Welcome to BusinessBankruptcies.com!

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

Richmond Emporium, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk44203
TYPE / CHAPTER
Voluntary / 11

Filed

7-21-18

Updated

9-13-23

Last Checked

8-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2018
Last Entry Filed
Jul 21, 2018

Docket Entries by Quarter

Jul 21, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by David J. Doyaga, Attorney at Law on behalf of Richmond Emporium, Inc. Chapter 11 Plan - Small Business - due by 01/17/2019. Chapter 11 Small Business Disclosure Statement due by 01/17/2019. (David J. Doyaga, Attorney at Law) (Entered: 07/21/2018)
Jul 21, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-44203) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16909585. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/21/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk44203
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jul 21, 2018
Type
voluntary
Terminated
Oct 29, 2018
Updated
Sep 13, 2023
Last checked
Aug 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Sagona
    c/o Howard M. File, Esq.
    c/o Howard M. File, Esq., P.C.
    Internal Revenue Service
    KENNETH GIACHETTA MARSHAL
    KRISSA CORP
    New York State Department of Taxation & Finance
    Thomas Sagona

    Parties

    Debtor

    Richmond Emporium, Inc.
    1307 Arthur Kill Road
    Staten Island, NY 10312
    RICHMOND-NY
    Tax ID / EIN: xx-xxx2232

    Represented By

    David J. Doyaga, Attorney at Law
    26 Court Street
    Suite 1601
    Brooklyn, NY 11242
    (718) 488-7500
    Fax : (718) 709-8854
    Email: david.doyaga.sr@gmail.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 119 Boulder Street, LLC 11 1:2024bk41181
    Nov 15, 2023 105 Church Ave Corp 7 1:2023bk44172
    Feb 23, 2023 HOME RELIEF LLC 11 1:2023bk40617
    May 18, 2022 Next Level Max Corp. 7 8:2022bk01999
    Apr 10, 2019 Upstate Physician Services, PC 11 1:2019bk42125
    Apr 10, 2019 Upstate Physician Services, PC 11 1:2019bk10841
    Sep 9, 2014 Rose Trucking Corp. 11 1:14-bk-12098
    Sep 9, 2014 White Rose Inc. 11 1:14-bk-12097
    Nov 8, 2013 SML Realty, LLC 11 1:13-bk-46717
    Jun 28, 2013 E.B. Realty Holding Corp 11 1:13-bk-44047
    Jun 28, 2013 TM Real Estate Holding LLC 11 1:13-bk-44046
    Jun 28, 2013 A.E.T. Realty Holding Corp. 11 1:13-bk-44043
    Jun 28, 2013 Richmond Valley Plaza LLC 11 1:13-bk-44040
    Jan 3, 2012 Rappan Restaurants, Inc. 7 1:12-bk-40011
    Aug 9, 2011 Cargo Logistics By J.Cioffi, Inc. 11 3:11-bk-33782