Welcome to BusinessBankruptcies.com!

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

Mikasa International Income Tax Services, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2018bk21116
TYPE / CHAPTER
Voluntary / 7

Filed

7-3-18

Updated

9-13-23

Last Checked

7-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 4, 2018
Last Entry Filed
Jul 3, 2018

Docket Entries by Quarter

Jul 3, 2018 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Mikasa International Income Tax Services, LLC. (Cunningham, Daniel) (Entered: 07/03/2018)
Jul 3, 2018 Receipt of Voluntary Petition (Chapter 7)(18-21116) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8367502. (U.S. Treasury) (Entered: 07/03/2018)
Jul 3, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 08/08/2018 at 11:15 AM at 450 Main Street, Room 742. (Cunningham, Daniel) (Entered: 07/03/2018)
Jul 3, 2018 3 Statement of Corporate Ownership Filed by Daniel R. Cunningham on behalf of Mikasa International Income Tax Services, LLC Debtor,. (Steady, Theresa) (Entered: 07/03/2018)
Jul 3, 2018 4 Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency: Schedules-Statements-Certificates Not Filed. (Steady, Theresa) (Entered: 07/03/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2018bk21116
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Jul 3, 2018
Type
voluntary
Terminated
Aug 3, 2018
Updated
Sep 13, 2023
Last checked
Jul 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atty. Alan R. Messier
    Carol Jasunas Trust
    McCalla Raymer Leibert ... LLC
    Town of Norwich Tax Collector
    UNITED STATES TRUSTEE
    WDB Funding, LLC

    Parties

    Debtor

    Mikasa International Income Tax Services, LLC
    2 Central Ave.
    Norwich, CT 06360
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx9046

    Represented By

    Daniel R. Cunningham
    90 Pennsylvania Avenue
    P.O. Drawer 600
    Niantic, CT 06357-0600
    (860) 739-6224
    Fax : 860-739-8816
    Email: drclawllc@aol.com

    Trustee

    Thomas C. Boscarino
    Boscarino, Grasso & Twachtman
    628 Hebron Avenue, Building 2
    Suite 301
    Glastonbury, CT 06033
    (860)659-5657

    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 #
    May 5, 2023 Petes Auto Sales & Service, LLC 11V 2:2023bk20344
    Feb 15, 2023 Diversified Construction Concepts LLC 7 2:2023bk20097
    Dec 30, 2021 Roy's Pools, LLC 7 2:2021bk21153
    Jul 15, 2021 The Norwich Roman Catholic Diocesan Corporation 11 2:2021bk20687
    Sep 13, 2019 526-528 North Main Street LLC 7 2:2019bk21594
    Dec 4, 2017 Delmac, LLC 11 2:17-bk-21848
    Aug 31, 2016 Grey Fox Construction Equipment Leasing, LLC 7 2:16-bk-21410
    Sep 11, 2015 Fusion Paperboard Connecticut, LLC 7 1:15-bk-11910
    Sep 11, 2015 FusionPAK, LLC 7 1:15-bk-11909
    Sep 11, 2015 Fusion Paperboard US, Inc. 7 1:15-bk-11911
    Sep 8, 2015 PSK Realty, LLC 11 2:15-bk-21593
    Aug 18, 2014 LBP Construction, LLC 7 2:14-bk-21642
    Jul 1, 2013 Cuffie Communications, LLC 7 2:13-bk-21368
    Aug 22, 2011 Thames Printing Co., Inc. 7 2:11-bk-22472
    Jul 29, 2011 Dipollina Construction, LLC 7 2:11-bk-22236