Welcome to BusinessBankruptcies.com!

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

Jasmine Szechuan, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:14-bk-30714
TYPE / CHAPTER
Voluntary / 11

Filed

4-14-14

Updated

9-13-23

Last Checked

4-15-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2014
Last Entry Filed
Apr 14, 2014

Docket Entries by Year

Apr 14, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213. Fee to be Paid by Internet Credit Card. Missing Documents:, Filing Fee, Exhibit D, B21 Form, due at time of filing. Chapter 11 Plan Small Business, Filed by Jasmine Szechuan, Inc.. (Tzepos, George) (Entered: 04/14/2014)
Apr 14, 2014 Receipt of Voluntary Petition (Chapter 11)(14-30714) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 6044880. (U.S. Treasury) (Entered: 04/14/2014)
Apr 14, 2014 2 Order to Pay Taxes - Federal. (Tassmer, Kenneth) (Entered: 04/14/2014)
Apr 14, 2014 3 Order to Pay Taxes - State. (Tassmer, Kenneth) (Entered: 04/14/2014)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:14-bk-30714
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Apr 14, 2014
Type
voluntary
Terminated
Sep 19, 2014
Updated
Sep 13, 2023
Last checked
Apr 15, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bao Chang Zheng
    Chang Yan Zou
    Jian Hang
    New York Seafood Wholesale Com
    Shing Lee Trading Inc NY 505 R
    Southbury 84 Associates
    State Of Connecticut
    Xiaoming Lin

    Parties

    Debtor

    Jasmine Szechuan, Inc.
    775 Main St S
    Southbury, CT 06488-2271
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx3353
    dba Empire Szechuan Restaurant

    Represented By

    George C. Tzepos
    Law Offices of George C. Tzepos
    444 Middlebury Road
    Middlebury, CT 06762
    (203) 598-0520
    Fax : 203-598-0522
    Email: zepseven@sbcglobal.net

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 24, 2018 York Street Technology, LLC 7 5:2018bk50920
    Aug 11, 2015 Sam & Martin Enterprises, LLC 11 3:15-bk-31356
    Jun 9, 2015 South Britain Oil, LLC 11 3:15-bk-30960
    Jan 22, 2015 Scott Swimming Pools, Inc. 11 5:15-bk-50094
    Sep 5, 2014 Biomedical Technology Solutions, Inc. parent case 7 3:14-bk-31679
    Dec 2, 2013 Whalley Avenue Funding, LLC 11 5:13-bk-51867
    Mar 16, 2013 GRASSY HILL DEVELOPMENT CORPORATION 11 5:13-bk-50382
    Nov 14, 2012 American Alloy Corporation 11 5:12-bk-52037
    Nov 14, 2012 American Wire Corporation 11 5:12-bk-52038
    Oct 12, 2012 Grassy Hill Dvelopment Corp 11 5:12-bk-51851
    Jul 13, 2012 661 Washington Road, LLC 7 5:12-bk-51321
    Apr 23, 2012 Kerski Associates Limited Partnership 11 3:12-bk-30954
    Sep 16, 2011 55 Old State Road Property, LLC 11 3:11-bk-32408
    Sep 12, 2011 River Bridge Realty Group LTD 11 3:11-bk-32360
    Jul 11, 2011 Industrial Motion Systems, Inc.. 7 3:11-bk-31837