Welcome to BusinessBankruptcies.com!

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

Riverview Sales, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:16-bk-21197
TYPE / CHAPTER
Voluntary / 7

Filed

7-27-16

Updated

9-13-23

Last Checked

8-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2016
Last Entry Filed
Jul 27, 2016

Docket Entries by Year

Jul 27, 2016 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335. Fee to be Paid by Internet Credit Card. Filed by Riverview Sales, Inc.. (Novak, Anthony) (Entered: 07/27/2016)
Jul 27, 2016 Receipt of Voluntary Petition (Chapter 7)(16-21197) [misc,volp7] ( 335.00) filing fee - $ 335.00. Receipt number 7276303. (U.S. Treasury) (Entered: 07/27/2016)
Jul 27, 2016 2 Statement of Corporate Ownership Filed by Anthony S. Novak on behalf of Riverview Sales, Inc. Debtor,. (Novak, Anthony) (Entered: 07/27/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:16-bk-21197
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 27, 2016
Type
voluntary
Terminated
Oct 31, 2016
Updated
Sep 13, 2023
Last checked
Aug 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    ADT Security Services, Inc.
    Berry Law LLC
    Camfour, Inc.
    Cheyenne & Benjamin Wyatt
    Cheyenne & Benjamin Wyatt
    Cheyenne & Benjamin Wyatt
    Cheyenne & Benjamin Wyatt
    Christopher & Lynn McDonnell
    Convergent Outsourcing. Inc.
    Cox Communications
    CST Co.
    David and Francine Wheeler
    Dean & Tricia Pinto
    Donna Arnold
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Riverview Sales, Inc.
    1100 River Road
    Agawam, MA 01001
    HARTFORD-CT
    Tax ID / EIN: xx-xxx9760

    Represented By

    Anthony S. Novak
    Novak Law Office, P.C.
    280 Adams Street
    Manchester, CT 06042-1975
    860-432-7710
    Fax : (860) 432-7724
    Email: AnthonySNovak@aol.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 #
    Apr 13, 2023 Chapin Center RE LLC 7 3:2023bk30136
    Mar 2, 2023 34 Sumner Realty LLC 11 3:2023bk30073
    Nov 15, 2022 OMS Hospitality, Inc. 7 3:2022bk30426
    Nov 15, 2022 176 Shoemaker Lane, LLC 7 3:2022bk30425
    Apr 28, 2022 Summer Ave, LLC 11V 3:2022bk30140
    Apr 1, 2022 East/Alexander Holdings,LLC 11 2:2022bk20151
    Jun 17, 2020 Shaker Rd, LLC 11 3:2020bk30338
    Dec 19, 2019 Silon Corporation 7 3:2019bk30979
    Dec 19, 2019 Miramar Quick Service Restaraunt Corporation 7 3:2019bk30978
    Sep 28, 2017 Southworth Company 11 3:17-bk-30817
    Dec 17, 2015 Accountable Care Associates, Inc. 7 3:15-bk-31132
    Mar 26, 2015 Bertelli Realty Group, Inc. 11 3:15-bk-30254
    Oct 2, 2014 Hampden County Physician Associates, LLC 11 3:14-bk-30961
    Jul 8, 2014 CSR Wire, LLC 7 3:14-bk-30690
    Nov 22, 2011 Praise and Glory 11 3:11-bk-32100