Welcome to BusinessBankruptcies.com!

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

Rock High Realty, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-50486
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 13, 2015

Docket Entries by Year

Apr 10, 2015 1 Petition Chapter 11 Voluntary Petition . Missing Document: Corporate Resolution due by 04/24/2015 Fee Amount $1717. Fee to be Paid by Internet Credit Card. Missing Documents: Atty Disclosure Statement Re: 2016(b), Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Summary of Schedules due by 04/24/2015. Filed by Rock High Realty, LLC. (Attachments: # 1 Brief Description of Debtor's Assets) (Moss, Roy) Modified on 4/13/2015 to remove documents not required, add missing corporate resolution as missing. (James, Minnie) (Entered: 04/10/2015)
Apr 10, 2015 Receipt of Voluntary Petition (Chapter 11)(15-50486) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6598177. (U.S. Treasury) (Entered: 04/10/2015)
Apr 13, 2015 2 Meeting of Creditors. 341(a) meeting to be held on 5/11/2015 at 11:00 AM at Office of the UST. Proofs of Claims due by 8/10/2015. (James, Minnie) (Entered: 04/13/2015)
Apr 13, 2015 3 Order to Pay Taxes - Federal. (James, Minnie) (Entered: 04/13/2015)
Apr 13, 2015 4 Order to Pay Taxes - State. (James, Minnie) (Entered: 04/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:15-bk-50486
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Apr 10, 2015
Type
voluntary
Terminated
Jul 7, 2016
Updated
Sep 13, 2023
Last checked
May 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of New Haven
    City of New Haven
    Consortium Properties, LLC
    Greater New Haven WPCA
    Internal Revenue Service
    Lori A. Lastrino-Fusco, Esq.
    Nicholas Michael Troiano, Esq.
    Parrett Porto Parese
    Philip Forster
    Roy Moss, Esq.

    Parties

    Debtor

    Rock High Realty, LLC
    59 High Rock Road
    Stamford, CT 06903
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx3219
    aka High Rock Realty, LLC

    Represented By

    Roy W. Moss
    143 Rowayton Ave
    Norwalk, CT 06853
    (203) 852-1907
    Fax : 203-852-9174
    Email: roywmoss@optimum.net

    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 #
    Nov 12, 2020 Composite Capital 11 5:2020bk50946
    Aug 7, 2019 B.L.E., Inc. 11 5:2019bk51059
    Dec 5, 2018 B.L.E., Inc. 11 5:2018bk51588
    Sep 13, 2018 Meyzen Family Realty Assocaites, LLC 11 7:2018bk23419
    Aug 23, 2018 B.L.E., Inc. 11 5:2018bk51102
    Feb 8, 2017 Relative Gourmet, LLC 7 5:17-bk-50133
    Nov 30, 2015 Loreal Property Management, LLC 11 5:15-bk-51673
    Feb 17, 2015 P & M Mason Construction of Stamford, Inc 7 5:15-bk-50208
    Jun 27, 2014 Givens Avenue Partners LLC 7 5:14-bk-51010
    Oct 21, 2013 BTM Corporation 7 5:13-bk-51652
    Jan 22, 2013 DNL Industries, LLC 11 7:13-bk-22079
    May 18, 2012 International Nail & Spa Corp. II 11 5:12-bk-50915
    Apr 20, 2012 William Hertle Properties, LLC. 11 5:12-bk-50721
    Apr 18, 2012 Farlap Development Corporation 11 5:12-bk-50710
    Mar 9, 2012 Loreal Property Management, LLC. 11 5:12-bk-50440