Welcome to BusinessBankruptcies.com!

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

Wolfridge Farm Ltd

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:15-bk-30308
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-15

Updated

12-28-16

Last Checked

12-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 28, 2016
Last Entry Filed
Nov 29, 2016

Docket Entries by Year

There are 64 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 11, 2015 52 Order Denying for Non Compliance with Contested Matter Procedure (RE: 49 Motion for Contempt filed by Debtor Wolfridge Farm Ltd) (Tassmer, Kenneth) (Entered: 12/11/2015)
Dec 14, 2015 53 BNC Certificate of Mailing (RE: 52 Denying Contested Matter Procedure). Notice Date 12/13/2015. (Admin.) (Entered: 12/14/2015)
Dec 23, 2015 54 Monthly Operating Report for Filing Period November 2015 Filed by Peter L. Ressler on behalf of Wolfridge Farm Ltd Debtor,. (Ressler, Peter) (Entered: 12/23/2015)
Jan 25, 2016 55 Monthly Operating Report for Filing Period December 2015 Filed by Peter L. Ressler on behalf of Wolfridge Farm Ltd Debtor,. (Ressler, Peter) (Entered: 01/25/2016)
Feb 23, 2016 56 Monthly Operating Report for Filing Period January 2016 Filed by Peter L. Ressler on behalf of Wolfridge Farm Ltd Debtor,. (Ressler, Peter) (Entered: 02/23/2016)
Mar 22, 2016 57 Monthly Operating Report for Filing Period February 2016 Filed by Peter L. Ressler on behalf of Wolfridge Farm Ltd Debtor,. (Ressler, Peter) (Entered: 03/22/2016)
Apr 22, 2016 58 Notice to Clients of Peter L. Ressler (Waterbury, Susan) (Entered: 04/22/2016)
Apr 25, 2016 59 BNC Certificate of Mailing - PDF Document. (RE: 58 Client Notice). Notice Date 04/24/2016. (Admin.) (Entered: 04/25/2016)
May 3, 2016 60 Motion to Compel Peter L. Ressler and Groob Ressler & Mulqueen PC to Provide Accounting of All Money Received and Disgorge Same Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. Contested Matter Response(s) due by 5/17/2016. (Mackey, Steven) (Entered: 05/03/2016)
Jun 23, 2016 61 Order Regarding Disgorgement of Attorney's Fees (RE: 60 Motion To Compel). (Esposito, Pamela) (Entered: 06/23/2016)
Show 10 more entries
Aug 30, 2016 72 Monthly Operating Report for Filing Period July 2016 Filed by John T. Early III on behalf of Wolfridge Farm Ltd Debtor,. (Early, John) (Entered: 08/30/2016)
Aug 31, 2016 73 PDF with attached Audio File. Court Date & Time [ 8/31/2016 10:45:28 AM ]. File Size [ 5588 KB ]. Run Time [ 00:15:31 ]. (courtspeak). (Entered: 08/31/2016)
Sep 1, 2016 Hearing Held (RE: 63 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, Motion to Convert Chapter 11 to Chapter 7)..To Be Continued to a Date to Be Determined.. (VanKruiningen, Karen) (Entered: 09/01/2016)
Sep 1, 2016 Case Reassigned from Chief Judge Julie A. Manning to Judge Ann M. Nevins. (Allegro, Deirdre) (Entered: 09/01/2016)
Sep 8, 2016 74 Notice of Hearing Set (RE: 63 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). Hearing to be held on 10/5/2016 at 02:00 PM at 7th Floor Courtroom, Room 715B. Objection and/or Certificate of Service deadline: before 4:00 pm on 9/28/2016. (Durrenberger, Lisa) (Entered: 09/08/2016)
Sep 11, 2016 75 BNC Certificate of Mailing - Hearing (RE: 74 Notice of Hearing). Notice Date 09/10/2016. (Admin.) (Entered: 09/11/2016)
Sep 21, 2016 76 Monthly Operating Report for Filing Period August 2016 Filed by John T. Early III on behalf of Wolfridge Farm Ltd Debtor,. (Early, John) (Entered: 09/21/2016)
Sep 25, 2016 77 Amended Objection (Amended) Filed by John T. Early III on behalf of Wolfridge Farm Ltd Debtor, (RE: 67 Objection filed by Debtor Wolfridge Farm Ltd.). (Early, John). Modified on 9/26/2016 Creating relationship to document #67 (Wilson, Andrena). (Entered: 09/25/2016)
Oct 3, 2016 78 Notice of Hearing Set to change location of hearing only (RE: 63 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee). Hearing to be held on 10/5/2016 at 10:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor, Courtroom, New Haven, CT. (Durrenberger, Lisa) (Entered: 10/03/2016)
Oct 3, 2016 79 Motion for approval of telephonic appearance Filed by John T. Early III on behalf of Wolfridge Farm Ltd, Debtor. (Early, John) (Entered: 10/03/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:15-bk-30308
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Mar 3, 2015
Type
voluntary
Terminated
Nov 29, 2016
Updated
Dec 28, 2016
Last checked
Dec 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin Brown, Esq.
    Cameron Consulting, Inc.
    Debbi Bowes, Esq.
    Deutsche Bank, USA
    Earl Cormier, Esq.
    Exp Environmental Services
    Farm Credit Canada
    Gerald and Dianne Bonang
    I J Kolar Industries, Inc.
    Igor J. Kolar
    Internal Revenue Service
    James Leigh MacQuarrie
    Martin Pink, Q.C. Esquire
    Michael C. Trentham, CPA
    Nicholas Mott, Esq.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wolfridge Farm Ltd
    25 Vista Road
    North Haven, CT 06473
    NEW HAVEN-CT
    941-525-0800
    Tax ID / EIN: xx-xxx1583
    fka Wolfridge Farm Limited

