Connecticut Bankruptcy Court

Case number: 5:19-bk-51231 - River Ridge LLC - Connecticut Bankruptcy Court

Case Information
Case title
River Ridge LLC
Chapter
7
Judge
Chief Julie A. Manning
Filed
09/13/2019
Last Filing
09/19/2019
Asset
No
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 19-51231

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/13/2019
Date terminated:  09/13/2019
Debtor dismissed:  09/13/2019

Debtor

River Ridge LLC

19 Sugar Hollow Rd.
Wilton, CT 06897
FAIRFIELD-CT
Tax ID / EIN: 47-2532817
dba
Black Acre Realty LLC


represented by
River Ridge LLC

PRO SE



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
 
 

Latest Dockets
Date Filed#Docket Text
09/13/2019Docket Text
Receipt of Filing Fee - Chapter 7 - $335.00 by LW. Receipt Number 552028. (cashreg) (Entered: 09/13/2019)
09/13/20193Docket Text
Bankruptcy Case Closed. (Sierra, Emiliano) (Entered: 09/13/2019)
09/13/20192Docket Text
Order Dismissing Chapter 7 Case Pursuant to Local Bankruptcy Rule 1002-1. (Sierra, Emiliano) (Entered: 09/13/2019)
09/13/2019Docket Text
Judge Julie A. Manning added to case. (Rai, Sujata) (Entered: 09/13/2019)
09/13/20191Docket Text
Chapter 7 Voluntary Petition Filed by River Ridge LLC Filing Fee $335. All schedules and statements filed except for : Statement of Corporate Ownership, Debtors Declaration Page for Non-Individuals, Schedule A/B, D-H, Statement of Financial Affairs, Summary of Assets and Liabilities, Incomplete Filings due by 9/27/2019. (Rai, Sujata) (Entered: 09/13/2019)