Welcome to BusinessBankruptcies.com!

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

Fairfield Food Services, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:15-bk-50512
TYPE / CHAPTER
Voluntary / 7

Filed

4-16-15

Updated

9-13-23

Last Checked

5-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2015
Last Entry Filed
May 17, 2015

Docket Entries by Year

Apr 16, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Schedule A-J, Statement of Financial Affairs, Statistical Summary of Schedules Summary of Schedules due by 04/30/2015. Statement of Intent due by 05/18/2015. Filed by Fairfield Food Services, LLC. (Plotkin, Ellery) (Entered: 04/16/2015)
Apr 16, 2015 Receipt of Voluntary Petition (Chapter 7)(15-50512) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 6606730. (U.S. Treasury) (Entered: 04/16/2015)
Apr 17, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 05/21/2015 at 10:00 AM at Office of the UST. (admin, ) (Entered: 04/17/2015)
Apr 20, 2015 3 BNC Certificate of Mailing - Meeting of Creditors. (RE: 2 Meeting of Creditors). Notice Date 04/19/2015. (Admin.) (Entered: 04/20/2015)
Apr 22, 2015 4 Notice of Appearance and Request for Notice Filed by James G. Verrillo on behalf of Spectrum Finance-Paul R. Greenberg, Trustee Creditor, . (Verrillo, James) (Entered: 04/22/2015)
Apr 22, 2015 5 Motion for Relief from Stay regarding Debtor's Interest in Accounts Receivable. Fee Amount $176. Fee to be Paid by Internet Credit Card. Filed by James G. Verrillo on behalf of Spectrum Finance-Paul R. Greenberg, Trustee, Creditor. (Attachments: # 1 Proposed Order) (Verrillo, James) Modified on 4/23/2015 Amended to be filed. Incorrect Caption. (Staton, Sandra). (Entered: 04/22/2015)
Apr 22, 2015 Receipt of Motion for Relief From Stay(15-50512) [motion,mrlfsty] ( 176.00) filing fee - $ 176.00. Receipt number 6614115. (U.S. Treasury) (Entered: 04/22/2015)
Apr 22, 2015 6 Request for a Hearing Filed by James G. Verrillo on behalf of Spectrum Finance-Paul R. Greenberg, Trustee Creditor, (RE: 5 Motion for Relief From Stay filed by Creditor Spectrum Finance-Paul R. Greenberg, Trustee). (Verrillo, James) (Entered: 04/22/2015)
Apr 22, 2015 7 Certificate of Service Filed by James G. Verrillo on behalf of Spectrum Finance-Paul R. Greenberg, Trustee Creditor, (RE: 5 Motion for Relief From Stay filed by Creditor Spectrum Finance-Paul R. Greenberg, Trustee). (Verrillo, James) (Entered: 04/22/2015)
Apr 24, 2015 8 Notice of Hearing Set (RE: 5 Motion for Relief From Stay filed by Creditor Spectrum Finance-Paul R. Greenberg, Trustee). Hearing to be held on 5/12/2015 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 04/24/2015)
Apr 29, 2015 9 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Ellery E. Plotkin on behalf of Fairfield Food Services, LLC, Debtor. (Attachments: # 1 Proposed Order) (Plotkin, Ellery) (Entered: 04/29/2015)
May 1, 2015 10 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 9) Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 5/11/2015 for 1, (RE: 1 Voluntary Petition (Chapter 7) filed by Debtor Fairfield Food Services, LLC) (Waterbury, Susan) (Entered: 05/01/2015)
May 4, 2015 11 BNC Certificate of Mailing - PDF Document. (RE: 10 Order on Motion to Extend Deadline to File Schedules). Notice Date 05/03/2015. (Admin.) (Entered: 05/04/2015)
May 7, 2015 12 Notice of Appearance and Request for Notice Filed by Douglas S. Skalka on behalf of Funding Metrics, LLC Creditor, . (Skalka, Douglas) (Entered: 05/07/2015)
May 7, 2015 13 Notice of Appearance and Request for Notice Filed by Jessica Grossarth on behalf of Nancy Hill Creditor, . (Grossarth, Jessica) (Entered: 05/07/2015)
May 11, 2015 14 Second Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Ellery E. Plotkin on behalf of Fairfield Food Services, LLC, Debtor. (Attachments: # 1 Proposed Order) (Plotkin, Ellery) Modified on 5/12/2015 to put Second in text. (Staton, Sandra). (Entered: 05/11/2015)
May 11, 2015 15 Certificate of Service Filed by James G. Verrillo on behalf of Spectrum Finance-Paul R. Greenberg, Trustee Creditor, (RE: 5 Motion for Relief From Stay filed by Creditor Spectrum Finance-Paul R. Greenberg, Trustee, 8 Notice of Hearing). (Verrillo, James) (Entered: 05/11/2015)
May 12, 2015 16 Notice of Appearance and Request for Notice Filed by Michael A. Carbone on behalf of Spectrum Finance-Paul R. Greenberg, Trustee Creditor, . (Carbone, Michael) (Entered: 05/12/2015)
May 12, 2015 Hearing Held (RE: 5 Motion for Relief From Stay filed by Creditor Spectrum Finance-Paul R. Greenberg, Trustee). Granted. New Order due with Trustee Chorche's consent signature by 5/22/2015. (Senteio, Renee) (Entered: 05/12/2015)
May 12, 2015 17 PDF with attached Audio File. Court Date & Time [ 5/12/2015 10:40:19 AM ]. File Size [ 120 KB ]. Run Time [ 00:00:30 ]. (courtspeak). (Entered: 05/12/2015)

