Connecticut Bankruptcy Court

Case number: 5:21-bk-50438 - River Ridge LLC - Connecticut Bankruptcy Court

Case Information
Case title
River Ridge LLC
Chapter
7
Judge
Julie A. Manning
Filed
07/09/2021
Last Filing
06/29/2022
Asset
Yes
Vol
v
Docket Header

Repeat




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 21-50438

Assigned to: Julie A. Manning
Chapter 7
Voluntary
Asset

Date filed:  07/09/2021
341 meeting:  11/10/2021
Deadline for filing claims:  02/14/2022

Debtor

River Ridge LLC

19 Sugar Hollow Road
Wilton, CT 06897
FAIRFIELD-CT
Tax ID / EIN: 47-2532817
fdba
Blackacre Realty LLC


represented by
Russell Gary Small

Merritt Medical Center
3715 Main Street, Suite 406
Bridgeport, CT 06606
(203)396-0100
Fax : (203)396-0500
Email: [email protected]

Trustee

George I. Roumeliotis

Roumeliotis Law Group, P.C.
157 Church Street, 19th Floor
New Haven, CT 06510
(203) 580-3355

represented by
George I. Roumeliotis

Roumeliotis Law Group, P.C.
157 Church Street, 19th Floor
New Haven, CT 06510
(203) 580-3355
Email: [email protected]

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
01/08/202231Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/8/2022). Filed by Trustee.
(RE: 27 Meeting of Creditors Continued/Closed filed by Trustee George I. Roumeliotis).
(Roumeliotis, George) (Entered: 01/08/2022)
11/17/202130Docket Text
BNC Certificate of Mailing
(RE: 29 Notice of Assets).
Notice Date 11/17/2021. (Admin.) (Entered: 11/18/2021)
11/15/202129Docket Text
Notice Setting Proofs of Claims Deadline in Connection with Trustee's Report of Assets. Proofs of Claims due by 2/14/2022.
Government Agencies
who wish to file a Proof of Claim should do so on or before the Proofs of Claims Deadline or within 180 days after the date the Order for Relief was entered in the Debtor's case, whichever is later. (Staton, Sandra) (Entered: 11/15/2021)
11/15/202128Docket Text
Trustee's Report of Assets in a Chapter 7 Case and Request to Set Deadline for Filing Proofs of Claim. Filed by Trustee. (Roumeliotis, George) (Entered: 11/15/2021)
11/11/202127Docket Text
Meeting of Creditors Closed on 11/10/2021. Debtor Did Not Appear. Attorney for Debtor Did Not Appear. No Testimony Taken. Filed by Trustee. (Roumeliotis, George) (Entered: 11/11/2021)
10/29/202126Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 24 Amended Order).
Notice Date 10/29/2021. (Admin.) (Entered: 10/30/2021)
10/29/202125Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 23 Order on Motion For Relief From Stay).
Notice Date 10/29/2021. (Admin.) (Entered: 10/30/2021)
10/27/202124Docket Text
Amended Order Granting Relief from Automatic Stay and In Rem Relief from Automatic Stay to People's United Bank, N.A. in regard to the property known as 19 Sugar Hollow Road (and an adjoining parcel known as 00 Sugar Hollow Road), Wilton, Connecticut.
(RE: 15, 23 ). (Senteio, Renee) (Entered: 10/27/2021)
10/26/202123Docket Text
Order Granting Relief from Automatic Stay and In Rem Relief from Automatic Stay to People's United Bank, N.A. in regard to the property known as 19 Sugar Hollow Road (and an adjoining parcel known as 00 Sugar Hollow Road), Wilton, Connecticut
(RE: 15)
. (Senteio, Renee) Modified on 10/27/2021 due to a clerical error. (Senteio, Renee) (Entered: 10/27/2021)
10/26/202122Docket Text
PDF with attached Audio File. Court Date & Time [ 10/26/2021 11:10:37 AM ]. File Size [ 5165 KB ]. Run Time [ 00:14:21 ]. (courtspeak). (Entered: 10/26/2021)