Welcome to BusinessBankruptcies.com!

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

Ridge View Farm LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-31617
TYPE / CHAPTER
Voluntary / 11

Filed

7-6-12

Updated

9-14-23

Last Checked

7-9-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2012
Last Entry Filed
Jul 6, 2012

Docket Entries by Year

Jul 6, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 07/20/2012. Filed by Ridge View Farm LLC. (Ressler, Peter) (Entered: 07/06/2012)
Jul 6, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-31617) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4946271. (U.S. Treasury) (Entered: 07/06/2012)
Jul 6, 2012 3 Document Resolution Filed by Peter L. Ressler on behalf of Ridge View Farm LLC Debtor, . (Ressler, Peter) (Entered: 07/06/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-31617
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Jul 6, 2012
Type
voluntary
Terminated
Sep 14, 2012
Updated
Sep 14, 2023
Last checked
Jul 9, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Verderame Trustee
    Chase American Mortgage Co.
    Tax Collector

    Parties

    Debtor

    Ridge View Farm LLC
    400 Totoket Road
    Northford, CT 06472
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx1346

    Represented By

    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.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 #
    Dec 30, 2023 Tangen Biosciences, Inc. 7 3:2023bk31005
    Jul 11, 2017 Bergman Orthotics & Prosthetic, LLC parent case 11 3:17-bk-31020
    Jul 11, 2017 New England O&P New York, Inc. parent case 11 3:17-bk-31019
    Jul 11, 2017 New England Orthotic and Prosthetic Systems, LLC parent case 11 3:17-bk-31018
    Jul 11, 2017 NEOPS Holdings, LLC 11 3:17-bk-31017
    Apr 18, 2016 In and Out Market, Inc. 11 3:16-bk-30599
    Oct 27, 2014 LLC DWN ENTERPRISES 11 3:14-bk-31986
    Aug 7, 2014 Medical Weight Loss Centers, LLC 7 3:14-bk-31483
    Jul 29, 2014 GBM Property LLC 7 3:14-bk-31397
    May 16, 2014 90 River Street, LLC 11 3:14-bk-30939
    Feb 24, 2014 Anthony Borrelli & Sons 11 3:14-bk-30306
    Apr 23, 2013 Thapan Group, LLC 11 3:13-bk-30743
    Mar 4, 2013 Home Services + More, LLC 11 3:13-bk-30398
    Jan 18, 2013 Sports One Incorporated 7 3:13-bk-30116
    Nov 16, 2011 Waterbury International Holdings LTD Inc. 11 3:11-bk-32877