 23, 2021 Filing 342 Second Amended Chapter 11 Plan Before Confirmation Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #340 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC) (Sternberg, Jenna)
December 23, 2021 Filing 341 Statement - Redlined Version of Second Amended Disclosure Statement (ECF 340). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
December 23, 2021 Filing 340 Second Amended Disclosure Statement Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #327 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit A Plan #2 Exhibit B Proposed Order #3 Exhibit C 2020 P&L #4 Exhibit D Post-Petition P&L #5 Exhibit E Receivables Report #6 Exhibit F Payables Report #7 Exhibit G Balance Sheet #8 Exhibit H Revised Liquidation Analysis #9 Exhibit I Second Revised Projections #10 Exhibit J Assets #11 Exhibit Chapter 11 plan Schedule of Creditors)(Sternberg, Jenna)
December 23, 2021 Filing 339 Certificate of Service Filed by Mitchell J. Levine on behalf of Ford Motor Credit Company LLC Creditor, (RE: #338 Notice of Hearing). (Attachments: #1 Notice of Hearing) (Levine, Mitchell)
December 22, 2021 Filing 338 Notice of Hearing Issued (RE: #323 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC). Hearing to be held on 1/4/2022 at 02:00 PM. Certificate of Service due by 12/28/2021. (Watson, Lisa)
December 20, 2021 Filing 337 Objection to Amended Motion for Relief from Automatic Stay Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #323 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC). (Vegliante, Nicholas)
December 20, 2021 Filing 336 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
December 17, 2021 Opinion or Order Filing 335 SCHEDULING ORDER ON AMENDED DISCLOSURE: Consistent with the Court's bench rulings on December 16, 2021, a revised Disclosure Statement and Chapter 11 Plan, on those additional disclosures of the Debtor, are to be filed by December 23, 2021; and it is furtherORDERED: A continued hearing by the Court will be held on January 4, 2022 at 2:00 PM to determine whether the revised Disclosure is or has been approved and to set a time-table of those requisite actions and deadlines required for a Confirmation hearing in early 2022. The Hearing will be held remotely using the ZoomGov platform. To participate in the hearing, participants must contact the Clerks Office for instructions to connect to ZoomGov remote hearing by sending an email to: CalendarConnect_HTD@ctb.uscourts.gov (RE: #327 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Signed by Judge James J. Tancredi on December 17, 2021. (Watson, Lisa)
December 16, 2021 Filing 334 PDF with attached Audio File. Court Date & Time [ 12/16/2021 2:09:36 PM ]. File Size [ 38677 KB ]. Run Time [ 01:47:26 ]. (courtspeak).
December 16, 2021 Filing 333 Hearing Held and Continued pursuant to the reasons stated on the record. Debtor's Second Amended Disclosure Statement due by 12/23/2021. (RE: #327 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 1/4/2022 at 02:00 PM. (Watson, Lisa)
December 14, 2021 Filing 332 Hearing Set (RE: #327 First Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 12/16/2021 at 02:00 PM at telephonic. (Watson, Lisa)
December 13, 2021 Filing 331 Debtor's Response to US Trustee's Statement Concerning Debtor's Disclosure Statement and Plan of Reorganization and to People's United Bank's Objection to Disclosure Statement for Debtor's Chapter 11 Plan of Reorganization Concerning Disclosure Statement Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #325 U.S. Trustee's Consent/Objection filed by U.S. Trustee U. S. Trustee, #326 Objection filed by Creditor People's United Bank, National Association). (Sternberg, Jenna) Modified on 12/14/2021 (Steady, Theresa).
December 13, 2021 Filing 330 Statement - Redlined Version of First Amended Chapter 11 Plan Before Confirmation (ECF 329). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #329 Amended Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
December 13, 2021 Filing 329 First Amended Chapter 11 Plan Before Confirmation Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #305 Chapter 11 Plan of Reorganization filed by Debtor CE Electrical Contractors LLC) (Sternberg, Jenna).
December 13, 2021 Filing 328 Statement - Redlined Version of First Amended Disclosure Statement (ECF 327). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #327 Amended Disclosure Statement filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
December 13, 2021 Filing 327 First Amended Disclosure Statement Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor (RE: #304 Disclosure Statement filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit A Plan #2 Proposed Order #3 Exhibit C 2020 P&L #4 Exhibit D Post-Petition P&L #5 Exhibit E Receivables Report #6 Exhibit F Payables Report #7 Exhibit G Balance Sheet #8 Exhibit H Revised Liquidation Analysis #9 Exhibit I Revised Projections #10 Exhibit J Assets #11 Exhibit K Chapter 11 plan Schedule of Creditors)(Sternberg, Jenna).
December 9, 2021 Filing 326 Objection to Disclosure Statement for Debtor's Chapter 11 Plan of Reorganization Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #304 Disclosure Statement filed by Debtor CE Electrical Contractors LLC). (Vegliante, Nicholas)
December 9, 2021 Filing 325 U.S. Trustee's Statement of Objection as to the Adequacy of Information Contained in Debtor's Proposed Disclosure Statement and Preliminary Objection to Debtor's Proposed Plan of Reorganization. Filed by U.S. Trustee. (RE: #304 Disclosure Statement filed by Debtor CE Electrical Contractors LLC, #305 Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
December 8, 2021 Filing 324 BNC Certificate of Mailing (RE: #322 Deficiency Notice re: Motions/Applications). Notice Date 12/08/2021. (Admin.)
December 7, 2021 Filing 323 Amended Motion for Relief from Stay regarding 2016 GMC Yukon. Filed by Mitchell J. Levine on behalf of Ford Motor Credit Company LLC, Creditor (RE: #321 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC) (Attachments: #1 Exhibit #2 List of 20 Largest Creditors #3 Affidavit #4 Real Estate Worksheet) Contested Matter Response(s) due by 12/21/2021. (Levine, Mitchell)
December 6, 2021 Filing 322 Deficiency Notice Regarding Motions/Applications. Not in compliance with D. Conn. Bankr. L.R. 9013-1 and Fed. R. Bankr. P. 7010: Form of Pleading of Certain Contested Matters, (RE: #321 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC). Motion/Application Compliance due by 12/13/2021. (Steady, Theresa)
December 6, 2021 Filing 321 Motion for Relief from Stay regarding 2016 GMC Yukon. with Certificate of Service Receipt #A10014319 Fee Amount $188. Filed by Mitchell J. Levine on behalf of Ford Motor Credit Company LLC, Creditor. (Attachments: #1 Exhibit #2 Affidavit #3 Real Estate Worksheet #4 List of 20 Largest Creditors) Contested Matter Response(s) due by 12/20/2021. (Levine, Mitchell)
December 6, 2021 Filing 320 Change of Mailing Address for Opeyemi Akinbola Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
December 6, 2021 Filing 319 Change of Mailing Address for Dept. of Revenue Services, CT Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
December 6, 2021 Filing 318 Change of Mailing Address for Advanced Electrical Contractor Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
December 6, 2021 Filing 317 Change of Mailing Address for ACCI Underground, Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
December 2, 2021 Filing 316 Answer to Complaint and Affirmative Defenses Filed by Attorney Philadelphia Indemnity Insurance Company (RE: #297 Complaint) (Horowitz, Matthew) Modified on 12/2/2021 document should be filed in adversary case. (Steady, Theresa).
November 24, 2021 Filing 315 Change of Mailing Address for Capital Electric Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
November 22, 2021 Filing 314 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
November 19, 2021 Filing 313 Change of Mailing Address for Capital Electric Filed by Capital Electric Creditor,. (Steady, Theresa)
November 15, 2021 Filing 312 Certificate of Service Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #304 Disclosure Statement filed by Debtor CE Electrical Contractors LLC, #305 Chapter 11 Plan filed by Debtor CE Electrical Contractors LLC, #309 Notice of Hearing). (Sternberg, Jenna)
November 12, 2021 Filing 311 BNC Certificate of Mailing - PDF Document. (RE: #308 Order on Motion to Approve Stipulation). Notice Date 11/12/2021. (Admin.)
November 12, 2021 Filing 310 BNC Certificate of Mailing - Hearing (RE: #309 Notice of Hearing). Notice Date 11/12/2021. (Admin.)
November 10, 2021 Filing 309 Notice of Hearing Issued (RE: #304 Disclosure Statement filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 12/16/2021 at 02:00 PM. Objection deadline: before 4:00 pm on 12/9/2021. (DeNicola, Donna)
November 10, 2021 Opinion or Order Filing 308 Order Authorizing Motion to Approve Stipulation Between C.E. Electrical Contractors, LLC and Autobuilders General Contracting Services Inc. and to Authorize Debtor to Perform Under the Terms of the Stipulation. (RE: #292). (Watson, Lisa)
November 9, 2021 Filing 307 PDF with attached Audio File. Court Date & Time [ 11/9/2021 11:19:06 AM ]. File Size [ 18190 KB ]. Run Time [ 00:50:32 ]. (courtspeak).
November 9, 2021 Filing 306 Hearing Held. Order Approving to enter (RE: #292 Motion to Approve Stipulation filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
November 5, 2021 Filing 305 Chapter 11 Plan of Reorganization Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor . (Sternberg, Jenna)
November 5, 2021 Filing 304 Disclosure Statement Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor . (Attachments: #1 Exhibit A Plan #2 Exhibit B Order (Proposed) #3 Exhibit C 2020 P&L #4 Exhibit D Post-Petition P&L #5 Exhibit E Receivables Report #6 Exhibit F Payables Report #7 Exhibit G Balance Sheet #8 Exhibit H Liquidation Analysis #9 Exhibit I Projections #10 Exhibit J Assets #11 Chapter 11 plan K Schedule of Creditors)(Sternberg, Jenna)
November 4, 2021 Filing 303 Motion to Extend Time to RESPOND TO DEBTORS MOTION FOR INJUNCTIVE RELIEF (doc. # 4) to November 23, 2021 Filed by Matthew M. Horowitz on behalf of Philadelphia Indemnity Insurance Company, Attorney. (Horowitz, Matthew) Modified on 11/4/2021 motion should be filed in adversary proceeding. (Steady, Theresa).
