Welcome to BusinessBankruptcies.com!

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

Roberts Commercial Drywall Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2020bk60292
TYPE / CHAPTER
Voluntary / 7

Filed

3-11-20

Updated

9-13-23

Last Checked

4-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2020
Last Entry Filed
Mar 11, 2020

Docket Entries by Quarter

Mar 11, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Roberts Commercial Drywall Inc.. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 4/27/2020. Government Proof of Claim due by 9/8/2020. (Fangio, Mary) (Entered: 03/11/2020)
Mar 11, 2020 Receipt of Voluntary Petition (Chapter 7)(20-60292-6) [misc,volp7] ( 335.00) filing fee. Receipt number 10652744, amount $ 335.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 03/11/2020)
Mar 11, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 04/08/2020 at 09:30 AM at First Meeting Utica. (admin, ) (Entered: 03/11/2020)
Mar 11, 2020 3 Notice of Deadlines. Corporate Resolution due 3/11/2020.Corporate Ownership Statement due 3/11/2020. Declaration Concerning Schedules due 3/25/2020. (Schaaf, Thomas) (Entered: 03/11/2020)
Mar 11, 2020 4 Corporate Resolution Filed by Roberts Commercial Drywall Inc.. (Fangio, Mary) (Entered: 03/11/2020)
Mar 11, 2020 5 Statement of Corporate Ownership filed. Filed by Roberts Commercial Drywall Inc.. (Fangio, Mary) (Entered: 03/11/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2020bk60292
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
7
Filed
Mar 11, 2020
Type
voluntary
Terminated
Apr 14, 2022
Updated
Sep 13, 2023
Last checked
Apr 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AJ Stone & Tile
    American Express FSB
    American Express Legal
    Anthony Roberts
    Benco Steel
    C & H Disposal Service
    City of Morris
    Community Bank
    CT Corporation Inc.
    Fastenal Company
    Internal Revenue Service
    Kamco Building Supply
    L & W Supply
    L & W. Supply
    Michael Davis
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Roberts Commercial Drywall Inc.
    1302 State Route 12B
    Hamilton, NY 13346
    MADISON-NY
    Tax ID / EIN: xx-xxx3244

    Represented By

    Mary Lannon Fangio
    Whitelaw & Fangio
    247-259 W. Fayette St.
    Syracuse, NY 13202
    (315) 472-7832
    Fax : (315) 472-7816
    Email: mary@fangiolaw.com

    Trustee

    Thomas Paul Hughes-Trustee
    23 Oxford Rd
    New Hartford, NY 13413
    (315) 223-3043

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 26, 2023 Miles B. Marshall, Inc. parent case 11 6:2023bk60723
    Apr 20, 2023 M. Burton Marshall 11 6:2023bk60263
    Mar 4, 2021 Millstone Remediation Inc. (Closed 2015) 7 6:2021bk60161
    Aug 20, 2019 Empire Brewing Properties, LLC parent case 11 6:2019bk61189
    Aug 20, 2019 Empire Farmstead Brewery, Inc. 11 6:2019bk61188
    Apr 12, 2019 W.N.Y. Properties of Rochester, LLC 7 6:2019bk60502
    Dec 14, 2018 M&D Quality Construction LLC 7 6:2018bk61661
    Aug 7, 2018 W.N.Y. Properties of Rochester, LLC 11 6:2018bk61089
    May 13, 2015 D.C. Hamlet, Inc. 11 6:15-bk-60713
    Apr 13, 2015 Skybridge Infrastructure Corporation 7 2:15-bk-15711
    Jul 14, 2014 Unadilla Valley Ambulance Corp. 7 6:14-bk-61179
    Apr 24, 2012 Buck Run, Inc. 7 6:12-bk-60745
    Jan 19, 2012 Upfront, Inc. 11 6:12-bk-60071
    Jan 19, 2012 Endvest, Inc. 11 6:12-bk-60070
    Jan 19, 2012 J&N Restaurant Associates, Inc. 11 6:12-bk-60069