Welcome to BusinessBankruptcies.com!

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

G&G Restoration, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:2020bk31459
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-20

Updated

9-13-23

Last Checked

1-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2021
Last Entry Filed
Dec 31, 2020

Docket Entries by Quarter

Dec 31, 2020 1 Petition Chapter 7 Voluntary Petition Filed by G&G Restoration, LLC Filing Fee $338. All schedules and statements filed (Small, Russell) (Entered: 12/31/2020)
Dec 31, 2020 Receipt of Voluntary Petition (Chapter 7)(20-31459) [misc,volp7] ( 338.00) filing fee - $ 338.00. Receipt number 9640738. (U.S. Treasury) (Entered: 12/31/2020)
Dec 31, 2020 2 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 02/09/2021 at 09:30 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 12/31/2020)
Dec 31, 2020 3 Statement - Statement of Corporate Resolution. Filed by Russell Gary Small on behalf of G&G Restoration, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor G&G Restoration, LLC). (Small, Russell) (Entered: 12/31/2020)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:2020bk31459
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Dec 31, 2020
Type
voluntary
Terminated
Jul 18, 2023
Updated
Sep 13, 2023
Last checked
Jan 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Co
    Arecelis Goris
    Chris & Christa Delgais
    Chris & Krista Delgais
    CWPM Refuse and Recycling
    DEPARTMENT OF REVENUE SERVICE
    Noeleen Nelson
    Oak Bridge Waste and Recycling
    Whats on my Roof, LLC

    Parties

    Debtor

    G&G Restoration, LLC
    16 Emma St.
    Seymour, CT 06483
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx0327

    Represented By

    Russell Gary Small
    Merritt Medical Center
    3715 Main Street, Suite 406
    Bridgeport, CT 06606
    (203)396-0100
    Fax : (203)396-0500
    Email: Russell@rgsmall.com

    Trustee

    Andrea M. O'Connor
    Fitzgerald Attorneys at Law, P.C.
    46 Center Square
    East Longmeadow, MA 01028
    413-486-1110

    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 #
    Oct 11, 2022 29 North Main, LLC 11 3:2022bk30642
    Mar 14, 2022 Nelson Electric, LLC 7 5:2022bk50118
    Aug 30, 2019 Ace Begonias Inc. 7 3:2019bk31430
    Mar 28, 2019 Teodosio & Sons Construction Company, LLC 11 3:2019bk30473
    Mar 28, 2018 Las Olas Riverfront Holdings, LLC 7 1:2018bk10757
    Mar 28, 2018 Las Olas Riverfront Holdings, LLC 7 1:2018bk10756
    Mar 28, 2018 Las Olas Condominium Developers, LLC 7 1:2018bk10754
    Feb 5, 2018 Cyn Restaurants, LLC 11 3:2018bk30185
    Aug 5, 2016 The Greater Evangel Temple Church of God in Christ 11 3:16-bk-31239
    Sep 6, 2013 Enviroguard, LLC 7 3:13-bk-31720
    Sep 6, 2013 Enviroguard Environmental, LLC 7 3:13-bk-31719
    Nov 7, 2012 Country Fare, LLC 11 3:12-bk-32480
    Mar 16, 2012 Winchester's Highland Ridge Estates L.L.C. 11 3:12-bk-30612
    Mar 16, 2012 Winchester Estates L.L.C. 11 3:12-bk-30611
    Sep 16, 2011 55 Old State Road Property, LLC 11 3:11-bk-32408