November 2, 2021 Filing 302 Change of Mailing Address for ALTA Headwaters LLC Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
November 2, 2021 Filing 301 Change of Mailing Address for Banton Construction Company Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
November 2, 2021 Filing 300 Change of Mailing Address for Advanced Security Technologies Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
October 22, 2021 Filing 299 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
October 20, 2021 Filing 298 BNC Certificate of Mailing - Hearing (RE: #293 Notice of Hearing). Notice Date 10/20/2021. (Admin.)
October 20, 2021 Filing 297 Adversary case 21-02009. Complaint (72 (Injunctive relief - other)) (91 (Declaratory judgment)) filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC against Global Merchant Cash, Inc., Consolidated Electrical Distributors, Inc., Philadelphia Indemnity Insurance Company, Capital Lighting & Supply, LLC. Receipt #A9962864 Fee Amount $350. (Sternberg, Jenna)
October 20, 2021 Filing 296 Certificate of Service and Notice of Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #292 Motion to Approve Stipulation filed by Debtor CE Electrical Contractors LLC, #293 Notice of Hearing). (Attachments: #1 Notice of Hearing #2 Motion) (Sternberg, Jenna)
October 19, 2021 Filing 295 Change of Mailing Address for Advanced Electrical Contractors, LLC Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
October 19, 2021 Filing 294 Change of Mailing Address for Jamie Ellis Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
October 18, 2021 Filing 293 Notice of Hearing Issued (RE: #292 Motion to Approve Stipulation filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 11/9/2021 at 11:00 AM. Objection deadline: before 4:00 pm on 11/2/2021. (Watson, Lisa)
October 13, 2021 Filing 292 Motion to Approve Stipulation with Autobuilders General Contracting Services Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Stipulation #2 Affidavit #3 Proposed Order) (Sternberg, Jenna)
September 23, 2021 Filing 291 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
September 17, 2021 Filing 290 BNC Certificate of Mailing - PDF Document. (RE: #286 Generate BNC Notice/Form). Notice Date 09/17/2021. (Admin.)
September 17, 2021 Filing 289 BNC Certificate of Mailing - PDF Document. (RE: #283 Order on Application for Compensation). Notice Date 09/17/2021. (Admin.)
September 17, 2021 Filing 288 BNC Certificate of Mailing - PDF Document. (RE: #286 Generate BNC Notice/Form). Notice Date 09/17/2021. (Admin.)
September 17, 2021 Filing 287 BNC Certificate of Mailing - PDF Document. (RE: #282 Order on Application for Compensation). Notice Date 09/17/2021. (Admin.)
September 15, 2021 Filing 286 ECF No. 285 Generated for BNC Noticing. (DeNicola, Donna)
September 15, 2021 Opinion or Order Filing 285 ORDER DENYING MOTION FOR RELIEF FROM STAY: The Motion for Relief from Stay, ECF No. 219, filed by De Lage Landen Financial Services, Inc., Movant, is hereby DENIED on the merits and for want of prosecution; and it is furtherORDERED: The Objection, ECF No. 251, filed by People's United Bank Mational Association, Creditor, is SUSTAINED; and it is furtherORDERED: In connection herewith, the Court finds that the Movant's claimed liens are unperfected and its supporting claims are accordingly unsecured (RE: #219). Signed by Judge James J. Tancredi on September 15, 2021. (DeNicola, Donna)
September 14, 2021 Filing 284 PDF with attached Audio File. Court Date & Time [ 9/14/2021 2:06:30 PM ]. File Size [ 10529 KB ]. Run Time [ 00:29:15 ]. (courtspeak).
September 14, 2021 Opinion or Order Filing 283 Order Approving Interim Application For for Allowance of Compensation and Reimbursement of Expenses for Boatman Law LLC, fees awarded: $41537.60, expenses awarded: $8531.36 (RE: #200). (Watson, Lisa)
September 14, 2021 Opinion or Order Filing 282 Order of First Interim Application For Compensation Approving for The Fox Law Corporation, Inc., fees awarded: $48485.00, expenses awarded: $1590.41 (RE: #199). (Watson, Lisa)
September 14, 2021 Filing 281 Hearing Held. Order Denying Motion to enter pursuant to statements made on the record. (RE: #219 Motion for Relief From Stay filed by Creditor De Lage Landen Financial Services, Inc.). (Watson, Lisa)
September 14, 2021 Filing 280 Hearing Held. Order Approving ECF 199 and ECF 200 to enter (RE: #199 Application for Compensation filed by Debtor CE Electrical Contractors LLC, #200 Application for Compensation filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
September 14, 2021 Filing 279 Change of Mailing Address for Theresa Arocho Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
September 13, 2021 Filing 278 U.S. Trustee's Statement of No Objection Filed by U.S. Trustee. (RE: #199 Application for Compensation filed by Debtor CE Electrical Contractors LLC, #200 Application for Compensation filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
August 31, 2021 Filing 277 Change of Mailing Address for ACCI Underground, Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 31, 2021 Filing 276 Change of Mailing Address for Angel Cardona Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 31, 2021 Filing 275 Change of Mailing Address for Eastern Account System Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 274 Change of Mailing Address for Accordant Sage Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 273 Change of Mailing Address for Endry Montes Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 272 Change of Mailing Address for Israel Del Valle Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 271 Change of Mailing Address for Deverton Channer Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 270 Change of Mailing Address for Matthew Hall Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 269 Change of Mailing Address for Jacob Pineault Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 268 Change of Mailing Address for Guillermo Schilling Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 267 Change of Mailing Address for Mark Grabowy Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 266 Change of Mailing Address for People's United Bank N.A. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 265 Change of Mailing Address for Nosal Builders, Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 264 Change of Mailing Address for BMW Bank of North America Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 263 Change of Mailing Address for Advanced Electrical Contractor Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 262 Change of Mailing Address for Dept. of Revenue Services - State of CT Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 261 Change of Mailing Address for Sam Elty Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 260 Change of Mailing Address for Paul Calafiore Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 30, 2021 Filing 259 Change of Mailing Address for Steven R. Fox, Fox Law Corporation Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 20, 2021 Filing 258 Notice of Hearing Issued (RE: #219 Motion for Relief From Stay filed by Creditor De Lage Landen Financial Services, Inc.). Hearing to be held on 9/14/2021 at 02:00 PM. Certificate of Service due by 9/7/2021. (DeNicola, Donna)
August 20, 2021 Filing 257 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 18, 2021 Filing 256 Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: #200 Application for Compensation filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
August 18, 2021 Filing 255 Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: #199 Application for Compensation filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
August 17, 2021 Filing 254 Certificate of Service and Notice of Hearing on Fee Applicaitons (ECF 199 and 200) Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #246 Notice of Hearing). (Sternberg, Jenna)
August 17, 2021 Filing 253 Notice of Proposed Change of Adequate Protection Payment to People's United Bank, N.A. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #231 Order on Motion for Permission). (Sternberg, Jenna)
August 16, 2021 Filing 252 Certificate of Service on Governmental Entities Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #190 Motion to Limit Notice filed by Debtor CE Electrical Contractors LLC, #245 Order). (Attachments: #1 Notice Provided to Governmental Entities) (Sternberg, Jenna)
August 16, 2021 Filing 251 Objection to Motion of De Lage Landen Financial Services, Inc. for Relief from Stay or, in the Alternative, Adequate Protection Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #219 Motion for Relief From Stay filed by Creditor De Lage Landen Financial Services, Inc.). (Attachments: #1 Exhibit A #2 Exhibit B) (Vegliante, Nicholas)
August 14, 2021 Filing 250 BNC Certificate of Mailing - Hearing (RE: #246 Notice of Hearing). Notice Date 08/14/2021. (Admin.)
August 13, 2021 Filing 249 BNC Certificate of Mailing - PDF Document. (RE: #245 Order). Notice Date 08/13/2021. (Admin.)
August 13, 2021 Filing 248 BNC Certificate of Mailing - PDF Document. (RE: #244 Order on Motion to Extend Time). Notice Date 08/13/2021. (Admin.)
August 12, 2021 Filing 247 Change of Mailing Address for Nelson Cobo Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 11, 2021 Filing 246 Notice of Hearing Issued (RE: #199 Application for Compensation for The Fox Law Corporation filed by Debtor CE Electrical Contractors LLC, #200 Application for Compensation for Jenna N. Sternberg, Debtor's Attorney, Fee: $41,537.60, Expenses: $8,531.36 filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 9/14/2021 at 02:00 PM. (Watson, Lisa)
August 11, 2021 Opinion or Order Filing 245 Order Granting Motion for Order Limiting Notice and Allowing Use of a Reduced Notice List. (RE: #190 Motion to Limit Notice filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
August 11, 2021 Opinion or Order Filing 244 Order Granting Motion for Extension of Filing Deadline. (RE:#242) . (Watson, Lisa)
August 10, 2021 Opinion or Order Filing 243 Proposed Order Requested by Judge. Hearing was held on 8/4/2021. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #190 Motion to Limit Notice filed by Debtor CE Electrical Contractors LLC, #242 Motion to Extend Time filed by Debtor CE Electrical Contractors LLC). (Attachments: #1 Proposed Notice to Governmental Entities and Agencies) (Sternberg, Jenna)
August 10, 2021 Filing 242 Motion to Extend Time to Filing Deadline to 8/10/2021 at 8:00 pm Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Proposed Order) (Sternberg, Jenna)
August 10, 2021 Filing 241 Change of Mailing Address for Matthew Hall Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 10, 2021 Filing 240 Change of Mailing Address for Israel Del Valle Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 10, 2021 Filing 239 Change of Mailing Address for Mark Grabowy Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 10, 2021 Filing 238 Change of Mailing Address for Nijele Jainarain Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 10, 2021 Filing 237 Change of Mailing Address for Cederick Coleman Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 10, 2021 Filing 236 Change of Mailing Address for Sam Elty Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 10, 2021 Filing 235 Change of Mailing Address for Paul Calafiore Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 8, 2021 Filing 234 BNC Certificate of Mailing - PDF Document. (RE: #231 Order on Motion for Permission). Notice Date 08/08/2021. (Admin.)
