Welcome to BusinessBankruptcies.com!

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

Hopkins Restaurant Corporation

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2018bk30270
TYPE / CHAPTER
Voluntary / 7

Filed

2-21-18

Updated

9-13-23

Last Checked

3-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2018
Last Entry Filed
Feb 21, 2018

Docket Entries by Year

Feb 21, 2018 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Fee Paid Over the Counter. Statement of Corporate Ownership, Debtors Declaration Page, Schedule A/B-J, Statement of Financial Affairs Summary of Assets and Liabilities Incomplete Filings due by 3/7/2018. Filed by Hopkins Restaurant Corporation. (Nuzzi, Tiffany) (Entered: 02/21/2018)
Feb 21, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 03/23/2018 at 11:00 AM at Office of the UST. (Nuzzi, Tiffany) (Entered: 02/21/2018)
Feb 21, 2018 3 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Nuzzi, Tiffany) (Entered: 02/21/2018)
Feb 21, 2018 Receipt of Filing Fee - Chapter 7 - $335.00 by SW. Receipt Number 379979. (cashreg) (Entered: 02/21/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2018bk30270
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Feb 21, 2018
Type
voluntary
Terminated
Mar 30, 2018
Updated
Sep 13, 2023
Last checked
Mar 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frontier Communications
    Greater New Haven
    Long Warf Realty
    New Haven Parking Authority

    Parties

    Debtor

    Hopkins Restaurant Corporation
    223 College Street
    New Haven, CT 06510
    NEW HAVEN-CT
    860-508-5650
    Tax ID / EIN: xx-xxx6247

    Represented By

    Hopkins Restaurant Corporation
    PRO SE

    Trustee

    Kara S. Rescia
    Rescia & Shear, LLP
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2023 MBMB, LLC 11 3:2023bk30456
    Jun 26, 2023 MBLA, LLC 11 3:2023bk30455
    Dec 2, 2019 MBLA, LLC 11 3:2019bk31985
    Mar 29, 2019 LA4EVER, LLC parent case 11 3:2019bk30490
    Mar 29, 2019 LLCD, LLC 11 3:2019bk30489
    Mar 16, 2018 Hopkins Restaurant Corporation 7 3:2018bk30417
    Dec 23, 2015 Swing by Swing, Inc. 11 2:15-bk-22193
    Nov 19, 2015 HKC Trucking, LLC 11 3:15-bk-31907
    Nov 19, 2015 GCTR Realty, LLC 11 3:15-bk-31906
    Nov 19, 2015 Greenchlor, Inc. 11 3:15-bk-31905
    Nov 19, 2015 H. Krevit and Company, Incorporated 11 3:15-bk-31904
    Nov 2, 2012 Tracy B Boutique, Inc 7 3:12-bk-32456
    Sep 28, 2012 Taylor Realty LLC 11 3:12-bk-32198
    Sep 28, 2012 Creative Management of Delaware, Inc. 7 1:12-bk-12708
    Aug 22, 2011 329 Greene Street, LLC 11 3:11-bk-32184