Welcome to BusinessBankruptcies.com!

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

Fairview Farms, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:16-bk-21648
TYPE / CHAPTER
Voluntary / 11

Filed

10-7-16

Updated

9-13-23

Last Checked

11-10-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 10, 2016
Last Entry Filed
Oct 10, 2016

Docket Entries by Year

Oct 7, 2016 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Fee not paid. Schedule A/B, C, E/F-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 10/21/2016.Chapter 11 Plan Small Business, Filed by Fairview Farms, LLC. (Tassmer, Kenneth) (Entered: 10/07/2016)
Oct 7, 2016 2 Order to Appear and Show Cause for The Debtor Case should not be dismissed for failure to obtain counsel. Show Cause hearing to be held on 11/3/2016 at 09:30 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Tassmer, Kenneth) (Entered: 10/07/2016)
Oct 7, 2016 3 Deficiency Notice sent. Hearing to Show Cause why case should not be dismissed. Failure to Pay Filing Fee in Full - includes any outstanding installment payments due per order of this court. Show Cause hearing to be held on 11/3/2016 at 09:30 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Tassmer, Kenneth) (Entered: 10/07/2016)
Oct 7, 2016 4 Meeting of Creditors. 341(a) meeting to be held on 10/31/2016 at 01:00 PM at Office of the UST. Proofs of Claims due by 1/30/2017. (Tassmer, Kenneth) (Entered: 10/07/2016)
Oct 7, 2016 5 Order to Pay Taxes - Federal. (Tassmer, Kenneth) (Entered: 10/07/2016)
Oct 7, 2016 6 Order to Pay Taxes - State. (Tassmer, Kenneth) (Entered: 10/07/2016)
Oct 7, 2016 7 Motion to Dismiss Case For Failure to Obtain Qualified Counsel for Corporate Debtor, Failure to Provide Proof of Adequate and Appropriate Insurance Coverages, and Failure to File Required Bankruptcy Documents. Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Mackey, Steven) (Entered: 10/07/2016)
Oct 7, 2016 8 Motion to Expedite Hearing Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee, in addition to Motion to Limit Notice Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee (RE: 7 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee) (Attachments: # 1 Proposed Order) (Mackey, Steven) (Entered: 10/07/2016)
Oct 7, 2016 9 Deficiency Notice sent. Hearing to Show Cause why case should not be dismissed for failure to file required schedules/statements. Show Cause hearing to be held on 11/3/2016 at 09:30 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Tassmer, Kenneth) (Entered: 10/07/2016)
Oct 10, 2016 10 BNC Certificate of Mailing (RE: 6 Order to Pay Taxes - State). Notice Date 10/09/2016. (Admin.) (Entered: 10/10/2016)

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
2:16-bk-21648
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
Oct 7, 2016
Type
voluntary
Terminated
Jan 11, 2017
Updated
Sep 13, 2023
Last checked
Nov 10, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EVERSOURCE
    Internal Revenue Service
    RCN Captial, LLC

    Parties

    Debtor

    Fairview Farms, LLC
    110 Main Street
    Manchester, CT 06042
    HARTFORD-CT
    SSN / ITIN: xxx-xx-6076

    Represented By

    Fairview Farms, LLC
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Manchester ST LLC 11V 2:2024bk20185
    Feb 22 BUCKLAND CHARLEY INC. 11 1:2024bk40814
    Dec 8, 2022 3 Singhs LLC 11 5:2022bk50669
    Oct 31, 2022 Dunham Insurance Agency, LLC parent case 11 1:2022bk11021
    Oct 30, 2022 Summit Risk Advisors LLC parent case 11 1:2022bk11020
    Oct 6, 2022 Milford Sports Bars LLC 7 2:2022bk20696
    Sep 19, 2019 John Alan Sakon 11 2:2019bk21619
    Nov 6, 2015 Smokehouse Grill, LLC 7 2:15-bk-21939
    Nov 6, 2015 D Bell Enterprises, LLC 7 2:15-bk-21938
    Jul 10, 2015 LBG Holdings LLC 11 2:15-bk-21224
    Feb 9, 2015 D&L Caron, LLC 11 2:15-bk-20181
    Mar 17, 2014 Vision Salon & Spa, LLC 11 2:14-bk-20477
    Mar 24, 2013 Namco, LLC 11 1:13-bk-10610
    Dec 17, 2012 Yankee Fence, LLC 7 2:12-bk-22949
    Sep 10, 2012 Spectrum Healthcare, LLC 11 2:12-bk-22206