August 8, 2021 Filing 233 BNC Certificate of Mailing (RE: #232 Generate BNC Notice/Form). Notice Date 08/08/2021. (Admin.)
August 6, 2021 Filing 232 Generated ECF No. 231 for BNC Noticing. (Watson, Lisa)
August 6, 2021 Filing 231 Final Order Authorizing Use of Cash Collateral and Providing Adequate Protection (RE: #6). (Watson, Lisa)
August 6, 2021 Opinion or Order Filing 230 Proposed Order Requested by Judge. Hearing was held on 8/4/2021. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #184 Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
August 5, 2021 Filing 229 Change of Mailing Address for Accordant Sage Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 4, 2021 Filing 228 PDF with attached Audio File. Court Date & Time [ 8/4/2021 2:06:55 PM ]. File Size [ 12926 KB ]. Run Time [ 00:35:54 ]. (courtspeak).
August 4, 2021 Filing 227 PDF with attached Audio File. Court Date & Time [ 8/4/2021 11:08:47 AM ]. File Size [ 21574 KB ]. Run Time [ 00:59:56 ]. (courtspeak).
August 4, 2021 Filing 226 Hearing Continued pursuant to statements made on the record on August 4, 2021. A Notice of Rescheduled Hearing will be issued. (RE: #199 Application for Compensation filed by Debtor CE Electrical Contractors LLC, #200 Application for Compensation filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
August 4, 2021 Filing 225 Hearing Held. Order Approving to enter subject to a Revised Proposed Order filed pursuant to the statements on the record. Proposed Order due by 8/10/2021 (RE: #190 Motion to Limit Notice filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
August 4, 2021 Filing 224 Hearing Held. Order Approving to enter subject to a Revised Proposed Order being filed pursuant to the statements made on the record. Proposed Order due by 8/10/2021 (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
August 3, 2021 Filing 223 Change of Mailing Address for Guillermo B. Schilling Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 3, 2021 Filing 222 Change of Mailing Address for Jacob Pineault Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 3, 2021 Filing 221 Change of Mailing Address for ACCI Underground, Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
August 2, 2021 Filing 220 Statement - of No Objection Regarding Motion for Relief. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #219 Motion for Relief From Stay filed by Creditor De Lage Landen Financial Services, Inc.). (Sternberg, Jenna)
August 2, 2021 Filing 219 Motion for Relief from Stay regarding Fork Lifts. Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Richard C. Feldman on behalf of De Lage Landen Financial Services, Inc., Creditor. (Attachments: #1 Affidavit Affidavit of Debt #2 Supplement Real Estate Worksheet) Contested Matter Response(s) due by 8/16/2021. (Feldman, Richard)
August 2, 2021 Filing 218 Notice of Appearance Filed by Richard C. Feldman on behalf of De Lage Landen Financial Services, Inc. Creditor, . (Feldman, Richard)
August 2, 2021 Receipt of Motion for Relief From Stay(21-20211) [motion,mrlfsty] ( 188.00) filing fee - $ 188.00. Receipt number 9881948. (U.S. Treasury)
July 31, 2021 Filing 217 BNC Certificate of Mailing - Hearing (RE: #216 Hearing Continued/Rescheduled). Notice Date 07/31/2021. (Admin.)
July 29, 2021 Filing 216 Notice of Rescheduled Hearing (RE: #190 Motion to Limit Notice filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 8/4/2021 at 11:00 AM. (Watson, Lisa)
July 28, 2021 Opinion or Order Filing 215 ORDER RESCHEDULING HEARING: The hearing on the Debtor's Motion for Order Limiting Notice and Allowing Use of a Reduced Notice List, ECF No. 190, currently scheduled for July 28, 2021 at 3:00 PM has been rescheduled and will be held on July 28, 2021 at 4:30 PM (RE: #190). Signed by Judge James J. Tancredi on July 28, 2021. (Adam-Zeini, Zahra)
July 26, 2021 Filing 214 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
July 24, 2021 Filing 213 BNC Certificate of Mailing - PDF Document. (RE: #205 Generate BNC Notice/Form). Notice Date 07/24/2021. (Admin.)
July 24, 2021 Filing 212 BNC Certificate of Mailing - PDF Document. (RE: #205 Generate BNC Notice/Form). Notice Date 07/24/2021. (Admin.)
July 24, 2021 Filing 211 BNC Certificate of Mailing - Hearing (RE: #206 Notice of Hearing). Notice Date 07/24/2021. (Admin.)
July 23, 2021 Filing 210 BNC Certificate of Mailing - Hearing (RE: #202 Notice of Hearing). Notice Date 07/23/2021. (Admin.)
July 22, 2021 Filing 209 BNC Certificate of Mailing - PDF Document. (RE: #198 Order on Motion For Relief From Stay). Notice Date 07/22/2021. (Admin.)
July 22, 2021 Filing 208 BNC Certificate of Mailing - PDF Document. (RE: #198 Order on Motion For Relief From Stay). Notice Date 07/22/2021. (Admin.)
July 22, 2021 Filing 207 BNC Certificate of Mailing - Hearing (RE: #201 Notice of Hearing). Notice Date 07/22/2021. (Admin.)
July 22, 2021 Filing 206 Notice of Continued Hearing Issued (RE: #190 Motion to Limit Notice filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 7/28/2021 at 03:00 PM. (DeNicola, Donna)
July 22, 2021 Filing 205 ECF No. 204 Generated for BNC Noticing. (DeNicola, Donna)
July 22, 2021 Opinion or Order Filing 204 ORDER GRANTING MOTION TO CONTINUE: The Motion to Continue Hearing, ECF No. 203, filed by CE Electrical Contractors, LLC, Debtor, is hereby GRANTED. The hearing on the Motion to Limit Notice, ECF No. 190, is continued to July 28, 2021 at 3:00 PM. A Notice of Continued Hearing will be issued (RE: #203). Signed by Judge James J. Tancredi on July 22, 2021. (DeNicola, Donna)
July 21, 2021 Filing 203 Debtor's Motion to Continue Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Sternberg, Jenna). Related document(s) #190 Motion to Limit Notice Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor filed by Debtor CE Electrical Contractors LLC. Modified on 7/21/2021 (Steady, Theresa).
July 20, 2021 Filing 202 Notice of Hearing Issued (RE: #190 Motion to Limit Notice filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 7/23/2021 at 10:00 AM. (DeNicola, Donna)
July 20, 2021 Filing 201 Notice of Hearing Issued (RE: #199 Interim Application for Compensation filed by Debtor CE Electrical Contractors LLC, #200 Interim Application for Compensation filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 8/12/2021 at 11:00 AM. Objection deadline: before 4:00 pm on 8/5/2021. (DeNicola, Donna)
July 20, 2021 Filing 200 Interim Application for Compensation for Jenna N. Sternberg, Debtor's Attorney, Fee: $41,537.60, Expenses: $8,531.36. Filed by Jenna N. Sternberg, Attorney. (Attachments: #1 Exhibit A Chronological Billing #2 Exhibit B Billing by Category #3 Exhibit C Billing by Professional #4 Exhibit D Expenses #5 Proposed Order) (Sternberg, Jenna)
July 20, 2021 Filing 199 Interim Application for Compensation The Fox Law Corporation for CE Electrical Contractors LLC, Debtor's Attorney, Fee: $48,485.00 Expenses: $1590.41. Filed by CE Electrical Contractors LLC, Debtor. (Attachments: #1 Exhibit A Chronological Billing #2 Exhibit B Billing by Category #3 Exhibit C Billing by Professional #4 Exhibit D Expenses #5 Proposed Order) (Sternberg, Jenna) Modified on 7/20/2021 (Borton, Kristopher).
July 19, 2021 Opinion or Order Filing 198 Order Granting with Consent Motion For Relief From Stay re: 2018 Ford Transit Van 250 (RE: #195). (Steady, Theresa)
July 16, 2021 Filing 197 Statement - of No Objection Regarding Motion for Relief. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #195 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC). (Sternberg, Jenna)
July 15, 2021 Filing 196 BNC Certificate of Mailing - PDF Document. (RE: #194 Order). Notice Date 07/15/2021. (Admin.)
