Welcome to BusinessBankruptcies.com!

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

River Street Associates, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:11-bk-13935
TYPE / CHAPTER
Voluntary / 11

Filed

12-29-11

Updated

9-14-23

Last Checked

1-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 2, 2012
Last Entry Filed
Jan 1, 2012

Docket Entries by Year

Dec 29, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by River Street Associates, LLC. Chapter 11 Plan due by 04/27/2012. Disclosure Statement due by 04/27/2012. Government Proof of Claim due by 6/26/2012. (Croak, Richard) (Entered: 12/29/2011)
Dec 29, 2011 Receipt of Voluntary Petition (Chapter 11)(11-13935-1) [misc,volp11] (1046.00) filing fee. Receipt number 6282318, amount $1046.00. (U.S. Treasury) (Entered: 12/29/2011)
Dec 29, 2011 2 Deficiency Deadlines Updated. Corporate Resolution due 12/29/2011.Affidavit Pursuant to LR 2015 due by 1/5/2012. (Davis, Mary) (Entered: 12/29/2011)
Dec 30, 2011 3 Meeting of Creditors. 341(a) meeting to be held on 1/23/2012 at 10:00 AM at First meeting Ch11 Albany. Last day to oppose discharge or dischargeability is 3/23/2012. Proofs of Claims due by 6/26/2012. Government Proof of Claim due by 6/26/2012. (Rosenberg, Dana) (Entered: 12/30/2011)
Dec 30, 2011 4 Statement Re:Corporate Resolution Filed by River Street Associates, LLC. (Croak, Richard) (Entered: 12/30/2011)
Dec 31, 2011 5 BNC Certificate of Mailing. (related document(s) (Related Doc # 2)). Notice Date 12/31/2011. (Admin.) (Entered: 01/01/2012)
Jan 1, 2012 6 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 01/01/2012. (Admin.) (Entered: 01/02/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:11-bk-13935
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Dec 29, 2011
Type
voluntary
Terminated
Feb 23, 2012
Updated
Sep 14, 2023
Last checked
Jan 2, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Troy
    City of Troy
    Internal Revenue Service
    National Grid
    NYS Dept. of Tax & Finance
    River Street Associates, LLC
    River Street Associates, LLC
    Sanford Horowitz

    Parties

    Debtor

    River Street Associates, LLC
    444 River Street
    Troy, NY 12180
    RENSSELAER-NY
    Tax ID / EIN: xx-xxx3396

    Represented By

    Richard Croak
    314 Great Oaks Blvd
    Albany, NY 12203
    (518) 690-4410
    Fax : 518-690-4435
    Email: rcroak@richardcroak.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
    Jul 26, 2013 Marmora Cafe at City Station, LLC 7 1:13-bk-11869
    May 4, 2012 Float Tech Inc. 11 1:12-bk-11207
    Nov 9, 2011 North Troy Family Dental, LLC 7 1:11-bk-13519
    Oct 25, 2011 Arcadia Manufacturing Group, Inc. 11 1:11-bk-13322