Welcome to BusinessBankruptcies.com!

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

Robert Porpora Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk23183
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-18

Updated

9-13-23

Last Checked

8-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 1, 2018
Last Entry Filed
Jul 31, 2018

Docket Entries by Quarter

Jul 31, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Filed by Morse Geller on behalf of Robert Porpora Inc.. (Attachments: # 1 Voluntary Petition # 2 Form B202 # 3 Schedule Form b206ab # 4 Schedule Form b206d # 5 Schedule Form 206ef # 6 Schedule Form 206ef # 7 Schedule Form 206 summary # 8 form 207) (Geller, Morse) (Entered: 07/31/2018)
Jul 31, 2018 Receipt of Voluntary Petition (Chapter 7)(18-23183) [misc,969] ( 335.00) Filing Fee. Receipt number 12700040. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/31/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk23183
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Jul 31, 2018
Type
voluntary
Terminated
Feb 27, 2023
Updated
Sep 13, 2023
Last checked
Aug 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    Bank of America
    Barclay Bank
    Barclay Bank/MasterCard
    Citibank
    Citibank
    Citibank/Advantage
    Citibank/MasterCard
    New York State Department of

    Parties

    Debtor

    Robert Porpora Inc.
    Robert Porpora Inc.
    360 Main Street
    Armonk, NY 10504
    ROCKLAND-NY

    Represented By

    Morse Geller
    277 Sycamore Street
    West Hempstead, NY 11552
    (516) 564-6734
    Fax : (516) 564-6734
    Email: mgadv1@aol.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 BB 23 Hollow Ridge LLC 11 7:2024bk22310
    Feb 1 Volume Industries LLC 11V 7:2024bk22094
    Sep 6, 2023 AKJS Corp 11 7:2023bk22651
    Aug 18, 2023 Stratis Corp. D/B/A Casa Rina Restaurant 11 7:2023bk22617
    Aug 16, 2021 Verrino Construction Services Corp 7 7:2021bk22478
    Aug 16, 2021 VCS Residential LLC 7 7:2021bk22477
    Oct 2, 2018 Stratis Corp. 11 7:2018bk23497
    Jul 2, 2018 Verrino Construction Services Corp. 11 7:2018bk23035
    Apr 28, 2017 JZG Resources, Inc. 11 7:17-bk-22657
    Jun 9, 2016 Everett Studios, Inc. 7 7:16-bk-22783
    May 24, 2016 2013 Colonial LLC 11 7:16-bk-22715
    Jan 7, 2014 Olive Branch Plaza Corp. 11 7:14-bk-22015
    May 7, 2013 Main Street Connect LLC 11 7:13-bk-22729
    Jun 4, 2012 4th & Goal Enterprises, LLC 11 7:12-bk-23064
    Oct 12, 2011 Advisors' Search Group, Inc. 7 7:11-bk-24015