July 15, 2021 Filing 195 Motion for Relief from Stay regarding 2018 Ford Transit Van 250. or, in the Alternative, Adequate Protection with Certificate of Service Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Mitchell J. Levine on behalf of Ford Motor Credit Company LLC, Creditor. (Attachments: #1 Exhibit #2 Affidavit #3 Real Estate Worksheet #4 List of 20 Largest Creditors) Contested Matter Response(s) due by 7/29/2021. (Levine, Mitchell)
July 15, 2021 Receipt of Motion for Relief From Stay(21-20211) [motion,mrlfsty] ( 188.00) filing fee - $ 188.00. Receipt number 9862556. (U.S. Treasury)
July 13, 2021 Opinion or Order Filing 194 Order Regarding Motion for Adequate Protection. (RE: #168 Motion for Relief From Stay filed by Creditor Americredit Financial Services, Inc. dba GM Financial). (Watson, Lisa)
July 9, 2021 Opinion or Order Filing 193 Proposed Order Requested by Judge. Hearing was held on 07/08/2021. Filed by Mitchell J. Levine on behalf of Americredit Financial Services, Inc. dba GM Financial Creditor, (RE: #168 Motion for Relief From Stay filed by Creditor Americredit Financial Services, Inc. dba GM Financial). (Levine, Mitchell)
July 8, 2021 Filing 192 PDF with attached Audio File. Court Date & Time [ 7/8/2021 12:33:56 PM ]. File Size [ 4031 KB ]. Run Time [ 00:11:12 ]. (courtspeak).
July 8, 2021 Filing 191 Hearing Held. On or before July 14, 2021, counsel shall file a revised proposed order consistent with relief requested and a fourteen (14) day trigger (RE: #168 Motion for Relief From Stay filed by Creditor Americredit Financial Services, Inc. dba GM Financial). (DeNicola, Donna)
July 8, 2021 Filing 190 Motion to Limit Notice Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor (RE: #1 Voluntary Petition (Chapter 11) filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit A Proposed Notice List #2 Exhibit B Proposed Notice #3 Proposed Order) (Sternberg, Jenna)
July 6, 2021 Filing 189 Notice of Appearance Filed by Anthony J. LaBella on behalf of Herc Rentals Creditor, . (LaBella, Anthony)
July 6, 2021 Filing 188 Change of Mailing Address for CE Electrical Contractors, LLC Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
July 2, 2021 Filing 187 Certificate of Service of Second Supplement and Affidavit - CORRECTED Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #186 Certificate of Service filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
July 2, 2021 Filing 186 Certificate of Service of Second Supplement and Affidavit Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #184 Supplemental Document filed by Debtor CE Electrical Contractors LLC, #185 Affidavit filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna) Modified on 7/6/2021 see ECF No. #187(Steady, Theresa).
July 2, 2021 Filing 185 Affidavit of Paul Calafiore in Support of Debtor's Second Supplement Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #184 Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
July 2, 2021 Filing 184 Supplemental Document Second Supplement to Motion for Interim and Final Orders Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Attachments: #1 Exhibit A Revised Projections #2 Exhibit B Profit & Loss Statements #3 Exhibit C Balance Sheet #4 Exhibit D Accounts Receivable #5 Exhibit E Accounts Payable #6 Exhibit F Weekly Budget to Actual #7 Exhibit G Report of Customer Deposits #8 Exhibit H YTD Profit & Loss Statement #9 Proposed Order) (Sternberg, Jenna)
June 28, 2021 Filing 183 Certificate of Service Filed by Mitchell J. Levine on behalf of Americredit Financial Services, Inc. dba GM Financial Creditor, (RE: #179 Notice of Hearing). (Attachments: #1 Notice of Hearing #2 List of 20 Largest Creditors) (Levine, Mitchell)
June 27, 2021 Filing 182 BNC Certificate of Mailing - PDF Document. (RE: #178 Order on Application to Employ). Notice Date 06/27/2021. (Admin.)
June 27, 2021 Filing 181 BNC Certificate of Mailing - PDF Document. (RE: #178 Order on Application to Employ). Notice Date 06/27/2021. (Admin.)
June 27, 2021 Filing 180 BNC Certificate of Mailing - Hearing (RE: #179 Notice of Hearing). Notice Date 06/27/2021. (Admin.)
June 25, 2021 Filing 179 Notice of Hearing Issued (RE: #168 Motion for Relief From Stay filed by Creditor Americredit Financial Services, Inc. dba GM Financial). Hearing to be held on 7/8/2021 at 12:00 PM. Certificate of Service due by 7/1/2021. (DeNicola, Donna)
June 25, 2021 Opinion or Order Filing 178 Order Approving Application to Employ Jacobs and Rozich, LLC as Special Counsel for the Debtor (RE: #156). (Steady, Theresa)
June 24, 2021 Filing 177 PDF with attached Audio File. Court Date & Time [ 6/24/2021 2:44:25 PM ]. File Size [ 6343 KB ]. Run Time [ 00:17:37 ]. (courtspeak).
June 24, 2021 Filing 176 Hearing Held. Order Approving subject to the reservations articulated on the record to enter (RE: #156 Application to Employ filed by Debtor CE Electrical Contractors LLC). (DeNicola, Donna)
June 24, 2021 Filing 175 Liberty Bank's Statement in connection with the Debtor's Employment of Jacobs and Rozich, LLC. Filed by Linda Clifford Hadley on behalf of Liberty Bank Creditor, (RE: #156 Application to Employ filed by Debtor CE Electrical Contractors LLC). (Hadley, Linda) Modified on 6/25/2021 (Steady, Theresa).
June 24, 2021 Filing 174 Objection Limited Objection Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #168 Motion for Relief From Stay filed by Creditor Americredit Financial Services, Inc. dba GM Financial). (Sternberg, Jenna)
June 24, 2021 Filing 173 U.S. Trustee's Statement of No Objection Filed by U.S. Trustee. (RE: #156 Application to Employ filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
June 17, 2021 Filing 172 BNC Certificate of Mailing - PDF Document. (RE: #170 Order on Application to Employ). Notice Date 06/17/2021. (Admin.)
June 17, 2021 Filing 171 Statement and Reservation of Rights. Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #156 Application to Employ filed by Debtor CE Electrical Contractors LLC). (Vegliante, Nicholas) Modified on 6/17/2021 (Borton, Kristopher).
June 15, 2021 Opinion or Order Filing 170 Order Approving Application to Employ Lucove, Say & Co. as Accountant (RE: #147). (Watson, Lisa)
June 15, 2021 Filing 169 Small Business Monthly Operating Report for Filing Period 5/1/21-5/31/21 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna) Modified on 6/15/2021 (Borton, Kristopher).
June 14, 2021 Filing 168 Motion for Relief from Stay regarding 2017 Chevrolet Silverado, 2017 Chevrolet Silverado, 2017 Chevrolet Silverado and 2017 Chevrolet Silverado. or, in the Alternative, Adequate Protection with Certificate of Service Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Mitchell J. Levine on behalf of Americredit Financial Services, Inc. dba GM Financial, Creditor. (Attachments: #1 Exhibit Exhibits A through H #2 Affidavit Affidavits One through Four #3 Real Estate Worksheet #4 List of 20 Largest Creditors) Contested Matter Response(s) due by 6/28/2021. (Levine, Mitchell)
June 14, 2021 Receipt of Motion for Relief From Stay(21-20211) [motion,mrlfsty] ( 188.00) filing fee - $ 188.00. Receipt number 9829269. (U.S. Treasury)
June 11, 2021 Filing 167 Notice of Appearance with Certificate of Service Filed by Walter J. Onacewicz on behalf of Americredit Financial Services, Inc. dba GM Financial Creditor, . (Onacewicz, Walter)
June 11, 2021 Filing 166 Notice of Appearance with Certificate of Service Filed by Mitchell J. Levine on behalf of Americredit Financial Services, Inc. dba GM Financial Creditor, . (Levine, Mitchell)
June 10, 2021 Filing 165 PDF with attached Audio File. Court Date & Time [ 6/10/2021 12:18:15 PM ]. File Size [ 2742 KB ]. Run Time [ 00:07:37 ]. (courtspeak).
June 10, 2021 Filing 164 Hearing Held. Order Approving to Enter (RE: #147 Application to Employ Lucove, Say & Co.) (Watson, Lisa)
June 7, 2021 Filing 163 Certificate of Service and Notice of Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #156 Application to Employ filed by Debtor CE Electrical Contractors LLC, #157 Notice of Hearing, (Attachments: #1 Documents served) (Sternberg, Jenna). Modified on 6/8/2021 (Steady, Theresa).
June 5, 2021 Filing 162 BNC Certificate of Mailing - PDF Document. (RE: #160 Order on Motion To Limit Notice). Notice Date 06/05/2021. (Admin.)
June 3, 2021 Filing 161 BNC Certificate of Mailing - Hearing (RE: #157 Notice of Hearing). Notice Date 06/03/2021. (Admin.)
June 2, 2021 Opinion or Order Filing 160 Order Granting Motion To Limit Notice on Application to EmployJacobs and Rozich, LLC, Special Counsel (RE: #159) . (Watson, Lisa)
June 2, 2021 Filing 159 Motion to Limit Notice Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor (RE: #156 Application to Employ filed by Debtor CE Electrical Contractors LLC, #157 Notice of Hearing) (Attachments: #1 Exhibit A Proposed Notice List #2 Proposed Order) (Sternberg, Jenna)
June 2, 2021 Filing 158 U.S. Trustee's Statement of No Objection (with the consent of Debtor that the Order should state that the employment is effective as of the date of the filing of the Motion [May 21, 2021] instead of May 18, 2021 as requested in the Debtor's Motion to Employ) Filed by U.S. Trustee. (RE: #147 Application to Employ filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
June 1, 2021 Filing 157 Notice of Hearing Issued (RE: #156 Application to Employ filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 6/24/2021 at 02:00 PM. Objection deadline: before 4:00 pm on 6/17/2021. Certificate of Service due by 6/17/2021. (DeNicola, Donna)
June 1, 2021 Filing 156 Application to Employ Jacobs and Rozich LLC as Special Counsel Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Affidavit Of Kenneth Rozich #2 Proposed Order) (Sternberg, Jenna)
May 27, 2021 Filing 155 BNC Certificate of Mailing - PDF Document. (RE: #150 Order on Motion To Limit Notice). Notice Date 05/27/2021. (Admin.)
