Case number: 1:25-bk-12701 - Fan Szechuan Cuisine Inc - New York Southern Bankruptcy Court

Case Information
  • Case title

    Fan Szechuan Cuisine Inc

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    12/03/2025

  • Last Filing

    01/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12701-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  12/03/2025
341 meeting:  01/08/2026

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

Latest Dockets

Date Filed#Docket Text
01/13/202613Certificate of Service (related document(s)12) filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 01/13/2026)
01/13/202612Notice 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)
01/12/202611Notice of Appearance (related document(s)8) filed by William X. Zou on behalf of Fan Szechuan Cuisine Inc. (Zou, William) (Entered: 01/12/2026)
01/08/202610Notice of Appearance filed by Howard Chun on behalf of 103 Essex Street Realty Corp.. (Chun, Howard) (Entered: 01/08/2026)
01/05/20269Certificate of Service (related document(s)8) filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 01/05/2026)
12/23/20258Motion 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)
12/08/20257Notice 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)
12/07/20256Certificate of Mailing (related document(s) (Related Doc # 4)) . Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025)
12/06/20255Certificate 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)
12/05/20254Case 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)