Welcome to BusinessBankruptcies.com!

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

O.M. Goodness, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2018bk21886
TYPE / CHAPTER
Voluntary / 7

Filed

11-19-18

Updated

9-13-23

Last Checked

12-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2018
Last Entry Filed
Nov 19, 2018

Docket Entries by Quarter

Nov 19, 2018 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by O.M. Goodness, LLC. (Baribeault, Raymond) (Entered: 11/19/2018)
Nov 19, 2018 Receipt of Voluntary Petition (Chapter 7)(18-21886) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8561179. (U.S. Treasury) (Entered: 11/19/2018)
Nov 19, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 12/28/2018 at 09:00 AM at 450 Main Street, Room 742. (Baribeault, Raymond) (Entered: 11/19/2018)
Nov 19, 2018 3 Amended Statements - Statement of Financial Affairs. Filed by Raymond L. Baribeault Jr. on behalf of O.M. Goodness, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor O.M. Goodness, LLC). (Baribeault, Raymond) (Entered: 11/19/2018)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2018bk21886
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
7
Filed
Nov 19, 2018
Type
voluntary
Terminated
Feb 22, 2019
Updated
Sep 13, 2023
Last checked
Dec 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brown Paindiris & Scott, LLP
    City of New London
    Kimberly D. Sheridan
    Store Avenue, LLC

    Parties

    Debtor

    O.M. Goodness, LLC
    123 Pequot Avenue
    New London, CT 06320
    NEW LONDON-CT
    Tax ID / EIN: xx-xxx8717

    Represented By

    Raymond L. Baribeault, Jr.
    Suisman, Shapiro, Wool, Brennan & Gray
    Two Union Plaza - Suite 200
    P.O. Box 1591
    New London, CT 06320
    (860) 442-4416
    Email: rbaribeault@sswbgg.com

    Trustee

    John J. O'Neil
    255 Main Street
    Hartford, CT 06106
    (860)527-3271

    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 #
    Mar 2, 2020 Cambridge Marine Construction Inc. 7 2:2020bk20304
    Mar 5, 2019 New London Phoenix 11 2:2019bk20352
    Aug 19, 2018 Thames View Inc 11 2:2018bk21360
    Aug 19, 2018 119 Thames LLC 11 2:2018bk21359
    May 4, 2018 Three Little Birds LLC 7 2:2018bk20737
    Jan 18, 2017 Thames Restaurant Group, LLC 7 2:17-bk-20052
    Aug 7, 2016 Thames Funding Inc 11 2:16-bk-21286
    Aug 7, 2016 Nautilus Funding, Inc. 11 2:16-bk-21285
    Jan 15, 2016 Nautilus Development,Inc 11 2:16-bk-20056
    Jun 5, 2015 213 Thames,Inc. 11 2:15-bk-21002
    Feb 18, 2014 Thames River Marina, LLC 11 2:14-bk-20283
    Feb 21, 2013 Dryden Properties, LLC 7 2:13-bk-20311
    Sep 4, 2012 Dryden Design, LLC 7 2:12-bk-22170
    Jul 31, 2012 New London Transmissions Corp. 11 2:12-bk-21864
    Mar 19, 2012 EM Equipment, LLC 7 2:12-bk-20596