May 26, 2021 Filing 154 BNC Certificate of Mailing - Hearing (RE: #148 Notice of Hearing). Notice Date 05/26/2021. (Admin.)
May 26, 2021 Filing 153 Certificate of Service And Notice of Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #147 Application to Employ filed by Debtor CE Electrical Contractors LLC, #148 Notice of Hearing, #150 Order on Motion To Limit Notice). (Attachments: #1 Documents Served) (Sternberg, Jenna)
May 25, 2021 Filing 152 Notice of Summary of Claim Filed by Matthew M. Horowitz on behalf of Philadelphia Indemnity Insurance Company Attorney,. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Horowitz, Matthew)
May 25, 2021 Filing 151 Notice of Proof of Claim Filed by Matthew M. Horowitz on behalf of Philadelphia Indemnity Insurance Company Attorney,. (Horowitz, Matthew)
May 25, 2021 Opinion or Order Filing 150 Order Granting Motion To Limit Notice on Application to Employ Lucove, Say & Co. (RE: #149) . (Watson, Lisa)
May 24, 2021 Filing 149 Motion to Limit Notice Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor (RE: #147 Application to Employ filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Exhibit A Proposed Notice List #2 Proposed Order) (Sternberg, Jenna)
May 21, 2021 Filing 148 Notice of Hearing Issued (RE: #147 Application to Employ filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 6/10/2021 at 12:00 PM. Objection deadline: before 4:00 pm on 6/3/2021. Certificate of Service due by 6/3/2021. (DeNicola, Donna)
May 21, 2021 Filing 147 Application to Employ Lucove, Say & Co. as Accountant Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Exhibit A Affidavit of Ric Say #2 Exhibit B Retention Letter #3 Exhibit C Affidavit of Paul Calafiore #4 Proposed Order) (Sternberg, Jenna)
May 20, 2021 Filing 146 Monthly Operating Report for Filing Period 04/01/2021-04/30/2021 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
May 17, 2021 Filing 145 Notice of Appearance and, Request for Notices with Certification of Service Filed by Denise S. Mondell on behalf of State of CT, Dept. of Revenue Services Creditor, . (Mondell, Denise)
May 7, 2021 Filing 144 BNC Certificate of Mailing - PDF Document. (RE: #142 Order on Motion For Relief From Stay). Notice Date 05/07/2021. (Admin.)
May 7, 2021 Filing 143 BNC Certificate of Mailing - PDF Document. (RE: #142 Order on Motion For Relief From Stay). Notice Date 05/07/2021. (Admin.)
May 5, 2021 Opinion or Order Filing 142 Order Granting Motion For Relief From Stay regarding 2020 BMW X5 M, (RE: #133). (Steady, Theresa)
April 23, 2021 Filing 141 Meeting of Creditors Closed on 4/23/2021. Debtor Did Not Appear. Attorney for Debtor Did Not Appear. No Testimony Taken. United States Trustee Closed Meeting as Debtor Has Complied With All Outstanding Requests Required at the End of the Initial Meeting on 03/29/2021. Filed by U.S. Trustee. (Mackey, Steven)
April 20, 2021 Filing 140 Monthly Operating Report for Filing Period 3/5/21-3/31/21 Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
April 20, 2021 Filing 139 Certificate of Service and Notice of Continued Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #112 Order to Use Cash Collateral, #113 Notice of Hearing). (Attachments: #1 Second Interim Order Authorizing Use of Cash Collateral (ECF 112) #2 Notice of Continued Hearing (ECF 113)) (Sternberg, Jenna). Modified on 4/20/2021 (Borton, Kristopher).
April 18, 2021 Filing 138 BNC Certificate of Mailing - PDF Document. (RE: #134 Order on Motion to Appear Pro Hac Vice). Notice Date 04/18/2021. (Admin.)
April 17, 2021 Filing 137 BNC Certificate of Mailing (RE: #132 Deficiency Notice). Notice Date 04/17/2021. (Admin.)
April 16, 2021 Filing 136 Supplemental Document Certificate of Good Standing Filed by James Berman on behalf of Global Merchant Cash, Inc. Creditor, (RE: #131 Motion to Appear Pro Hac Vice filed by Creditor Global Merchant Cash, Inc., #134 Order on Motion to Appear Pro Hac Vice). (Berman, James)
April 16, 2021 Filing 135 Corrected Amendment Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #128 Amended Schedules/Amended List of Creditors filed by Debtor CE Electrical Contractors LLC, Amended Statements). (Sternberg, Jenna)
April 16, 2021 Opinion or Order Filing 134 Order Granting Motion For Admission of Visiting Attorney Shanna M. Kaminski (RE: #131). (Steady, Theresa)
April 15, 2021 Filing 133 Motion for Relief from Stay regarding 2020 BMW X5 M having Vehicle ID #5YMJU0C06L9C90663. with Certificate of Service Fee Amount $188. Fee to be Paid by Internet Credit Card. Filed by Linda St. Pierre on behalf of BMW Bank of North America, Creditor. Contested Matter Response(s) due by 4/29/2021. (St. Pierre, Linda)
April 15, 2021 Filing 132 Amendment Deficiency Notice Issued. Declaration About an Individual Debtors Schedules Official Form 106Dec is missing, (RE: #128 Amended Schedules/Amended List of Creditors filed by Debtor CE Electrical Contractors LLC, Amended Statements). (Steady, Theresa)
April 15, 2021 Receipt of Motion for Relief From Stay(21-20211) [motion,mrlfsty] ( 188.00) filing fee - $ 188.00. Receipt number 9763139. (U.S. Treasury)
April 14, 2021 Filing 131 Motion to Appear Pro Hac Vice by Visiting Attorney Shanna M. Kaminski Filed by Sponsoring Attorney, James Berman on behalf of Global Merchant Cash, Inc., Creditor. Fee Amount $200. Fee to be Paid by Internet Credit Card. (Attachments: #1 Affidavit #2 Proposed Order) (Berman, James)
April 14, 2021 Filing 130 Notice of Appearance Filed by John L. Cesaroni on behalf of Global Merchant Cash, Inc. Creditor, . (Cesaroni, John)
April 14, 2021 Filing 129 Notice of Appearance Filed by James Berman on behalf of Global Merchant Cash, Inc. Creditor, . (Berman, James)
April 14, 2021 Filing 128 Amended List of Creditors and Amended Schedules AB, D, EF, H,. Fee Amount $32., Amended Statements - Statement of Financial Affairs; Summary of Assets and Liabilities, Official Form 204; Official Form 206. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #1 Voluntary Petition (Chapter 11) filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna) Modified on 4/15/2021 (Steady, Theresa).
April 14, 2021 Receipt of Amended Schedules/Amended List of Creditors(21-20211) [misc,amdsch] ( 32.00) filing fee - $ 32.00. Receipt number 9761320. (U.S. Treasury)
April 14, 2021 Receipt of Motion to Appear Pro Hac Vice(21-20211) [motion,mprohac] ( 200.00) filing fee - $ 200.00. Receipt number 9761361. (U.S. Treasury)
April 9, 2021 Filing 127 BNC Certificate of Mailing - PDF Document. (RE: #114 Stipulated Order). Notice Date 04/09/2021. (Admin.)
April 9, 2021 Filing 126 BNC Certificate of Mailing - PDF Document. (RE: #112 Order to Use Cash Collateral). Notice Date 04/09/2021. (Admin.)
April 9, 2021 Filing 125 BNC Certificate of Mailing - Hearing (RE: #113 Notice of Hearing). Notice Date 04/09/2021. (Admin.)
April 8, 2021 Filing 124 BNC Certificate of Mailing - PDF Document. (RE: #109 Generate BNC Notice/Form). Notice Date 04/08/2021. (Admin.)
April 7, 2021 Filing 123 BNC Certificate of Mailing - PDF Document. (RE: #102 Stipulated Order). Notice Date 04/07/2021. (Admin.)
April 7, 2021 Filing 122 BNC Certificate of Mailing - PDF Document. (RE: #101 Order). Notice Date 04/07/2021. (Admin.)
April 7, 2021 Filing 121 BNC Certificate of Mailing - PDF Document. (RE: #96 Generate BNC Notice/Form). Notice Date 04/07/2021. (Admin.)
April 7, 2021 Filing 120 BNC Certificate of Mailing (RE: #98 Generate BNC Notice/Form). Notice Date 04/07/2021. (Admin.)
April 7, 2021 Filing 119 BNC Certificate of Mailing (RE: #96 Generate BNC Notice/Form). Notice Date 04/07/2021. (Admin.)
April 7, 2021 Filing 118 BNC Certificate of Mailing - PDF Document. (RE: #107 Order on Application to Employ). Notice Date 04/07/2021. (Admin.)
April 7, 2021 Filing 117 BNC Certificate of Mailing - PDF Document. (RE: #106 Order on Application to Employ). Notice Date 04/07/2021. (Admin.)
April 7, 2021 Filing 116 BNC Certificate of Mailing - PDF Document. (RE: #102 Stipulated Order). Notice Date 04/07/2021. (Admin.)
April 7, 2021 Filing 115 BNC Certificate of Mailing - Hearing (RE: #97 Notice of Hearing). Notice Date 04/07/2021. (Admin.)
