Connecticut Bankruptcy Court

Case number: 2:17-bk-20966 - Riverview Realty Associates, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Riverview Realty Associates, LLC
Chapter
7
Judge
James J. Tancredi
Filed
06/28/2017
Last Filing
09/15/2021
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 17-20966

Assigned to: James J. Tancredi
Chapter 7
Previous chapter 7
Original chapter 11
Voluntary
Asset


Date filed:  06/28/2017
Date converted:  09/17/2018
341 meeting:  12/21/2018
Deadline for filing claims:  11/23/2018

Debtor

Riverview Realty Associates, LLC

PO Box 1100
Cromwell, CT 06416
NEW LONDON-CT
Tax ID / EIN: 90-0712892

represented by
Gregory F. Arcaro

Grafstein & Arcaro LLC
114 West Main Street
Suite 105
New Britain, CT 06051
860-674-8003
Fax : 860-676-9168
Email: [email protected]

Trustee

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204

represented by
Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204
Fax : 860-644-4934
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
represented by
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Latest Dockets
Date Filed#Docket Text
05/25/2021158Docket Text
Order on Trustee's Final Report and Application(s) For Compensation for Bonnie C. Mangan, Trustee Chapter 7, Fees awarded: $5,370.00, Expenses awarded: $20.00; (RE: 155 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee). (Borton, Kristopher) (Entered: 05/25/2021)
04/29/2021157Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 156 Notice of Contested Matter Response Date - Trustee's Final).
Notice Date 04/29/2021. (Admin.) (Entered: 04/30/2021)
04/27/2021156Docket Text
Notice of Contested Matter Response Date - Trustee's Final
(RE: 155 Chapter 7 Trustee's Final Report and Application for Compensation (TFR-UST) filed by U.S. Trustee U. S. Trustee).
Contested Matter Response(s) due by 5/18/2021. (Borton, Kristopher) (Entered: 04/27/2021)
04/27/2021155Docket Text
Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Bonnie C. Mangan. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Applications(s) of Compensation of Professionals. SW Filed by U.S. Trustee. (Attachments: # 1 Chapter 7 Trustee fees and expenses # 2 Proposed Order # 3 NFR) (McCabe, Kim) (Entered: 04/27/2021)
06/28/20176Docket Text
Notice of Appearance and Request for Notice Filed by Frank J. Liberty on behalf of Amy Mase Creditor,
.
(Liberty, Frank) (Entered: 06/28/2017)
06/28/20175Docket Text
Meeting of Creditors. 341(a) meeting to be held on 7/31/2017 at 10:00 AM at Office of the UST. Proofs of Claims due by 10/30/2017. (Steady, Theresa) (Entered: 06/28/2017)
06/28/20174Docket Text
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency. (Steady, Theresa) (Entered: 06/28/2017)
06/28/20173Docket Text
Order to Show Cause Generated for BNC Noticing. (Steady, Theresa) (Entered: 06/28/2017)
06/28/20172Docket Text
Order to Appear and Show Cause for Riverview Realty Associates, LLC why case should not be dismissed for failure to obtain counsel. Show Cause hearing to be held on 7/13/2017 at 09:30 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Steady, Theresa) (Entered: 06/28/2017)
06/28/20171Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1717. Fee Paid Over the Counter. Missing Documents: Debtors Declaration Page, Form 122B Schedule A/B- H, Statement of Corporate Ownership, Statement of Financial Affairs, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Corporate Resolution due by 7/12/2017. Chapter 11 Plan Small Business, Filed by Riverview Realty Associates, LLC. (Leible, Beverly) (Entered: 06/28/2017)