Welcome to BusinessBankruptcies.com!

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

Marmora Cafe at City Station, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:13-bk-11869
TYPE / CHAPTER
Voluntary / 7

Filed

7-26-13

Updated

9-13-23

Last Checked

7-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2013
Last Entry Filed
Jul 26, 2013

Docket Entries by Year

Jul 26, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Marmora Cafe at City Station, LLC. Automatic Dismissal Deadline per RA 316 due 9/9/2013. Government Proof of Claim due by 1/22/2014. (Attachments: # 1 Retainer) (Weiskopf, Richard) (Entered: 07/26/2013)
Jul 26, 2013 Receipt of Voluntary Petition (Chapter 7)(13-11869-1) [misc,volp7] ( 306.00) filing fee. Receipt number 7317062, amount $ 306.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 07/26/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:13-bk-11869
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 26, 2013
Type
voluntary
Terminated
Jan 28, 2014
Updated
Sep 13, 2023
Last checked
Jul 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B&G Foodservice Equipment, LLC
    CityStation West, LLC
    Internal Revenue Service
    Internal Revenue Service
    JLB Capital Company, LLC
    Marmora Cafe at City Station, LLC
    Michael Karam
    Moheb & Marguerite Habib
    National Grid
    NYS Department of Tax & Finance
    NYS Department of Taxation & Finance
    Tech Valley
    Time Warner Cable

    Parties

    Debtor

    Marmora Cafe at City Station, LLC
    1521 6th Avenue
    Troy, NY 12180
    RENSSELAER-NY
    Tax ID / EIN: xx-xxx9347

    Represented By

    Richard H. Weiskopf
    Barbaruolo & Weiskopf, PC
    12 Cornell Road
    Latham, NY 12110
    518-782-9100
    Fax : 518-792-9101
    Email: rweiskopf@bwlawpc.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 Muddaddy Flats LLC 7 1:2024bk10172
    Oct 31, 2022 The Donald J. Valente Irrevocable Trust 11 1:2022bk11002
    Nov 23, 2021 Screen-It, Ltd. 7 1:2021bk11076
    May 20, 2021 ALEC Services LLC 7 1:2021bk10524
    Aug 26, 2020 Interstate Commodities Inc. 11 1:2020bk11139
    Mar 30, 2020 Leitrim Realty, Inc. 11V 1:2020bk10555
    Mar 23, 2020 Woodburning Warehouse Incorp. 7 1:2020bk10527
    Dec 31, 2019 Black & White Taxi, Inc. 7 1:2019bk12323
    Nov 5, 2015 TO-DO DEVELOPMENT LLC 11 1:15-bk-12242
    Jun 26, 2015 Light & Power Communications, LTD 7 1:15-bk-11361
    Oct 8, 2014 TO-DO DEVELOPMENT LLC 11 1:14-bk-12210
    Mar 15, 2013 Valente's Restaurant Inc. 11 1:13-bk-10652
    May 4, 2012 Float Tech Inc. 11 1:12-bk-11207
    Dec 29, 2011 River Street Associates, LLC 11 1:11-bk-13935
    Oct 25, 2011 Arcadia Manufacturing Group, Inc. 11 1:11-bk-13322