Welcome to BusinessBankruptcies.com!

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

Aim Properties Corp

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:14-bk-35021
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-14

Updated

9-13-23

Last Checked

1-8-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2014
Last Entry Filed
Jan 7, 2014

Docket Entries by Year

Jan 7, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Small Business Chapter 11 Plan due by 11/3/2014, Filed by Ted T. Mozes on behalf of AIM PROPERTIES CORP. (Mozes, Ted) (Entered: 01/07/2014)
Jan 7, 2014 2 Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H filed by Ted T. Mozes on behalf of AIM PROPERTIES CORP. (Mozes, Ted) (Entered: 01/07/2014)
Jan 7, 2014 3 Statement of Financial Affairs filed by Ted T. Mozes on behalf of AIM PROPERTIES CORP. (Mozes, Ted) (Entered: 01/07/2014)
Jan 7, 2014 4 Matrix filed by Ted T. Mozes on behalf of AIM PROPERTIES CORP. (Mozes, Ted) (Entered: 01/07/2014)
Jan 7, 2014 5 Affidavit LOCAL RULE 1007 AFFIDAVIT filed by Ted T. Mozes on behalf of AIM PROPERTIES CORP. (Mozes, Ted) (Entered: 01/07/2014)
Jan 7, 2014 6 Affidavit DECLARATION CONCERNING DEBTOR'S SCHEDULES filed by Ted T. Mozes on behalf of AIM PROPERTIES CORP. (Mozes, Ted) (Entered: 01/07/2014)
Jan 7, 2014 Receipt of Voluntary Petition (Chapter 11)(14-35021) [misc,824] (1213.00) Filing Fee. Receipt number 9860451. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/07/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:14-bk-35021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Jan 7, 2014
Type
voluntary
Terminated
May 7, 2014
Updated
Sep 13, 2023
Last checked
Jan 8, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    AIM PROPERTIES CORP
    210 EAST MAIN STREET
    MIDDLETOWN, NY 10941
    ORANGE-NY
    8453626951
    Tax ID / EIN: xx-xxx6896

    Represented By

    Ted T. Mozes
    16 Gladwyne Court
    Spring Valley, NY 10977
    (845) 362-6951
    Fax : (501) 638-7838
    Email: ttmozes@earthlink.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Mechs & Company, LLC 7 4:2024bk35280
    Oct 24, 2023 Collabo Group Inc. 11V 4:2023bk35891
    Jun 8, 2023 Everything Fireplaces, LLC 7 4:2023bk35475
    May 19, 2022 Ralston-Lippincott-Hasbrouck-Ingrassia Funeral Hom 11V 4:2022bk35340
    Dec 28, 2020 PRIME SCUBA, INC 7 1:2020bk44415
    Aug 20, 2020 Hintons5, LLC 11 4:2020bk35871
    Jul 27, 2020 Gilman's Cleaners, Inc. 11 4:2020bk35780
    Jul 24, 2017 JZ Sports Bar & Lounge Inc. 11 4:17-bk-36251
    Jan 26, 2017 Ralston-Lippincott-Hasbrouck-Ingrassia Funeral Hom 11 4:17-bk-35114
    Sep 28, 2016 DeGraw Realty Co., Inc. 11 4:16-bk-36665
    May 13, 2016 Calkin Lawn Care Inc. 7 4:16-bk-35904
    Oct 17, 2014 Consumer's Discount Wines and Liquors, Inc. 11 4:14-bk-37085
    Feb 4, 2014 Sussex County Sod Farm, Inc. 7 4:14-bk-35209
    Oct 12, 2012 G.G.M. Fitness Management, Inc. 11 4:12-bk-37578
    Mar 5, 2012 Spadafora Masonry, Inc 7 4:12-bk-35491