April 6, 2021 Filing 114 Stipulated Order by and between CE Electrical Contractors, LLC and Nosal Builders, Inc., Granting Relief From the Automatic Stay to Terminate and Reject Subcontract and to Assume Purchase Order with Nosal Builders, Inc. (Watson, Lisa)
April 6, 2021 Filing 113 Notice of Continued Hearing Issued (RE: #6 Motion for Permission for Interim and Final Orders to Use Cash Collateral and Grant Adequate Protection. filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 8/4/2021 at 11:00 AM. Certificate of Service due by 7/28/2021. (Watson, Lisa)
April 6, 2021 Filing 112 Second Interim Order Authorizing Use of Cash Collateral and Providing Adequate Protection. (RE: #6 Motion for Permission, #88 First Supplement to Motion for Interim and Final Orders Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
April 6, 2021 Opinion or Order Filing 111 Proposed Order Requested by Judge. Hearing was held on 4/5/2021. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #88 Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Attachments: #1 Exhibit "A" Budget) (Sternberg, Jenna)
April 5, 2021 Filing 110 PDF with attached Audio File. Court Date & Time [ 4/5/2021 2:05:05 PM ]. File Size [ 21041 KB ]. Run Time [ 00:58:27 ]. (courtspeak).
April 5, 2021 Filing 109 Generated ECF No. 108 for BNC Noticing. (Watson, Lisa)
April 5, 2021 Opinion or Order Filing 108 ORDER ON STIPULATION AND ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY: An Order approving the Stipulation with Debtor and Order Granting Relief from the Automatic Stay to Terminate and Reject Subcontract and to Assume Purchase Order Contract with Nosal Builders, Inc. (the "Stipulation", ECF No. 93) may enter if no Objection is filed and served by 5:00 PM on April 6, 2021. Any Objection to the Stipulation will be scheduled for an immediate hearing to be held remote on April 7, 2021 at 10:30 AM. Signed by Judge James J. Tancredi on April 5, 2021. (Watson, Lisa)
April 5, 2021 Opinion or Order Filing 107 Order Approving Authorizing the Debtor to Employ Boatman Law LLC as Chapter 11 Counsel. (RE: #61). (Watson, Lisa)
April 5, 2021 Opinion or Order Filing 106 Order Approving Application to Employ The Fox Law Corporation, Inc. as General Bankruptcy Counsel (RE: #60). (Watson, Lisa)
April 5, 2021 Filing 105 Hearing Held. Order Approving Stipulation to enter if no objections are filed by 6:00 PM on April 6, 2021. If an objection is filed court will continue the hearing on an expedited basis. (RE: #93 Stipulation filed by Creditor NOSAL BUILDERS, INC.). (Watson, Lisa)
April 5, 2021 Filing 104 Hearing Held. Order Approving to enter (RE: #60 Application to Employ Steven R. Fox/The Fox Law Corporation, Inc filed by Debtor CE Electrical Contractors LLC, #61 Application to Employ Employ Jenna N. Sternberg/Boatman Law LLC filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
April 5, 2021 Filing 103 Hearing Held. Revised Order to be filed for approval. (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
April 5, 2021 Filing 102 Stipulated Order submitted by Steven R. Fox, Esq., and Jenna N. Sternberg, Esq., for the Debtor and Mitchell J. Levine, Esq. for Ford Motor Credit Company, LLC (RE: #48 Motion for Adequate Protection filed by Creditor Ford Motor Credit Company LLC). (Tassmer, Kenneth)
April 5, 2021 Opinion or Order Filing 101 Order Modifying Order Authorizing Debtor to Temporarily Maintain Existing Bank Accounts, Business Forms and Cash Management System (RE: #46 Order on Motion for Permission, #92 Motion to Amend filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
April 5, 2021 Filing 100 U.S. Trustee's Statement That Unsecured Creditors' Committee Has Not Been Appointed Filed by U.S. Trustee. (RE: #1 Voluntary Petition (Chapter 11) filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
April 5, 2021 Filing 99 Notice of Appearance Filed by Gary F. Sheldon on behalf of NOSAL BUILDERS, INC. Creditor, . (Sheldon, Gary)
April 2, 2021 Filing 98 ECF No. 97 Generated for BNC Noticing. (DeNicola, Donna)
April 2, 2021 Filing 97 Notice of Hearing Issued (RE: #93 Stipulation filed by Creditor NOSAL BUILDERS, INC.). Hearing to be held on 4/5/2021 at 02:00 PM. (DeNicola, Donna)
April 2, 2021 Filing 96 ECF No. 95 Generated for BNC Noticing. (DeNicola, Donna)
April 2, 2021 Opinion or Order Filing 95 ORDER GRANTING REQUEST FOR STATUS CONFERENCE: The Request for Status Conference, ECF No. 94, filed by Nosal Builders, Inc., Creditor, is hereby GRANTED. A Status Conference on the Stipulation and Order Granting Relief from the Automatic Stay to Terminate and Reject Subcontract and to Assume Purchase Order Contract with Nosal Builders, Inc., ECF No. 93, shall be held on April 5, 2021 at 2:00 PM. A Notice of Status Conference will be issued (RE: #94 Request for Hearing/Status Conference filed by Creditor Nosal Builders, Inc.). Signed by Judge James J. Tancredi on April 2, 2021. (DeNicola, Donna)
April 1, 2021 Filing 94 Request for Status Conference Filed by Kristin B. Mayhew on behalf of NOSAL BUILDERS, INC. Creditor, (RE: #93 Stipulation filed by Creditor NOSAL BUILDERS, INC.). (Mayhew, Kristin)
April 1, 2021 Filing 93 Stipulation with Debtor and Order Granting Relief from the Automatic Stay to Terminate and Reject Subcontract and to Assume Purchase Order Contract with Nosal Builders, Inc.. Filed by Kristin B. Mayhew on behalf of NOSAL BUILDERS, INC. Creditor,. (Mayhew, Kristin)
April 1, 2021 Filing 92 Motion to Amend Motion to Modify Bank Accounts Order [ECF 46] with US Trustee Consent Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor (RE: #7 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #46 Order on Motion for Permission) (Attachments: #1 Proposed Order) (Sternberg, Jenna)
March 31, 2021 Filing 91 Objection of People's United Bank to Entry of Final Order Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #88 Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Vegliante, Nicholas)
March 30, 2021 Filing 90 Change of Mailing Address for ACCI Underground Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
March 30, 2021 Filing 89 Affidavit of Paul Calafiore in Support of Debtor's First Supplement Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #12 Affidavit filed by Debtor CE Electrical Contractors LLC, #56 Order to Use Cash Collateral, #65 Notice filed by Debtor CE Electrical Contractors LLC, #88 Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
March 30, 2021 Filing 88 Supplemental Document First Supplement to Motion for Interim and Final Orders Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #56 Order to Use Cash Collateral, #65 Notice filed by Debtor CE Electrical Contractors LLC). (Attachments: #1 Exhibit "A" Revised Projections #2 Exhibit "B" Profit & Loss Statements #3 Exhibit "C" Balance Sheet #4 Exhibit "D" Accounts Receivable #5 Exhibit "E" Accounts Payable #6 Exhibit "F" Weekly Budget to Actual #7 Proposed Order) (Sternberg, Jenna)
March 29, 2021 Filing 87 Meeting of Creditors Continued due to Filing of Amendments to Schedules and SOFA. Debtor Appeared. Attorney For Debtor Appeared. Testimony Taken. Filed by U.S. Trustee. The Meeting of Creditors pursuant to Section 341(a) to be held on 4/26/2021 at02:00 PM. telephonic. Continued For Testimony and Requested Documents. (Mackey, Steven)
March 27, 2021 Filing 86 BNC Certificate of Mailing - PDF Document. (RE: #83 Order). Notice Date 03/27/2021. (Admin.)
March 25, 2021 Filing 85 U.S. Trustee's Statement of No Objection Filed by U.S. Trustee. (RE: #61 Application to Employ filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
March 25, 2021 Filing 84 U.S. Trustee's Statement of No Objection Filed by U.S. Trustee. (RE: #60 Application to Employ filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
March 25, 2021 Opinion or Order Filing 83 Order on the Debtor's Motion for Authority to Endorse and Deliver Joint Checks to Material Suppliers (RE: #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Watson, Lisa)
March 24, 2021 Filing 82 Stipulation with Debtor Stipulated Order RE: Motion for Adequate Protection. Filed by Mitchell J. Levine on behalf of Ford Motor Credit Company LLC Creditor, (RE: #48 Motion for Adequate Protection filed by Creditor Ford Motor Credit Company LLC). (Levine, Mitchell)
March 22, 2021 Opinion or Order Filing 81 Proposed Order Requested by Judge. Hearing was held on 3/19/21. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #66 Supplemental Document filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
March 20, 2021 Filing 80 BNC Certificate of Mailing - PDF Document. (RE: #71 Generate BNC Notice/Form). Notice Date 03/20/2021. (Admin.)
March 20, 2021 Filing 79 BNC Certificate of Mailing (RE: #71 Generate BNC Notice/Form). Notice Date 03/20/2021. (Admin.)
March 19, 2021 Filing 78 BNC Certificate of Mailing - Hearing (RE: #64 Notice of Hearing). Notice Date 03/19/2021. (Admin.)
March 19, 2021 Filing 77 PDF with attached Audio File. Court Date & Time [ 3/19/2021 3:20:51 PM ]. File Size [ 12447 KB ]. Run Time [ 00:34:35 ]. (courtspeak).
