Case number: 5:13-bk-50569 - Carmelina's Bar & Restaurant Inc. - Connecticut Bankruptcy Court

Case Information
  • Case title

    Carmelina's Bar & Restaurant Inc.

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Filed

    04/15/2013

  • Last Filing

    03/12/2014

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-50569

Assigned to: Alan H.W. Shiff
Chapter 11
Voluntary
Asset

Date filed:  04/15/2013

Debtor

Carmelina's Bar & Restaurant Inc.

57 Chapel Street
Bridgeport, CT 06604
FAIRFIELD-CT
203-576-0292
Tax ID / EIN: 01-0680304

represented by
Thomas L. Kanasky, Jr.

Thomas L. Kanasky Jr. Attorney at Law
190 Fairfield Avenue
PO Box 9281
Bridgeport, CT 06601
203-366-6156
Fax : 203-331-1802
Email: tlkanasky@snet.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
 
 

Latest Dockets

Date Filed#Docket Text
04/15/2013Receipt of Voluntary Petition (Chapter 11)(13-50569) [misc,volp11] (1213.00) filing fee - $1213.00. Receipt number 5445785. (U.S. Treasury) (Entered: 04/15/2013)
04/15/20132Application to Employ Thomas L. Kanasky,Jr. as Attorney for Debtor-in-possessionFiled by Thomas L. Kanasky Jr. on behalf of Carmelina's Bar & Restaurant Inc., Debtor. (Kanasky, Thomas) (Entered: 04/15/2013)
04/15/20131Chapter 11 Voluntary Petition.Missing Documents:, Exhibit D, B21 Form, due at time of filing. Atty Disclosure Statement Re: 2016(b), Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Chapter 11 Means Test Form, Schedule A-J, Statement of Financial Affairs, Statement of Intent due by 04/29/2013. Statistical Summary of Schedules Summary of Schedules due by 04/29/2013.Chapter 11 Plan Small Business, Filed by Carmelina's Bar & Restaurant Inc.. (Kanasky, Thomas) (Entered: 04/15/2013)