There are 5 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
5:15-bk-50512
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
7
Filed
Apr 16, 2015
Type
voluntary
Terminated
Mar 7, 2017
Updated
Sep 13, 2023
Last checked
May 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barcelona Rest
    BCI Financial Corp.
    Bloom Field Trucking
    Call Peter
    Car Assist
    Continental Capital
    De Lage Landen Financial Services , Inc
    Department of Revenue Services
    Fancy Foods
    Fast Bus Funding
    Flagship Logistics
    Food Direct
    Funding Metrics LLC
    Funding Metrics, LLC
    Gaetano Ivieno
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fairfield Food Services, LLC
    P.O. Box 320502
    Fairfield, CT 06825
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx7812

    Represented By

    Ellery E. Plotkin
    777 Summer Street
    2nd Floor
    Stamford, CT 06901
    203 325-4457
    Fax : 203-325-4376
    Email: EPlotkinJD@aol.com

    Trustee

    Ronald I. Chorches
    Law Offices of Ronald I. Chorches LLC
    449 Silas Deane Highway
    2nd Floor
    Wethersfield, CT 06109
    860-563-3955

    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 #
    Jul 28, 2022 WHITE DRAGON CLEANING, INC 7 1:2022bk08452
    May 5, 2021 Cuoco Structural Engineers, LLC 11V 5:2021bk50305
    Nov 15, 2019 Gurdon Property Partners, Inc. 7 5:2019bk51514
    Oct 16, 2019 Yoney Realty Corporation 7 5:2019bk51366
    Jul 16, 2019 Gold Coast Pizza, Inc. dba Dominos Pizza 7 5:2019bk50950
    Apr 12, 2018 Bridgeport Bio-Diesel, LLC 7 2:2018bk17338
    Oct 24, 2016 397 North Washington Avenue, LLC 11 5:16-bk-51405
    Jan 21, 2016 Coreno Marble & Tile, Ltd. 11 5:16-bk-50088
    Mar 25, 2014 The Complete Handyman, LLC 11 5:14-bk-50426
    Jul 3, 2013 Connecticut Trade Company, Inc. 11 5:13-bk-51044
    Sep 18, 2012 Richard Dudgeon, Inc. 11 5:12-bk-51707
    Jun 28, 2012 Riversong Designs, LLC 7 5:12-bk-51214
    Mar 27, 2012 Munson Builders, Inc. 11 5:12-bk-50567
    Mar 13, 2012 Kinship Academy, Inc. 11 5:12-bk-50472
    Sep 2, 2011 The Melko Corporation 7 5:11-bk-51798