March 19, 2021 Filing 76 Hearing Held. Order Granting to enter. A revised proposed order shall be filed by close of business on March 22, 2021 (RE: #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #66 Supplemental to Motion for Permission filed by Debtor CE Electrical Contractors LLC). (DeNicola, Donna)
March 19, 2021 Filing 75 Chapter 11 Case Management Conference Held and Completed (RE: #13 Chapter 11 Case Management Conference). (DeNicola, Donna)
March 18, 2021 Filing 74 Notice of Appearance Filed by Matthew M. Horowitz on behalf of Philadelphia Indemnity Insurance Company Attorney, . (Horowitz, Matthew)
March 18, 2021 Filing 73 Certificate of Service and Notice of Hearing Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #60 Application to Employ filed by Debtor CE Electrical Contractors LLC, #61 Application to Employ filed by Debtor CE Electrical Contractors LLC, #64 Notice of Hearing). (Sternberg, Jenna)
March 18, 2021 Filing 72 Affidavit Declaration of Paul Calafiore in Response to Order Scheduling Initial Chapter 11 Case Management Conference Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #13 Chapter 11 Case Management Conference/Status Conference). (Sternberg, Jenna)
March 18, 2021 Filing 71 ECF No. 70 Generated for BNC Noticing. (DeNicola, Donna)
March 18, 2021 Filing 70 Notice of Hearing Issued (RE: #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #66 Supplemental Motion filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 3/19/2021 at 03:00 PM. (DeNicola, Donna) Additional attachment(s) added on 3/18/2021 (DeNicola, Donna).
March 17, 2021 Filing 69 BNC Certificate of Mailing (RE: #58 Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing). Notice Date 03/17/2021. (Admin.)
March 17, 2021 Filing 68 BNC Certificate of Mailing - PDF Document. (RE: #56 Order to Use Cash Collateral). Notice Date 03/17/2021. (Admin.)
March 17, 2021 Filing 67 BNC Certificate of Mailing (RE: #57 Generate BNC Notice/Form). Notice Date 03/17/2021. (Admin.)
March 17, 2021 Filing 66 Supplemental Document First Supplement to Motion for Authority to Endorse and Deliver Joint Checks to Material Suppliers Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC, 31 Order). (Attachments: #1 Exhibit A Joint Check No. 1 NorthEast Electrical #2 Exhibit B Joint Check No. 2 NorthEast Electrical #3 Exhibit C Joint Check No. 3 Turtle & Hughes, Inc. #4 Exhibit D Joint Check No. 4 NorthEast Electrical #5 Exhibit E Joint Check No. 5 NorthEast Electrical #6 Proposed Order) (Sternberg, Jenna)
March 17, 2021 Filing 65 Notice of Hearing and Certificate of Service Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #56 Order to Use Cash Collateral). (Sternberg, Jenna) Modified on 3/17/2021 (Steady, Theresa).
March 16, 2021 Filing 64 Notice of Hearing Issued (RE: #60 Application to Employ The Fox Law Corporation, Inc. filed by Debtor CE Electrical Contractors LLC, #61 Application to Employ Boatman Law LLC filed by Debtor CE Electrical Contractors LLC). Hearing to be held on 4/5/2021 at 02:00 PM. Objection deadline: before 4:00 pm on 3/29/2021. Certificate of Service due by 3/29/2021. (Watson, Lisa)
March 16, 2021 Filing 63 Change of Mailing Address for Nosal Builders, Inc. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
March 16, 2021 Filing 62 Change of Mailing Address for People's United Bank, National Association Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
March 15, 2021 Filing 61 Application to Employ Jenna N. Sternberg/Boatman Law LLC as Local Counsel Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Affidavit Jenna N. Sternberg #2 Proposed Order) (Sternberg, Jenna)
March 15, 2021 Filing 60 Application to Employ Steven R. Fox/The Fox Law Corporation, Inc. as General Bankruptcy Counsel Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Affidavit of Steven R. Fox #2 Proposed Order) (Sternberg, Jenna)
March 15, 2021 Filing 59 Notice of Appearance and Request for Notice Filed by Gerald L. Garlick on behalf of Liberty Bank Creditor, . (Garlick, Gerald)
March 14, 2021 Filing 58 The scheduled hearing or conference before the Honorable James J. Tancredi on Monday, April 5, 2021, will be conducted over the ZoomGov platform. Follow the instructions on the attached notice to receive the ZoomGov Connection information (Watson, Lisa)
March 14, 2021 Filing 57 Generated ECF No. #56 for BNC Noticing. (Watson, Lisa)
March 14, 2021 Filing 56 First Interim Order Authorizing Use of Cash Collateral and Granting Adequate Protection. (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC). Continued Use of Cash Collateral Hearing to be held remotely on 4/5/2021 at 02:00 PM using the ZoomGov platform. (Watson, Lisa)
March 13, 2021 Filing 55 BNC Certificate of Mailing - PDF Document. (RE: #46 Order on Motion for Permission). Notice Date 03/13/2021. (Admin.)
March 13, 2021 Filing 54 BNC Certificate of Mailing - PDF Document. (RE: #44 Order on Motion to Pay Pre-Petition Payroll). Notice Date 03/13/2021. (Admin.)
March 13, 2021 Filing 53 BNC Certificate of Mailing - PDF Document. (RE: #32 Generate BNC Notice/Form). Notice Date 03/13/2021. (Admin.)
March 13, 2021 Filing 52 BNC Certificate of Mailing (RE: #47 Generate BNC Notice/Form). Notice Date 03/13/2021. (Admin.)
March 13, 2021 Filing 51 BNC Certificate of Mailing (RE: #45 Generate BNC Notice/Form). Notice Date 03/13/2021. (Admin.)
March 13, 2021 Filing 50 BNC Certificate of Mailing - PDF Document. (RE: #32 Generate BNC Notice/Form). Notice Date 03/13/2021. (Admin.)
March 12, 2021 Opinion or Order Filing 49 Proposed Order Requested by Judge. Hearing was held on 3/10/21. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Attachments: #1 Exhibit A Budget) (Sternberg, Jenna)
March 11, 2021 Filing 48 Motion for Adequate Protection with Certificate of Service Filed by Mitchell J. Levine on behalf of Ford Motor Credit Company LLC, Creditor. (Attachments: #1 Exhibits - Motor Vehicle #1 #2 Exhibits - Motor Vehicle #2 #3 Exhibits - Motor Vehicle #3 #4 List of 20 Largest Creditors) Contested Matter Response(s) due by 3/25/2021. (Levine, Mitchell)
March 11, 2021 Filing 47 ECF No. 46 Generated for BNC Noticing. (DeNicola, Donna)
March 11, 2021 Opinion or Order Filing 46 Order Authorizing Debtor to Temporarily Maintain Existing Bank Accounts, Business Forms and Cash Management System (RE: #7). (DeNicola, Donna)
March 11, 2021 Filing 45 ECF No. 44 Generated for BNC Noticing. (DeNicola, Donna)
March 11, 2021 Opinion or Order Filing 44 Order Granting Motion To Authorize Debtor to Pay Pre-Petition Priority Employee Wages (RE: #5). (DeNicola, Donna)
March 11, 2021 Opinion or Order Filing 43 Proposed Order Requested by Judge. Hearing was held on 3/10/2021. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #5 Motion to Pay Pre-Petition Payroll filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
March 11, 2021 Filing 42 Change of Mailing Address for Equipment Share Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
March 11, 2021 Filing 41 Change of Mailing Address for Advanced Electrical Contractor Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
March 11, 2021 Opinion or Order Filing 40 Proposed Order Requested by Judge. Hearing was held on March 10, 2021. Filed by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee, (RE: #7 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Mackey, Steven)
March 11, 2021 Filing 39 Request for Notices Filed by BMW Bank of North America, c/o AIS Portfolio Services, LP Creditor, . (Rawal, Arvind)
March 10, 2021 Filing 38 BNC Certificate of Mailing - PDF Document. (RE: #17 Order on Motion to Appear Pro Hac Vice). Notice Date 03/10/2021. (Admin.)
March 10, 2021 Filing 37 BNC Certificate of Mailing - PDF Document. (RE: #14 Order on Motion to Expedite Hearing). Notice Date 03/10/2021. (Admin.)
March 10, 2021 Filing 36 BNC Certificate of Mailing - PDF Document. (RE: #13 Chapter 11 Case Management Conference/Status Conference). Notice Date 03/10/2021. (Admin.)
March 10, 2021 Filing 35 BNC Certificate of Mailing - PDF Document. (RE: #13 Chapter 11 Case Management Conference/Status Conference). Notice Date 03/10/2021. (Admin.)
March 10, 2021 Filing 34 BNC Certificate of Mailing - Meeting of Creditors. (RE: #15 Meeting of Creditors). Notice Date 03/10/2021. (Admin.)
March 10, 2021 Filing 33 PDF with attached Audio File. Court Date & Time [ 3/10/2021 11:07:49 AM ]. File Size [ 46424 KB ]. Run Time [ 02:08:57 ]. (courtspeak).
