Welcome to BusinessBankruptcies.com!

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

Woodstock Realty, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2019bk20916
TYPE / CHAPTER
Voluntary / 11

Filed

5-29-19

Updated

9-13-23

Last Checked

6-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2019
Last Entry Filed
May 29, 2019

Docket Entries by Quarter

May 29, 2019 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Filed by Woodstock Realty, LLC. (Arcaro, Gregory) (Entered: 05/29/2019)
May 29, 2019 Receipt of Voluntary Petition (Chapter 11)(19-20916) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8826260. (U.S. Treasury) (Entered: 05/29/2019)
May 29, 2019 2 Statement of Corporate Ownership Filed by Gregory F. Arcaro on behalf of Woodstock Realty, LLC Debtor,. (Arcaro, Gregory) (Entered: 05/29/2019)
May 29, 2019 3 Disclosure of Compensation of Attorney for Debtor Filed by Gregory F. Arcaro on behalf of Woodstock Realty, LLC Debtor,. (Arcaro, Gregory) (Entered: 05/29/2019)
May 29, 2019 4 Application to Employ Grafstein & Arcaro, LLC as Counsel for the Debtor Filed by Gregory F. Arcaro on behalf of Woodstock Realty, LLC, Debtor. (Arcaro, Gregory) (Entered: 05/29/2019)
May 29, 2019 5 Statement of Corporate Resolution Filed by Gregory F. Arcaro on behalf of Woodstock Realty, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Woodstock Realty, LLC). (Steady, Theresa) (Entered: 05/29/2019)
May 29, 2019 6 Notice of Appearance Filed by Laura Gold Becker Esq. on behalf of TD Bank N.A. Creditor, . (Becker, Laura) (Entered: 05/29/2019)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2019bk20916
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11
Filed
May 29, 2019
Type
voluntary
Terminated
May 16, 2023
Updated
Sep 13, 2023
Last checked
Jun 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Becker Law Offices, LLC
    Jon W. Baker
    New England Certified Development Corporation
    Northwood Childcare Holdings, Inc.
    Northwood Childcare, LLC
    Philip H. Monagan, Esq.
    Snap Advances, LLC
    TD Bank N.A
    TD Bank, N.A.
    U.S. Small Business Administration
    United States SBA

    Parties

    Debtor

    Woodstock Realty, LLC
    1129 Route 169
    Woodstock, CT 06281
    WINDHAM-CT
    Tax ID / EIN: xx-xxx4762

    Represented By

    Gregory F. Arcaro
    Grafstein & Arcaro LLC
    114 West Main Street
    Suite 105
    New Britain, CT 06051
    860-674-8003
    Fax : 860-676-9168
    Email: garcaro@grafsteinlaw.com

    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 #
    Dec 11, 2023 Adon Properties LLC 11V 4:2023bk41035
    Mar 22, 2023 L & J Restaurants LLC 7 2:2023bk20180
    Oct 4, 2021 Stavro, Inc. 7 2:2021bk20936
    Aug 31, 2017 X-Ray Accessory Corporation 7 2:17-bk-21335
    Feb 25, 2016 Lemoi Erectors, Inc. 7 4:16-bk-40287
    Jan 21, 2016 The Wilsonville Power Co. LLC 7 2:16-bk-20089
    Jul 10, 2015 Fredo's Restaurant, Inc. 7 4:15-bk-41323
    Aug 7, 2014 Seetaram LLC 11 2:14-bk-21585
    Jul 31, 2014 Ploughman's Heating & Cooling, LLC 7 2:14-bk-21519
    Jan 29, 2014 Seetaram LLC 11 2:14-bk-20161
    Sep 5, 2013 929 Riverside Drive, LLC 11 2:13-bk-21832
    Nov 13, 2012 Dudley Concrete, Inc. 7 4:12-bk-43968
    Aug 31, 2012 AABorgatti, Inc. 7 4:12-bk-43220
    Aug 31, 2012 CJ & S, Inc. 7 4:12-bk-43219
    Aug 2, 2012 Ed's Oil Company, Inc 7 4:12-bk-42860