Connecticut Bankruptcy Court

Case number: 2:95-bk-22463 - R.P.R. Realty, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
R.P.R. Realty, Inc.
Chapter
7
Judge
Robert L. Krechevsky
Filed
07/05/1995
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 95-22463

Assigned to: Robert L. Krechevsky
Chapter 7
Previous chapter 11
Voluntary
Asset
Date filed:  07/05/1995
Date converted:  04/19/1996
Date terminated:  06/11/2002
341 meeting:  06/28/1996

Debtor

R.P.R. Realty, Inc.

One Russet Lane
Middletown, CT 06457
MIDDLESEX-CT
(860)
Tax ID / EIN: 06-1371324
dba
Russett Park Apartments


represented by
Robert F. Cohen

Robert F. Cohen, LLC
580 Broad Street
Bristol, CT 06010
860-584-5625
Fax : 860-584-5628
Email: [email protected]

Barry S. Feigenbaum

Rogin Nassau LLC.
185 Asylum Street
22nd Floor
Hartford, CT 06103
(860)-278-7480
Fax : 860-278-2179
Email: [email protected]

Trustee

Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860.432.7710

 
 
Trustee

Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860.432.7710
 
 

Latest Dockets
Date Filed#Docket Text
12/09/2019214Docket Text
Application and Order Granting Payment of Unclaimed Funds in the amount of $793.94, payable to Robert and Debra Cronin. Payment voucher number P1 16461400332, issued on 09/13/2016. (Steady, Theresa) (Entered: 12/09/2019)