Welcome to BusinessBankruptcies.com!

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

Stone Creek Ventures. LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2023bk50490
TYPE / CHAPTER
Voluntary / 11

Filed

8-18-23

Updated

3-31-24

Last Checked

9-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2023
Last Entry Filed
Aug 23, 2023

Docket Entries by Month

Aug 18, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Stone Creek Ventures. LLC. Receipt #A10624610 Filing Fee $1738.

The following schedules and statements WERE NOT FILED with the Petition:

- Schedules A/B
- Schedules D
- Schedules E/F
- Schedules G
- Schedules H
- Declaration Concerning Debtor's Schedules
- Summary of your Assets and Liabilities and Certain Statistical Information
- Statement of Financial Affairs
- Attorneys Disclosure of Compensation
- Statement of Corporate Ownership (Buckland, Audra) Modified on 8/18/2023 (sr). (Entered: 08/18/2023)
Aug 18, 2023 2 Equity Security Holders Filed by Audra Buckland on behalf of Stone Creek Ventures. LLC Debtor.. (Buckland, Audra) (Entered: 08/18/2023)
Aug 18, 2023 3 Statement - Limited Liability Company Resolution of Stone Creek Ventures, LLC. Filed by Audra Buckland on behalf of Stone Creek Ventures. LLC Debtor.. (Buckland, Audra) (Entered: 08/18/2023)
Aug 18, 2023 4 Notice of Chapter 11 Bankruptcy Case. The Meeting of Creditors pursuant to Section 341(a) to be held on 9/15/2023 at 10:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 11/16/2023. (sr) (Entered: 08/18/2023)
Aug 18, 2023 5 Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case. Schedule(s) A/B, D, E/F, H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules for Non-Individuals, Statement of Corporate Ownership, due 9/1/2023. (sr) (Entered: 08/18/2023)
Aug 21, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: 4 Meeting of Creditors). Notice Date 08/20/2023. (Admin.) (Entered: 08/21/2023)
Aug 23, 2023 7 Notice of Appearance Filed by Peter J. Royer on behalf of ECapital Loan Fund III LP Creditor, . (Royer, Peter) (Entered: 08/23/2023)

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2023bk50490
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Aug 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Civil Process Clerk
    Collins Hannafin PC
    ECapital Loan Fund !!!LP
    EQM Stables, LLC
    Halloran & Sage LLP
    Internal Revenue Service
    J Timothy Deakin
    Rosika A. Biro
    Rosika Biro
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    State of Connecticut - DRS
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stone Creek Ventures. LLC
    129 Huntingtown Road
    Newtown, CT 06470
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx5043

    Represented By

    Audra Buckland
    Law Offices of Neil Crane
    2679 Whitney Avenue
    Hamden, CT 06518
    203-230-2233
    Fax : 203-230-84784
    Email: audra@neilcranelaw.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 21, 2023 MR@M1, LLC 11 8:2023bk05794
    Jul 21, 2020 Wilson Bail Bond, LLC 7 5:2020bk50657
    Feb 1, 2018 Handsome, Inc. 11 5:2018bk50122
    Dec 7, 2016 Inventive USA LLC 7 5:16-bk-51602
    Jun 16, 2016 877 Main Street, LLC 7 5:16-bk-50804
    Aug 24, 2015 Quality Asset Management Services, LLC 11 5:15-bk-51199
    Jul 17, 2015 Lakeview Properties II, LLC 11 5:15-bk-50983
    Sep 5, 2014 903 Asylum Realty, LLC 11 5:14-bk-51387
    Aug 11, 2014 R&M Restaurant, LLC 7 5:14-bk-51251
    Apr 7, 2014 Cascella & Son Construction, Inc. 11 5:14-bk-50518
    May 9, 2013 DMC Investments, LLC 7 5:13-bk-50720
    Nov 14, 2012 American Alloy Corporation 11 5:12-bk-52037
    Nov 14, 2012 American Wire Corporation 11 5:12-bk-52038
    Feb 6, 2012 TLC Acquisition Corp., LLC 7 5:12-bk-50210
    Dec 19, 2011 J. Walker Realty, LLC 11 5:11-bk-52488