Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Donahue Mountain Farm, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:13-bk-51299
TYPE / CHAPTER
Voluntary / 11

Filed

8-16-13

Updated

9-13-23

Last Checked

8-20-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2013
Last Entry Filed
Aug 19, 2013

Docket Entries by Year

Aug 16, 2013 1 Petition Chapter 11 Voluntary Petition. Chapter 11 Plan Small Business, Filed by Donahue Mountain Farm, LLC. (Attachments: # 1 Supplement Application to Pay in Installments # 2 Supplement Foreclosure Order) (Marquette, Richard) (Entered: 08/16/2013)
Aug 16, 2013 2 Application to Pay Filing Fee in Installments Filed by Richard C. Marquette on behalf of Donahue Mountain Farm, LLC, Debtor. (DeMagistris, Francine) (Entered: 08/16/2013)
Aug 16, 2013 3 Meeting of Creditors 341(a) meeting to be held on 9/16/2013 at 10:00 AM at Office of the UST. Proofs of Claims due by 12/16/2013. (DeMagistris, Francine) (Entered: 08/16/2013)
Aug 16, 2013 4 Order to Pay Taxes - State Signed on 8/16/2013. (DeMagistris, Francine) (Entered: 08/16/2013)
Aug 16, 2013 5 Order to Pay Taxes - Federal Signed on 8/16/2013. (DeMagistris, Francine) (Entered: 08/16/2013)
Aug 17, 2013 6 20 Largest Unsecured Creditors Filed by Richard C. Marquette on behalf of Donahue Mountain Farm, LLC Debtor, . (Marquette, Richard) (Entered: 08/17/2013)
Aug 17, 2013 7 Document Creditor Matrix Filed by Richard C. Marquette on behalf of Donahue Mountain Farm, LLC Debtor, . (Marquette, Richard) (Entered: 08/17/2013)
Aug 19, 2013 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 3 Meeting of Creditors.) Notice Date 08/18/2013. (Admin.) (Entered: 08/19/2013)
Aug 19, 2013 9 BNC Certificate of Mailing. (RE: 5 Order to Pay Taxes - Federal.) Notice Date 08/18/2013. (Admin.) (Entered: 08/19/2013)
Aug 19, 2013 10 BNC Certificate of Mailing. (RE: 4 Order to Pay Taxes - State.) Notice Date 08/18/2013. (Admin.) (Entered: 08/19/2013)
Aug 19, 2013 11 Amended Voluntary Petition Filed by Richard C. Marquette on behalf of Donahue Mountain Farm, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Donahue Mountain Farm, LLC) (Marquette, Richard) (Entered: 08/19/2013)
Aug 19, 2013 12 Statement of Financial Affairs Filed by Richard C. Marquette on behalf of Donahue Mountain Farm, LLC Debtor, . (Marquette, Richard) (Entered: 08/19/2013)
Aug 19, 2013 14 Order Transferring Case To Bridgeport Signed on 8/19/2013. (DeMagistris, Francine) (Entered: 08/19/2013)
Aug 19, 2013 Alan H.W. Shiff added to case (DeMagistris, Francine) (Entered: 08/19/2013)
Aug 19, 2013 15 Meeting of Creditors 341(a) meeting to be held on 9/16/2013 at 10:00 AM at Office of the UST. Proofs of Claims due by 12/16/2013. (DeMagistris, Francine) Modified on 8/19/2013 to indicate that the form was removed from BNC to re-docket an Amended Meeting of Creditors(DeMagistris, Francine). (Entered: 08/19/2013)
Aug 19, 2013 16 Amended Meeting of Creditors to add new Judge 341(a) meeting to be held on 9/16/2013 at 10:00 AM at Office of the UST. Proofs of Claims due by 12/16/2013. (DeMagistris, Francine) (Entered: 08/19/2013)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:13-bk-51299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Aug 16, 2013
Type
voluntary
Terminated
Oct 9, 2013
Updated
Sep 13, 2023
Last checked
Aug 20, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brian Rich, Esq.
    Direct TV
    National Grid
    RHR, LLC
    TA Operating, LLC
    Tax Collector
    Thomas Sansone, Esq.
    Tim Sullivan, Esq.

    Parties

    Debtor

    Donahue Mountain Farm, LLC
    66 Donahue Road Extension
    Litchfield, CT 06759
    LITCHFIELD-CT
    Tax ID / EIN: xx-xxx7332

    Represented By

    Richard C. Marquette
    60 Washington Avenue
    Hamden, CT 06518
    (203) 288-6293
    Email: rcmarquette@aol.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2021 Robert Ciriello, LLC 7 5:2021bk50675
    May 27, 2020 Nudec, LLC 7 5:2020bk50527
    Apr 20, 2020 Timber Lane Associates, LLC 7 5:2020bk50415
    Mar 31, 2020 C-Thru Imaging, Inc. 7 5:2020bk50370
    Jan 24, 2020 The Merchant LLC 11 5:2020bk50104
    May 25, 2018 Litchfield Laser Skin Care, LLC 11 5:2018bk50661
    Jun 13, 2017 Torrington Baseball Group, LLC 7 5:17-bk-50681
    May 2, 2014 Trimurti, LLC 11 5:14-bk-50658
    Nov 12, 2013 MCJ, LLC 11 5:13-bk-51779
    Sep 30, 2013 Rooster Tail, LLC 11 5:13-bk-51536
    Mar 27, 2013 Senor Pancho's Litchfield,LLC 11 5:13-bk-50448
    Feb 28, 2013 Jenn Clean Building Maintenance, Inc. 7 5:13-bk-50288
    Jan 25, 2013 Jaspar Associates, LP 11 5:13-bk-50112
    May 7, 2012 Casanova Enterprizes, LLC 7 5:12-bk-50848
    Jul 11, 2011 Hawk's Nest Land, LLC 7 5:11-bk-51415