|
Assigned to: Julie A. Manning Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/08/2022 | 31 | Docket 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) |
11/17/2021 | 30 | Docket Text BNC Certificate of Mailing (RE: 29 Notice of Assets). Notice Date 11/17/2021. (Admin.) (Entered: 11/18/2021) |
11/15/2021 | 29 | Docket 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) |
11/15/2021 | 28 | Docket 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) |
11/11/2021 | 27 | Docket 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) |
10/29/2021 | 26 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 24 Amended Order). Notice Date 10/29/2021. (Admin.) (Entered: 10/30/2021) |
10/29/2021 | 25 | Docket 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) |
10/27/2021 | 24 | Docket 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) |
10/26/2021 | 23 | Docket 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) |
10/26/2021 | 22 | Docket 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) |