Welcome to BusinessBankruptcies.com!

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

L & J Restaurants LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2023bk20180
TYPE / CHAPTER
Voluntary / 7

Filed

3-22-23

Updated

9-13-23

Last Checked

4-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Mar 25, 2023

Docket Entries by Month

Mar 22, 2023 1 Petition Chapter 7 Voluntary Petition Filed by L & J Restaurants LLC Receipt #A10478067 Filing Fee $338.

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

- Incomplete Statement of Financial Affairs
(Novak, Anthony) Modified on 3/22/2023 (kpb). (Entered: 03/22/2023)
Mar 22, 2023 2 Statement of Corporate Ownership Filed by Anthony S. Novak on behalf of L & J Restaurants LLC Debtor,. (Novak, Anthony) (Entered: 03/22/2023)
Mar 22, 2023 3 Statement - Authority to Sign and File Petition. with Resolution of Board of Directors Filed by Anthony S. Novak on behalf of L & J Restaurants LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor L & J Restaurants LLC). (Novak, Anthony) (Entered: 03/22/2023)
Mar 22, 2023 4 DISREGARD: Duplicate Entry.Statement of Corporate Ownership Filed by Anthony S. Novak on behalf of L & J Restaurants LLC Debtor,. (kpb) Modified on 3/22/2023 (kpb). (Entered: 03/22/2023)
Mar 22, 2023 5 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 4/19/2023 at 10:00 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 03/22/2023)
Mar 22, 2023 6 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Incomplete Statement of Financial Affairs. Due 4/5/2023. (kpb) (Entered: 03/22/2023)
Mar 22, 2023 7 Statement of Financial Affairs signed copy Filed by Anthony S. Novak on behalf of L & J Restaurants LLC Debtor,. (Novak, Anthony) (Entered: 03/22/2023)
Mar 25, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 5 Meeting of Creditors). Notice Date 03/24/2023. (Admin.) (Entered: 03/25/2023)
Mar 25, 2023 9 BNC Certificate of Mailing - PDF Document. (RE: 6 Deficiency Notice/Notice of Dismissal). Notice Date 03/24/2023. (Admin.) (Entered: 03/25/2023)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2023bk20180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Mar 22, 2023
Type
voluntary
Terminated
Aug 15, 2023
Updated
Sep 13, 2023
Last checked
Apr 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Hood Cleaners
    Abbey Washburn
    ADI Global Distribution
    Air Gas
    Allan S. Goodman Inc.
    Allan S. Goodman Inc.
    American Solutions for Busines
    Angelis Realty LLC
    Angelis Realty LLC
    Angelis Realty LLC
    Angelis Realty LLC
    Aramark Uniform Services
    Associated Credit Services
    Aubuchon Hardware
    Austin Amlaw
    There are 146 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    L & J Restaurants LLC
    P.O. Box 512
    Woodstock, CT 06281
    WINDHAM-CT
    Tax ID / EIN: xx-xxx1824
    dba Sherwood's Restaurant & Bar

    Represented By

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710
    Fax : (860) 432-7724
    Email: AnthonySNovak@aol.com

    Trustee

    Bonnie C. Mangan
    Law Office of Bonnie C. Mangan
    1050 Sullivan Avenue
    Suite A3
    South Windsor, CT 06074
    (860) 644-4204

    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 #
    Dec 11, 2023 Adon Properties LLC 11V 4:2023bk41035
    May 29, 2019 Woodstock Realty, LLC 11 2:2019bk20916
    Jun 11, 2018 Millennium Power Partners, L.P. parent case 11 1:2018bk11370
    Jun 11, 2018 MACH Gen GP, LLC parent case 11 1:2018bk11369
    Feb 25, 2016 Lemoi Erectors, Inc. 7 4:16-bk-40287
    Jan 21, 2016 The Wilsonville Power Co. LLC 7 2:16-bk-20089
    Jul 31, 2014 Ploughman's Heating & Cooling, LLC 7 2:14-bk-21519
    Jul 7, 2014 New England Land and Lumbar Corporation 11 3:14-bk-30687
    Jul 7, 2014 O'Bar Development, Inc. 11 3:14-bk-30686
    Mar 3, 2014 Millennium Power Partners, L.P. 11 1:14-bk-10463
    Mar 3, 2014 MACH Gen GP, LLC 11 1:14-bk-10462
    Sep 5, 2013 929 Riverside Drive, LLC 11 2:13-bk-21832
    Nov 13, 2012 Dudley Concrete, Inc. 7 4:12-bk-43968
    Aug 31, 2012 AABorgatti, Inc. 7 4:12-bk-43220
    Aug 31, 2012 CJ & S, Inc. 7 4:12-bk-43219