Welcome to BusinessBankruptcies.com!

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

Ridgefield Equestrian Center, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:17-bk-50726
TYPE / CHAPTER
Voluntary / 7

Filed

6-23-17

Updated

9-13-23

Last Checked

7-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2017
Last Entry Filed
Jun 24, 2017

Docket Entries by Year

Jun 23, 2017 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities due by 07/7/2017. Filed by Ridgefield Equestrian Center, Inc.. (Plotkin, Ellery) (Entered: 06/23/2017)
Jun 23, 2017 Receipt of Voluntary Petition (Chapter 7)(17-50726) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7768112. (U.S. Treasury) (Entered: 06/23/2017)
Jun 24, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 07/21/2017 at 11:00 AM at Office of the UST. (admin, ) (Entered: 06/24/2017)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:17-bk-50726
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Jun 23, 2017
Type
voluntary
Terminated
May 13, 2020
Updated
Sep 13, 2023
Last checked
Jul 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agway
    American Express Business Credit Card
    Associated Refuse Haulers
    Department of Revenue Service
    Harvey & Horowitz PC
    Internal Revenue Service
    Key Bank
    New England Eqaine Practice
    Robert Favicchia-Farrier
    Stonecrest Development Corp.

    Parties

    Debtor

    Ridgefield Equestrian Center, Inc.
    258 North Street
    Ridgefield, CT 06877
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx6820

    Represented By

    Ellery E. Plotkin
    777 Summer Street
    2nd Floor
    Stamford, CT 06901
    203 325-4457
    Fax : 203-325-4376
    Email: EPlotkinJD@aol.com

    Trustee

    Roberta Napolitano
    350 Fairfield Avenue
    Bridgeport, CT 06601
    (203)333-1177

    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 #
    Jul 9, 2021 River Ridge LLC 7 5:2021bk50438
    Mar 29, 2021 To The Point LLC 7 5:2021bk50209
    Jan 18, 2021 Urban Commons Danbury A, LLC parent case 11 1:2021bk10049
    Sep 13, 2019 River Ridge LLC 7 5:2019bk51234
    Feb 19, 2018 Integrated Surgical, LLC 7 5:2018bk50186
    Aug 3, 2017 InnovoSciences LLC 11 5:17-bk-50946
    Mar 7, 2017 Apollo Solar, Inc. 11 5:17-bk-50247
    Nov 30, 2016 Rachel Neal DMD PC Inc. 7 5:16-bk-51575
    Jul 18, 2016 AstroMedia Global USA, LLC 7 5:16-bk-50962
    Jan 11, 2016 Trees Unlimited of Connecticut, Inc. 11 5:16-bk-50039
    Jun 29, 2013 The Green Revolution, Inc. 7 5:13-bk-51026
    Jun 3, 2013 Hawley Partners, LLC 7 5:13-bk-50852
    Jan 28, 2013 Park Avenue Commons, LLC 11 5:13-bk-50119
    Jan 25, 2013 Black Gold Oil, Inc. 7 5:13-bk-50109
    Jan 11, 2013 Sapphire Development, LLC 11 5:13-bk-50043