Welcome to BusinessBankruptcies.com!

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

Urban Oaks Organic Farm, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:16-bk-20573
TYPE / CHAPTER
Voluntary / 7

Filed

4-8-16

Updated

9-13-23

Last Checked

5-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2016
Last Entry Filed
Apr 9, 2016

Docket Entries by Year

Apr 8, 2016 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Urban Oaks Organic Farm, Inc.. (White, Robert) (Entered: 04/08/2016)
Apr 8, 2016 Receipt of Voluntary Petition (Chapter 7)(16-20573) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7123859. (U.S. Treasury) (Entered: 04/08/2016)
Apr 9, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 05/18/2016 at 09:15 AM at 450 Main Street, Room 742. (admin, ) (Entered: 04/09/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:16-bk-20573
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Apr 8, 2016
Type
voluntary
Terminated
Oct 2, 2018
Updated
Sep 13, 2023
Last checked
May 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albert Proulx
    Ann and Randall Barton
    Aysha & Azan Saeed
    Baystate Organic Certifiers
    Beth Bye
    Boxed Goodes
    Central CT State University
    Charlie Castrovinci & Rooney
    Cheri Quickmire
    City of New Britain
    Cold Spring Farm
    Cooperative Fund New England
    Cooperative Fund New England
    Cooperative Fund New England
    Cooperative Fund New England
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Urban Oaks Organic Farm, Inc.
    P.O. Box 1766
    New Britain, CT 06051
    HARTFORD-CT
    Tax ID / EIN: xx-xxx6583

    Represented By

    Robert A. White
    Murtha, Cullina LLC
    CityPlace 1
    185 Asylum Street
    Hartford, CT 06103
    (860) 240-6031
    Fax : 860-240-6150
    Email: rwhite@murthalaw.com

    Trustee

    Thomas C. Boscarino
    Boscarino, Grasso & Twachtman
    628 Hebron Avenue, Building 2
    Suite 301
    Glastonbury, CT 06033
    (860)659-5657

    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 7 The Pride of Connecticut Lodge 1437 11 2:2024bk20183
    Jun 5, 2023 Tiffany & Janell Realty, LLC 11 2:2023bk20439
    May 18, 2021 New England Mercantile Group, LLC 7 2:2021bk20501
    Sep 28, 2020 DeGroff RX, LLC 11V 2:2020bk21162
    Jun 4, 2019 Pazzo Cafe LLC 7 2:2019bk20982
    Nov 16, 2018 Robert Ciriello, LLC 7 2:2018bk21878
    Mar 2, 2017 Capital Construction Services, LLC 11 2:17-bk-20293
    Jun 14, 2016 Walnut Hill, Inc. 7 2:16-bk-20960
    Jun 30, 2015 Kolo Retail, LLC parent case 11 2:15-bk-21162
    Jun 30, 2015 Kolo, LLC 11 2:15-bk-21161
    May 26, 2015 SMS Promotions, LLC 11 2:15-bk-20901
    Feb 20, 2014 Save Home Energy, Inc. 7 2:14-bk-20301
    Oct 4, 2012 Stokrotka, LLC 7 2:12-bk-22424
    Apr 24, 2012 Owl Oil, Inc. 7 2:12-bk-20971
    Sep 26, 2011 Depot Crossing, LLC 11 2:11-bk-22810