March 10, 2021 Filing 32 ECF No. 31 Generated for BNC Noticing. (DeNicola, Donna)
March 10, 2021 Opinion or Order Filing 31 ORDER ON MOTION REGARDING JOINT CHECKS: The Motion for Authority to Endorse and Deliver Joint Checks to Material Suppliers, ECF No. 8, filed by CE Electrical Contractors, LLC, Debtor, is hereby CONTINUED to a further, but expedited, hearing date to be held promptly, with at least twenty-four (24) hours notice following the filing of a Supplemental Motion thereto which delineates the details of a received or anticipated joint check and the reconciliation of amounts proposed to be distributed to other contractors covered by that joint check. Such hearing is to be held after the Supplemental Motion and supporting documents have been duly served upon counsel of record for the Creditor Committee, the Senior Secured Lenders affected, and the United States Trustee. The continued hearing notice shall be entered by the Clerk's Office upon the docket so that parties may be heard at the continued hearing and an Order might enter (RE: #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC). Signed by Judge James J. Tancredi on March 10, 2021. (DeNicola, Donna)
March 10, 2021 Filing 30 Notice of Appearance with Certificate of Service Filed by Walter J. Onacewicz on behalf of Ford Motor Credit Company LLC Creditor, . (Onacewicz, Walter)
March 10, 2021 Filing 29 Notice of Appearance with Certificate of Service Filed by Mitchell J. Levine on behalf of Ford Motor Credit Company LLC Creditor, . (Levine, Mitchell)
March 10, 2021 Filing 28 Hearing Held. Orders Granting to enter with revised orders to be submitted as stated on the record (RE: #5 Motion to Pay Pre-Petition Payroll filed by Debtor CE Electrical Contractors LLC, #6 Motion for Permission to Use Cash Collateral filed by Debtor CE Electrical Contractors LLC, #7 Motion for Permission to Maintain Existing Bank Accounts filed by Debtor CE Electrical Contractors LLC, #8 Motion for Permission to Endorse and Deliver Checks filed by Debtor CE Electrical Contractors LLC). (DeNicola, Donna)
March 10, 2021 Filing 27 Objection Filed by Scott D. Rosen on behalf of People's United Bank, National Association Creditor, (RE: #5 Motion to Pay Pre-Petition Payroll filed by Debtor CE Electrical Contractors LLC, #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #7 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Rosen, Scott)
March 10, 2021 Filing 26 Response Reservation Of Rights Of Nosal Builders, Inc. With Respect To Debtors Motion For Authority To Endorse And Deliver Joint Checks To Material Suppliers Filed by Kristin B. Mayhew on behalf of NOSAL BUILDERS, INC. Creditor, (RE: #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Mayhew, Kristin)
March 10, 2021 Filing 25 Notice of Appearance Filed by Linda Clifford Hadley on behalf of Liberty Bank Creditor, . (Hadley, Linda)
March 9, 2021 Filing 24 Notice of Appearance Filed by Virginia Shea on behalf of NOSAL BUILDERS, INC. Creditor, . (Shea, Virginia)
March 9, 2021 Filing 23 Notice of Appearance Filed by Kristin B. Mayhew on behalf of NOSAL BUILDERS, INC. Creditor, . (Mayhew, Kristin)
March 9, 2021 Filing 22 Notice of Appearance Filed by Nicholas P. Vegliante on behalf of People's United Bank, National Association Creditor, . (Vegliante, Nicholas)
March 9, 2021 Filing 21 Notice of Appearance Filed by Scott D. Rosen on behalf of People's United Bank, National Association Creditor, . (Rosen, Scott)
March 9, 2021 Filing 20 U.S. Trustee's Statement Concerning the Debtor's First-Day Motions Filed by U.S. Trustee. (RE: #5 Motion to Pay Pre-Petition Payroll filed by Debtor CE Electrical Contractors LLC, #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #7 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Mitchell, Kari)
March 9, 2021 Filing 19 Notice of Appearance Filed by Charles I. Miller Esq. on behalf of Turtle & Hughes, Inc. Creditor, . (Miller, Charles)
March 9, 2021 Filing 18 Notice of Appearance Filed by Charles I. Miller Esq. on behalf of Sonepar Distribution New England, Inc. d/b/a NorthEast Electrical Distributors Creditor, . (Miller, Charles)
March 8, 2021 Opinion or Order Filing 17 Order Granting Motion To Appear Pro Hac Vice by Visiting Attorney Steven R. Fox (RE: #10). (Steady, Theresa)
March 8, 2021 Filing 16 Certificate of Service of First Day Motions Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #5 Motion to Pay Pre-Petition Payroll filed by Debtor CE Electrical Contractors LLC, #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #7 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #12 Affidavit filed by Debtor CE Electrical Contractors LLC, #14 Order on Motion to Expedite Hearing). (Sternberg, Jenna)
March 8, 2021 Filing 15 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 3/29/2021 at 02:00 PM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 6/3/2021. (Tassmer, Kenneth)
March 5, 2021 Opinion or Order Filing 14 Order Shortening and Prescribing Notice and Scheduling Hearings on First Day Motions. Hearings to be held on 3/10/2021 at 11:00 AM (RE: #5 Motion to Pay Pre-Petition Payroll filed by Debtor CE Electrical Contractors LLC, #6 Motion for Interim and Final Orders Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection, #7 Motion for Order Authorizing Debtor to Maintain Existing Bank Accounts on an Interim Basis Pending Closure in 15 Days filed by Debtor CE Electrical Contractors LLC, #8 Motion for Order Authorizing Debtor to Negotiate Joint Checks filed by Debtor CE Electrical Contractors LLC) (Watson, Lisa)
March 5, 2021 Opinion or Order Filing 13 Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 3/19/2021 at 02:00 PM using Zoomgov. (DeNicola, Donna)
March 5, 2021 Filing 12 Affidavit First Day Affidavit of Paul Calafiore in Support of Debtor's First Day Motions Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #5 Motion to Pay Pre-Petition Payroll filed by Debtor CE Electrical Contractors LLC, #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #7 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC). (Attachments: #1 Exhibit 1 Projection Budget #2 Exhibit 2 PL Accrual #3 Exhibit 3 2020 Balance Sheet #4 Exhibit 4 Accounts Payable #5 Exhibit 5 Accounts Receivable #6 Exhibit 6 WIP Report #7 Chapter 11 plan 7 Current Payroll #8 Exhibit 8 Recent Payroll #9 Exhibit 9 Ponomeh Contract #10 Exhibit 10 Turtle Contract #11 Exhibit Wise Contract #12 Exhibit 12 North East Electrical Contract #13 Exhibit 13 Glenbrook Contract #14 Exhibit 14 Omni Contract #15 Exhibit 15 Wise Jt Check Agreement #16 Exhibit 16 Annulli GC Contract #17 Exhibit 17 Nosal GC Agreement #18 Exhibit 18 Pre-petition joint check list) (Sternberg, Jenna)
March 5, 2021 Filing 11 Statement of Corporate Ownership Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Tassmer, Kenneth)
March 5, 2021 Filing 10 Motion to Appear Pro Hac Vice by Visiting Attorney Steven R. Fox Filed by Sponsoring Attorney, Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. Fee Amount $200. Fee to be Paid by Internet Credit Card. (Attachments: #1 Exhibit A Affidavit #2 Proposed Order) (Sternberg, Jenna)
March 5, 2021 Filing 9 Motion to Expedite Hearing Ex Parte Motion for Order Shortening and Prescribing Notice of and Scheduling Hearing on First Day Motions Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor (RE: #5 Motion to Pay Pre-Petition Payroll filed by Debtor CE Electrical Contractors LLC, #6 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #7 Motion for Permission filed by Debtor CE Electrical Contractors LLC, #8 Motion for Permission filed by Debtor CE Electrical Contractors LLC) (Attachments: #1 Proposed Order) (Sternberg, Jenna)
March 5, 2021 Filing 8 Motion for Permission to Endorse and Deliver Joint Checks to Material Suppliers. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Proposed Order Exhibit A) (Sternberg, Jenna)
March 5, 2021 Filing 7 Motion for Permission to Maintain Existing Bank Accounts on Interim Basis. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Proposed Order Proposed Order) (Sternberg, Jenna)
March 5, 2021 Filing 6 Motion for Permission to Interim and Final Orders to Use Cash Collateral and Grant Adequate Protection. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Proposed Order Exhibit A) (Sternberg, Jenna)
March 5, 2021 Filing 5 Motion to Pay Pre-Petition Payroll Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC, Debtor. (Attachments: #1 Proposed Order Exhibit A) (Sternberg, Jenna)
March 5, 2021 Filing 4 Statement - Attachment to Schedule A/B (Inventory List). Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor, (RE: #1 Voluntary Petition (Chapter 11) filed by Debtor CE Electrical Contractors LLC). (Sternberg, Jenna)
March 5, 2021 Filing 3 Statement - Regarding Authority to Sign and File Petition and Resolution. Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna)
March 5, 2021 Filing 2 Disclosure of Compensation of Attorney for Debtor Proposed Pro Hac Vice Counsel Steven R. Fox Filed by Jenna N. Sternberg on behalf of CE Electrical Contractors LLC Debtor,. (Sternberg, Jenna) Modified on 3/8/2021 see ECF No. #10 for pro hac of Steven R. Fox (Steady, Theresa)
March 5, 2021 Filing 1 Chapter 11 Voluntary Petition Filed by CE Electrical Contractors LLC Filing Fee $1738. All schedules and statements filed (Sternberg, Jenna)
March 5, 2021 Receipt of Voluntary Petition (Chapter 11)(21-20211) [misc,volp11] (1738.00) filing fee - $1738.00. Receipt number 9713294. (U.S. Treasury)
March 5, 2021 Receipt of Motion to Appear Pro Hac Vice(21-20211) [motion,mprohac] ( 200.00) filing fee - $ 200.00. Receipt number 9713416. (U.S. Treasury)

Search for this case: CE Electrical Contractors LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: CE Electrical Contractors LLC
Represented By: Jenna N. Sternberg
Represented By: Steven R. Fox
Represented By: Kenneth M. Rozich
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U. S. Trustee
Represented By: Steven E. Mackey
Represented By: Kari A. Mitchell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?