Fan Szechuan Cuisine Inc
11
Lisa G Beckerman
12/03/2025
01/13/2026
Yes
v
| SmBus, Subchapter_V, MDisCs |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
Debtor Fan Szechuan Cuisine Inc
103 Essex St New York, NY 10002 NEW YORK-NY Tax ID / EIN: 93-4482803 aka Fan Szechuan |
represented by |
William X. Zou
Bill Zou & Associates PLLC 136-20 38th Avenue Suite 10-D Flushing, NY 11354 718-661-9562 Fax : 718-661-2211 Email: zoulawoffice@yahoo.com |
Trustee Ronald J Friedman
RIMON P. C. 100 Jericho Quadrangle Ste 300 Jericho, NY 11753 516-886-6131 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Shara Claire Cornell
DOJ-Ust 1 Bowling Green New York, NY 10004-1408 212-510-0500 Email: shara.cornell@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/13/2026 | 13 | Certificate of Service (related document(s)12) filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 01/13/2026) |
| 01/13/2026 | 12 | Notice of Adjournment of Hearing (related document(s)8) filed by Shara Claire Cornell on behalf of United States Trustee. with hearing to be held on 2/12/2026 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Cornell, Shara) (Entered: 01/13/2026) |
| 01/12/2026 | 11 | Notice of Appearance (related document(s)8) filed by William X. Zou on behalf of Fan Szechuan Cuisine Inc. (Zou, William) (Entered: 01/12/2026) |
| 01/08/2026 | 10 | Notice of Appearance filed by Howard Chun on behalf of 103 Essex Street Realty Corp.. (Chun, Howard) (Entered: 01/08/2026) |
| 01/05/2026 | 9 | Certificate of Service (related document(s)8) filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 01/05/2026) |
| 12/23/2025 | 8 | Motion to Dismiss Case filed by Shara Claire Cornell on behalf of United States Trustee with hearing to be held on 1/13/2026 at 10:00 AM at Videoconference (ZoomGov) (LGB) Responses due by 1/9/2026,. (Attachments: # 1 Notice of Hearing # 2 Declaration in Support # 3 Proposed Order) (Cornell, Shara) (Entered: 12/23/2025) |
| 12/08/2025 | 7 | Notice of Appearance and Request For All Documents filed by Enid Nagler Stuart on behalf of New York State Department Of Taxation and Finance. (Stuart, Enid) (Entered: 12/08/2025) |
| 12/07/2025 | 6 | Certificate of Mailing (related document(s) (Related Doc # 4)) . Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/06/2025 | 5 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025) |
| 12/05/2025 | 4 | Case Management Order Signed On 12/5/2025, Regarding Procedures In Chapter 11 Subchapter V Case, Scheduling Case Conference, And Setting Deadlines For Filing Plan . (related document(s)1) with status hearing to be held on 1/7/2026 at 10:00 AM at Videoconference (ZoomGov) (LGB) Pre-Status Report Due By 12/24/2025. (Barrett, Chantel) (Entered: 12/05/2025) |