Welcome to BusinessBankruptcies.com!

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

Good Eats Restaurant & Bar, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2025bk50011
TYPE / CHAPTER
Voluntary / 7

Filed

1-8-25

Updated

2-16-25

Last Checked

1-13-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2025
Last Entry Filed
Jan 13, 2025

Docket Entries by Week of Year

Jan 8 1 Petition Chapter 7 Voluntary Petition Filed by Good Eats Restaurant & Bar, LLC Receipt #A11226268 Filing Fee $338.

The following schedules and statements WERE NOT FILED with the Petition:

-Statement of Corporate Resolution (Lewis, Douglas) Modified on 1/8/2025 (sr). (Entered: 01/08/2025)
Jan 8 2 Statement of Corporate Ownership Filed by Douglas J. Lewis on behalf of Good Eats Restaurant & Bar, LLC Debtor.. (Lewis, Douglas) (Entered: 01/08/2025)
Jan 10 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Roumeliotis, George with 341(a) meeting to be held on 2/5/2025 at 08:30 AM via Zoom - Roumeliotis: Meeting ID 923 315 4280, Passcode 6088646545, Phone 1 475-273-8192. (sr) (Entered: 01/10/2025)
Jan 10 4 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Statement of Corporate Resolution, due 1/22/2025. (sr) (Entered: 01/10/2025)
Jan 12 5 Supplemental Document Corporate Resolution Filed by Douglas J. Lewis on behalf of Good Eats Restaurant & Bar, LLC Debtor. (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Good Eats Restaurant & Bar, LLC). (Lewis, Douglas) (Entered: 01/12/2025)
Jan 13 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: 3 Meeting of Creditors). Notice Date 01/12/2025. (Admin.) (Entered: 01/13/2025)
Jan 13 7 BNC Certificate of Mailing - PDF Document. (RE: 4 Deficiency Notice/Notice of Dismissal). Notice Date 01/12/2025. (Admin.) (Entered: 01/13/2025)

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2025bk50011
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Jan 8, 2025
Type
voluntary
Updated
Feb 16, 2025
Last checked
Jan 13, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Good Eats Restaurant & Bar, LLC
    c/o Edward Maynard, Jr.
    609 Long Mountain Road
    Gaylordsville, CT 06755
    LITCHFIELD-CT
    Tax ID / EIN: xx-xxx0812

    Represented By

    Douglas J. Lewis
    Evans & Lewis
    93 Greenwood Avenue
    Bethel, CT 06801
    (203) 743-7644
    Fax : 203-797-9921
    Email: lewisdouglas74@yahoo.com

    Trustee

    George I. Roumeliotis
    Roumeliotis Law Group, P.C.
    157 Church Street, 19th Floor
    New Haven, CT 06510
    (203) 580-3355

    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 #
    Nov 2, 2021 Robert Ciriello, LLC 7 5:2021bk50675
    Aug 13, 2021 Piz Family Deli, Inc. 11V 4:2021bk35618
    May 28, 2020 Central Dover Development Corporation 11 4:2020bk35599
    Jan 14, 2020 Sgh Chhina LLC 11 4:2020bk35047
    Aug 4, 2017 Geo Source Systems, LLC 7 5:17-bk-50952
    Jul 28, 2017 Geo Source Systems, LLC 7 5:17-bk-50909
    Apr 17, 2017 Wellsville Properties, LLC 7 5:17-bk-50414
    Dec 28, 2014 Egenix, Inc. 11 1:14-bk-12818
    Dec 2, 2014 CLC PROPERTIES,LLC 11 5:14-bk-51827
    Oct 3, 2014 Courtenay Devere, LLC 7 5:14-bk-51546
    Apr 18, 2014 People's Power & Gas, LLC 7 5:14-bk-50574
    Feb 13, 2014 60 Shelter Rock Associates, LLC 11 5:14-bk-50217
    Nov 12, 2013 MCJ, LLC 11 5:13-bk-51779
    Sep 21, 2011 Home Services Network, LLC 7 5:11-bk-51903
    Jul 11, 2011 Hawk's Nest Land, LLC 7 5:11-bk-51415