Welcome to BusinessBankruptcies.com!

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

Central Valley Auto Service, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-70903
TYPE / CHAPTER
Voluntary / 11

Filed

3-7-14

Updated

9-13-23

Last Checked

3-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2014
Last Entry Filed
Mar 7, 2014

Docket Entries by Year

Mar 7, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by John Weber on behalf of Central Valley Auto Service, Inc Chapter 11 Plan - Small Business - due by 09/3/2014. Chapter 11 Small Business Disclosure Statement due by 09/3/2014. (Weber, John) (Entered: 03/07/2014)
Mar 7, 2014 Receipt of Voluntary Petition (Chapter 11)(8-14-70903) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12182908. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/07/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-70903
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Mar 7, 2014
Type
voluntary
Terminated
Nov 7, 2014
Updated
Sep 13, 2023
Last checked
Mar 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYS Dept of Tax & Finance

    Parties

    Debtor

    Central Valley Auto Service, Inc
    227 N Central Ave
    Valley Stream, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx1802

    Represented By

    John Weber
    400 West Main Street
    Suite 206
    Babylon, NY 11702
    631 321-6065
    Fax : 631-321-6067
    Email: jweberatty@aol.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 Nassau Pro Inc 11 8:2024bk71398
    Apr 9 PNS MOTOR CORP. 7 8:2024bk71388
    Apr 8 Mondycp Corporation 7 8:2024bk71379
    Jan 18 88 Marion Street LLC 11 8:2024bk70218
    Oct 26, 2023 Mondycp Corporation 7 8:2023bk73999
    Aug 24, 2023 Maxim RE LLC 7 8:2023bk73131
    Feb 22, 2023 25 Salem Road Corp 11 8:2023bk70606
    Jan 27, 2023 Maxim RE LLC 11 8:2023bk70317
    Dec 6, 2022 25 Salem Road Corp 11 8:2022bk73452
    Jan 11, 2019 Coastal Property Management Inc. 7 8:2019bk70279
    Sep 18, 2018 57 Putnam Ave Inc. 7 8:2018bk76269
    Apr 11, 2018 Harleen Taxi, Corp. 7 8:2018bk72434
    Nov 20, 2014 Korey, Kay & Partners, Inc. 11 8:14-bk-75198
    Jul 14, 2014 D.A.B. Group LLC 11 1:14-bk-12057
    Feb 18, 2014 77-79 Rivington Street Realty LLC 11 1:14-bk-10339