Connecticut Bankruptcy Court

Case number: 3:14-bk-30714 - Jasmine Szechuan, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Jasmine Szechuan, Inc.
Chapter
11
Judge
Julie A. Manning
Filed
04/14/2014
Last Filing
09/19/2014
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 14-30714

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/14/2014
Date terminated:  09/19/2014
Debtor dismissed:  05/12/2014
341 meeting:  05/12/2014

Debtor

Jasmine Szechuan, Inc.

775 Main Street S
Southbury, CT 06488-2271
NEW HAVEN-CT
Tax ID / EIN: 06-1533353
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: [email protected]

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
represented by
Steven E. Mackey

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

Latest Dockets
Date Filed#Docket Text
09/19/2014Docket Text
Bankruptcy Case Closed. (Fairfax, Deirdre) (Entered: 09/19/2014)
05/15/201416Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 15 Order on Motion to Dismiss Case).
Notice Date 05/15/2014. (Admin.) (Entered: 05/16/2014)
05/12/201415Docket Text
Order Granting Motion to Dismiss Case For Jasmine Szechuan, Inc.
(RE: 9)
. (Fairfax, Deirdre) (Entered: 05/13/2014)
05/07/201414Docket Text
PDF with attached Audio File. Court Date & Time [ 5/7/2014 11:31:02 AM ]. File Size [ 1324 KB ]. Run Time [ 00:05:31 ]. (courtspeak). (Entered: 05/07/2014)
05/07/2014Docket Text
Hearing Held
(RE: 9 Motion to Convert Chapter 11 to Chapter 7 filed by U.S. Trustee U. S. Trustee, Motion to Dismiss Case).
(VanKruiningen, Karen)..CASE DISMISSED (Entered: 05/07/2014)
04/27/201413Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 11 Order on Motion to Expedite Hearing
.) Notice Date 04/27/2014. (Admin.) (Entered: 04/28/2014)
04/25/201412Docket Text
Certificate of Service Filed by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee,
(RE: 9 Motion to Convert Chapter 11 to Chapter 7 filed by U.S. Trustee U. S. Trustee, Motion to Dismiss Case, 11 Order on Motion to Expedite Hearing, Order on Motion To Limit Notice).
(Mackey, Steven) (Entered: 04/25/2014)
04/25/201411Docket Text
Order Granting Motion Expedite Hearing
(RE: 10)Motion to Convert Case from Chapter 11 to Chapter 7 . Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee
, Granting Motion To Limit Notice
(RE: 10) Motion to Convert Case from Chapter 11 to Chapter 7 . Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee
Hearing to be held on 5/7/2014 at 10:00 AM 18th Floor, Courtroom for 9, (RE: 9 Motion to Convert Chapter 11 to Chapter 7 filed by U.S. Trustee U. S. Trustee) (VanKruiningen, Karen) (Entered: 04/25/2014)
04/25/201410Docket Text
Motion to Expedite Hearing Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee, in addition to Motion to Limit Notice Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee
(RE: 9 Motion to Convert Chapter 11 to Chapter 7 filed by U.S. Trustee U. S. Trustee, Motion to Dismiss Case)
(Attachments: # 1 Proposed Order) (Mackey, Steven) (Entered: 04/25/2014)
04/25/20149Docket Text
Motion to Convert Case from Chapter 11 to Chapter 7 . Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee, or in the alternative Motion to Dismiss Case For Failure to Maintain Insurance Coverage and Provide Proof of Same; Failure to File Code-Required Documents; and Failure to Attend Its Initial Debtor Interview. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Mackey, Steven) (Entered: 04/25/2014)