Welcome to BusinessBankruptcies.com!

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

River Ridge LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2019bk51234
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-19

Updated

9-13-23

Last Checked

10-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2019
Last Entry Filed
Sep 14, 2019

Docket Entries by Quarter

Sep 13, 2019 1 Petition Chapter 7 Voluntary Petition Filed by River Ridge LLC Filing Fee $335. All schedules and statements filed except for : Schedule A/B-J, Statement of Financial Affairs, Summary of Assets and Liabilities, Incomplete Filings due by 09/27/2019. (Plotkin, Ellery) (Entered: 09/13/2019)
Sep 13, 2019 Receipt of Voluntary Petition (Chapter 7)(19-51234) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 8997423. (U.S. Treasury) (Entered: 09/13/2019)
Sep 14, 2019 2 Notice of the First Meeting of Creditors pursuant to Section 341(a). Meeting to be held on 10/23/2019 at 09:30 AM at the Office of the UST. (admin) (Entered: 09/14/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2019bk51234
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Sep 13, 2019
Type
voluntary
Terminated
Nov 6, 2019
Updated
Sep 13, 2023
Last checked
Oct 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    D.A. Vento Refuse LLC
    Eversource
    River Ridge LLC
    United Bank
    United Bank

    Parties

    Debtor

    River Ridge LLC
    19 Sugar Hollow Rd.
    Wilton, CT 06897
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx2817

    Represented By

    Ellery E. Plotkin
    Law Offices of Ellery E. Plotkin, LLC
    16 River St.
    Norwalk, CT 06850
    203 325-4457
    Fax : 203-325-4376
    Email: EPlotkinJD@aol.com

    Trustee

    Richard M. Coan
    Coan Lewendon Gulliver & Miltenberger LL
    495 Orange Street
    New Haven, CT 06511
    (203)624-4756

    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
    Mar 5, 2018 Mercury Continuity, Inc. 11 5:2018bk50266
    Feb 19, 2018 Integrated Surgical, LLC 7 5:2018bk50186
    Aug 3, 2017 InnovoSciences LLC 11 5:17-bk-50946
    Jul 18, 2016 AstroMedia Global USA, LLC 7 5:16-bk-50962
    Mar 3, 2015 Sterling Trail LLC 7 5:15-bk-50281
    Dec 17, 2013 Green Leaf Organic Bakery and Cafe Wilton, LLC 7 5:13-bk-51921
    Sep 13, 2013 St. Georges Crescent LLC 11 1:13-bk-12985
    Jun 29, 2013 The Green Revolution, Inc. 7 5:13-bk-51026
    Jun 3, 2013 Hawley Partners, LLC 7 5:13-bk-50852
    Nov 9, 2012 915 Riverside Drive, LLC 11 5:12-bk-52012
    Jul 13, 2012 Amsterdam, LLC 11 5:12-bk-51320
    Feb 9, 2012 8 Alpine Road, LLC 11 7:12-bk-22306
    Jan 30, 2012 Got Game Entertainment, LLC 7 5:12-bk-50155