Welcome to BusinessBankruptcies.com!

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

Auto Gobbler Parts Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-42814
TYPE / CHAPTER
Voluntary / 11

Filed

6-16-15

Updated

9-13-23

Last Checked

7-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2015
Last Entry Filed
Jun 16, 2015

Docket Entries by Year

Jun 16, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Narissa A Joseph on behalf of Auto Gobbler Parts Inc Chapter 11 Plan due by 10/14/2015. Disclosure Statement due by 10/14/2015. (Joseph, Narissa) (Entered: 06/16/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-42814
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 16, 2015
Type
voluntary
Terminated
Mar 20, 2020
Updated
Sep 13, 2023
Last checked
Jul 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    IRS, Department Of The Treasury
    New York State Department of Labor
    New York State Department of Taxation & Finance
    New York State Dept of Taxation & Finance
    NYC Dept Of Finance
    State Of New York

    Parties

    Debtor

    Auto Gobbler Parts Inc
    5601 Preston Court
    Brooklyn, NY 11234
    KINGS-NY
    Tax ID / EIN: xx-xxx0069

    Represented By

    Narissa A Joseph
    277 Broadway
    Suite 501
    New York, NY 10007
    (212) 233-3060
    Fax : (212) 608-0304
    Email: njosephlaw@aol.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 Threshold Enterprise Inc 7 1:2024bk40418
    Feb 16, 2023 JJJ CC & K Management Corp. 11V 1:2023bk40520
    Jul 21, 2022 JJJCC & K Management Corp. 11V 1:2022bk41739
    Jan 11, 2022 KIRK Bishop 11 1:2022bk40039
    Dec 16, 2021 JJJCC & K Management Corp. 11V 1:2021bk43092
    Apr 10, 2019 509 East 55th Street Corp. 11 1:2019bk42171
    Mar 6, 2019 Cort & Medas Associates, LLC 11 1:2019bk41313
    Sep 12, 2018 509 E 55 St Corp. 11 1:2018bk45214
    Apr 19, 2018 The Phoenix Rises, LLC 11 1:2018bk42184
    Jan 13, 2016 509 East 55th Street Corp 11 1:16-bk-40149
    May 29, 2015 509 East 55th Street Corp. 11 1:15-bk-42525
    May 12, 2015 Fort George Paradise Inc. DBA Sally's Restaur 11 1:15-bk-42199
    Sep 28, 2012 Harvestime Tabernacle Inc. 11 1:12-bk-47010
    Jun 20, 2012 Brooklyn Fence Distributors Inc. 7 1:12-bk-44501
    Mar 21, 2012 Norlin Corporation 11 1:12-bk-41997