Case number: 3:20-bk-31459 - G&G Restoration, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    G&G Restoration, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    12/31/2020

  • Last Filing

    07/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 20-31459

Assigned to: Chief Judge Ann M. Nevins
Chapter 7
Voluntary
Asset


Date filed:  12/31/2020
341 meeting:  04/27/2021
Deadline for filing claims:  05/12/2021

Debtor

G&G Restoration, LLC

16 Emma St.
Seymour, CT 06483
NEW HAVEN-CT
Tax ID / EIN: 84-3560327

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 Law, PC
46 Center Square
East Longmeadow, MA 01028
413-486-1110

represented by
Andrea M. O'Connor

Fitzgerald Law, PC
46 Center Square
East Longmeadow, MA 01028
413-486-1110
Fax : 413-486-1120
Email: amo@fitzgeraldatlaw.com

Andrea M. O'Connor

Fitzgerald Law, PC
46 Center Square
East Longmeadow, MA 01028
413-486-1110
Email: amo@fitzgeraldatlaw.com

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
represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : (203) 773-2217
Email: holley.l.claiborn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/06/202262Certificate of Service Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor Trustee,
(RE: 57 Notice of Hearing).
(O'Connor, Andrea) (Entered: 07/06/2022)
07/06/202261Notice of Sale of Estate Property: 5-year Promissory Note and Mortgage by private sale on August 10, 2022. A hearing on any objections to the sale to be heard on August 3, 2022 at 11:00AM at the United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor Trustee,
.
Objections due by 7/27/2022. (Attachments: # 1 Certificate of Service) (O'Connor, Andrea) (Entered: 07/06/2022)
07/05/202260Order Granting Motion to Approve Sale Break-up Fee and Establish Bidding Procedures
(RE: 46)
. (gr) (Entered: 07/05/2022)
07/03/202259BNC Certificate of Mailing - Hearing
(RE: 57 Notice of Hearing).
Notice Date 07/03/2022. (Admin.) (Entered: 07/04/2022)
07/02/202258BNC Certificate of Mailing - PDF Document.
(RE: 53 Generate BNC Notice/Form).
Notice Date 07/02/2022. (Admin.) (Entered: 07/03/2022)
07/01/202257Notice of Hearing Issued
(RE: 55 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Andrea M. O'Connor).
Hearing to be held on 8/3/2022 at 11:00 AM via ZoomGov. Objection deadline: before 4:00 pm on 7/27/2022. (nsm) (Entered: 07/01/2022)
07/01/202256Notice of Sale of Estate Property: Promissory Note & Mortgage by private sale on A hearing on any objections to the sale to be heard on Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor Trustee,
.
(O'Connor, Andrea) (Entered: 07/01/2022)
07/01/202255Motion to Sell Note & Mortgage Free and Clear of Liens . Receipt #Deferred Fee Amount $188. Fee Deferred. Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor, Trustee on 7/1/2022. (Attachments: # 1 Certificate of Service) (O'Connor, Andrea) (Entered: 07/01/2022)
07/01/202254Proposed Order Requested by Judge. Hearing was held on 6/29/2022. Filed by Andrea M. O'Connor on behalf of Andrea M. O'Connor Trustee,
(RE: 46 Motion for Approval of Sale Procedures filed by Trustee Andrea M. O'Connor).
(Attachments: # 1 Certificate of Service) (O'Connor, Andrea) (Entered: 07/01/2022)
06/30/202253ECF No. 52 has been Generated for BNC Noticing.. (nsm) (Entered: 06/30/2022)