Welcome to BusinessBankruptcies.com!

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

Shri Sai Krupa Meriden, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:11-bk-32294
TYPE / CHAPTER
N/A / 11

Filed

9-2-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2011
Last Entry Filed
Sep 4, 2011

Docket Entries by Year

Sep 2, 2011 1 Petition Chapter 11 Voluntary Petition. Compliance with Section 521(i) due by 10/17/2011. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 09/16/2011. Filed by Shri Sai Krupa Meriden, LLC. (Ressler, Peter) (Entered: 09/02/2011)
Sep 2, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-32294) [misc,volp11] (1039.00) filing fee - $1039.00. Receipt number 4348022. (U.S. Treasury) (Entered: 09/02/2011)
Sep 2, 2011 3 Document Resolution Filed by Peter L. Ressler on behalf of Shri Sai Krupa Meriden, LLC Debtor, . (Ressler, Peter) (Entered: 09/02/2011)
Sep 2, 2011 4 Meeting of Creditors 341(a) meeting to be held on 10/3/2011 at 12:00 PM at Office of the UST. Proofs of Claims due by 1/3/2012. (Esposito, Pamela) (Entered: 09/02/2011)
Sep 2, 2011 5 Order to Pay Taxes - Federal Signed on 9/2/2011. (Esposito, Pamela) (Entered: 09/02/2011)
Sep 2, 2011 6 Order to Pay Taxes - State Signed on 9/2/2011. (Esposito, Pamela) (Entered: 09/02/2011)
Sep 4, 2011 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: 4 Meeting of Creditors.) Service Date 09/04/2011. (Admin.) (Entered: 09/05/2011)
Sep 4, 2011 8 BNC Certificate of Mailing. (RE: 5 Order to Pay Taxes - Federal.) Service Date 09/04/2011. (Admin.) (Entered: 09/05/2011)
Sep 4, 2011 9 BNC Certificate of Mailing - PDF Document. (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Shri Sai Krupa Meriden, LLC.) Service Date 09/04/2011. (Admin.) (Entered: 09/05/2011)
Sep 4, 2011 10 BNC Certificate of Mailing. (RE: 6 Order to Pay Taxes - State.) Service Date 09/04/2011. (Admin.) (Entered: 09/05/2011)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:11-bk-32294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Sep 2, 2011
Terminated
Mar 26, 2015
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Becker Law Offices
    Choice Hotels Internationl
    City of Meriden
    City of Meriden
    CL&P
    TD Bank

    Parties

    Debtor

    Shri Sai Krupa Meriden, LLC
    2090 North Broad Street
    Meriden, CT 06450
    Tax ID / EIN: xx-xxx2044
    dba
    Quality Inn & Suites

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 7, 2017 RM Techtronics LLC 7 2:17-bk-21374
    Jul 13, 2017 Bailey's Express, Inc. 11 3:17-bk-31042
    Jan 25, 2016 Gopal Realty, LLC 11 3:16-bk-30102
    Jan 25, 2016 Reliance Cleaning Group, Inc. 7 3:16-bk-30105
    Aug 19, 2015 Armetta, LLC 11 3:15-bk-31399
    Jun 30, 2015 Kolo Retail, LLC parent case 11 2:15-bk-21162
    Jun 30, 2015 Kolo, LLC 11 2:15-bk-21161
    May 29, 2015 Millenium III, Inc. 7 3:15-bk-30906
    Sep 4, 2014 Janet's Sweeping and Property Care, LLC 11 3:14-bk-31668
    Dec 17, 2013 Ace Oil Co., LLC 7 3:13-bk-32351
    Jul 17, 2013 Holman Tailoring Inc 7 3:13-bk-31368
    Jan 23, 2013 LLC Meriden Hotel Partners 11 3:13-bk-30139
    Jan 22, 2013 Janet's Sweeping and Property Care, LLC 11 3:13-bk-30132
    Jun 26, 2012 Xtreme ATVs, Inc. 7 3:12-bk-31529
    May 31, 2012 Integrated Realty Corp. 11 3:12-bk-31319