    Represented By

    John T. Early, III
    Law Offices of John T. Early. III
    25 Vista Road
    North Haven, CT 06473
    941-525-0800
    Fax : 941-966-0412
    Email: jtearly@comcast.net
    Peter L. Ressler
    Groob Ressler & Mulqueen
    123 York Street, Ste 1B
    New Haven, CT 06511-0001
    (203) 777-5741
    Fax : 203-777-4206
    Email: ressmul@yahoo.com
    TERMINATED: 05/03/2016

    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

    Represented By

    Steven E. Mackey
    Office of the U.S. Trustee
    The Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203) 773-2210
    Kim L. McCabe
    Office of the U.S. Trustee
    Giamo Federal Building
    150 Court Street
    Room 302
    New Haven, CT 06510
    203-773-2210 x233
    Fax : 203-773-2217
    Email: kim.mccabe@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 8, 2023 North Haven Citgo, LLC 7 3:2023bk30578
    Oct 3, 2022 Dixwell Pharmacy, LLC parent case 11V 2:2022bk17834
    Oct 30, 2017 Sidetex Company, Inc. 7 3:17-bk-31644
    Sep 20, 2017 New England Cage and Fence Corp dba Hartford Wire 7 3:17-bk-31431
    Aug 16, 2017 CC Holdings 2000 LLC 7 3:17-bk-31253
    Aug 15, 2017 CC Holdings 2000 LLC 7 3:17-bk-31245
    Dec 5, 2016 256 Quinnipiac Avenue Associates, LLC 7 3:16-bk-31842
    Aug 25, 2016 DHL Electrical Services, LLC 7 3:16-bk-31332
    May 5, 2016 Partners Management Development, Inc 7 3:16-bk-30723
    Jul 25, 2014 Aegean Group, Inc. 7 3:14-bk-31376
    Aug 16, 2013 Donahue Mountain Farm, LLC 11 3:13-bk-31581
    Jan 18, 2013 Sports One Incorporated 7 3:13-bk-30116
    Jul 13, 2012 Elite Properties, LLC 11 3:12-bk-31642
    Apr 17, 2012 Bean's Realty, LLC 11 3:12-bk-30907
    Jul 17, 2011 Apple Holdings, LLC 11 3:11-bk-31882