Connecticut Bankruptcy Court

Case number: 5:19-bk-51234 - River Ridge LLC - Connecticut Bankruptcy Court

Case Information
Case title
River Ridge LLC
Chapter
7
Judge
Julie A. Manning
Filed
09/13/2019
Last Filing
11/06/2019
Asset
No
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 19-51234

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/13/2019
Debtor dismissed:  10/17/2019
341 meeting:  10/23/2019

Debtor

River Ridge LLC

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


represented by
Ellery E. Plotkin

Law Offices of Ellery E. Plotkin, LLC
16 River St.
Norwalk, CT 06850
203 325-4457
Fax : 203-325-4376
Email: [email protected]

Trustee

Richard M. Coan

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203)624-4756

 
 
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
10/19/201916Docket Text
BNC Certificate of Mailing
(RE: 14 Order Dismissing Case).
Notice Date 10/19/2019. (Admin.) (Entered: 10/20/2019)
10/17/201915Docket Text
Final Chapter 7 Trustee's Report of No Distribution: I, Richard M. Coan, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee.
(RE: 2 Meeting of Creditors).
(Coan, Richard) (Entered: 10/17/2019)
10/17/201914Docket Text
Order Dismissing Case For River Ridge LLC for failure to cure deficiency. (Steady, Theresa) (Entered: 10/17/2019)
10/11/201913Docket Text
Statement - Regarding Authority to Sign and File Petition. Filed by Ellery E. Plotkin on behalf of River Ridge LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 7) filed by Debtor River Ridge LLC).
(Plotkin, Ellery) (Entered: 10/11/2019)
10/11/201912Docket Text
Statement of Corporate Ownership Filed by Ellery E. Plotkin on behalf of River Ridge LLC Debtor,
.
(Plotkin, Ellery) (Entered: 10/11/2019)
10/11/201911Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Ellery E. Plotkin on behalf of River Ridge LLC Debtor,
.
(Plotkin, Ellery) (Entered: 10/11/2019)
10/02/201910Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 9 Order on Motion to Extend Deadline to File Schedules).
Notice Date 10/02/2019. (Admin.) (Entered: 10/03/2019)
09/30/20199Docket Text
Order Granting Motion To Extend Time to File Lists, Schedules and Statements, and other Documents.
(RE: 8)
Incomplete Filings due by 10/11/2019 for 1, (RE: 1 Voluntary Petition. (Whitmore, Lorenzo) (Entered: 09/30/2019)
09/26/20198Docket Text
Motion to Extend Deadline to File Schedules or Provide Required Information to October 11, 2019 Filed by Ellery E. Plotkin on behalf of River Ridge LLC, Debtor. (Attachments: # 1 Proposed Order) (Plotkin, Ellery) (Entered: 09/26/2019)
09/19/20197Docket Text
Notice of Appearance and Request for Notice Filed by Linda Clifford Hadley on behalf of United Bank Residential Properties,Inc. Creditor,
.
(Hadley, Linda) (Entered: 09/19/2019)