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
5:2021bk50438
TYPE / CHAPTER
Voluntary / 7

Filed

7-9-21

Updated

9-13-23

Last Checked

8-4-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2021
Last Entry Filed
Jul 12, 2021

Docket Entries by Quarter

Jul 9, 2021 1 Petition Chapter 7 Voluntary Petition Filed by River Ridge LLC Filing Fee $338. All schedules and statements filed except for : Attorneys Disclosure of Compensation, Statement of Financial Affairs, Summary of your Assets and Liabilities and Certain Statistical Information, (Small, Russell) (Entered: 07/09/2021)
Jul 10, 2021 2 Notice of Chapter 7 Bankruptcy Case. Meeting of Creditors pursuant to Section 341(a) to be held on 08/18/2021 at 08:30 AM at the DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. (admin) (Entered: 07/10/2021)
Jul 11, 2021 Receipt of Voluntary Petition (Chapter 7)(21-50438) [misc,volp7] ( 338.00) filing fee - $ 338.00. Receipt number 9856599. (U.S. Treasury) (Entered: 07/11/2021)
Jul 12, 2021 3 Clerk's Evidence of Repeat Filings
River Ridge LLC19-51231Ch7 filed in Connecticut on 09/13/2019, Dismissed for Other Reason on 09/13/201919-51234Ch7 filed in Connecticut on 09/13/2019, Dismissed for Failure to File Information on 10/17/2019(Admin) (Entered: 07/12/2021)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2021bk50438
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
7
Filed
Jul 9, 2021
Type
voluntary
Terminated
Jun 15, 2022
Updated
Sep 13, 2023
Last checked
Aug 4, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dale J. Morgado
    David J. Marantz, Committee
    Eversource
    Jeffrey Hellman, Receiver
    Seiger Gfeller Laurie LLP
    United Bank Residential Props

    Parties

    Debtor

    River Ridge LLC
    19 Sugar Hollow Road
    Wilton, CT 06897
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx2817
    fdba Blackacre Realty LLC

    Represented By

    Russell Gary Small
    Merritt Medical Center
    3715 Main Street, Suite 406
    Bridgeport, CT 06606
    (203)396-0100
    Fax : (203)396-0500
    Email: Russell@rgsmall.com

    Trustee

    George I. Roumeliotis
    Roumeliotis Law Group, P.C.
    157 Church Street, 19th Floor
    New Haven, CT 06510
    (203) 580-3355

    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 #
    Mar 29, 2021 To The Point LLC 7 5:2021bk50209
    Sep 13, 2019 River Ridge LLC 7 5:2019bk51234
    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