Welcome to BusinessBankruptcies.com!

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

Economy Car Service LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-12603
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-15

Updated

9-13-23

Last Checked

10-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2015
Last Entry Filed
Sep 22, 2015

Docket Entries by Year

Sep 22, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 1/20/2016, Disclosure Statement due by 1/20/2016, Initial Case Conference due by 10/22/2015, Filed by Dan Shaked of Shaked Law Group, PC on behalf of Economy Car Service LLC. (Shaked, Dan) (Entered: 09/22/2015)
Sep 22, 2015 2 Letter Certificate of Corporate Resolution Filed by Dan Shaked on behalf of Economy Car Service LLC. (Shaked, Dan) (Entered: 09/22/2015)
Sep 22, 2015 Receipt of Voluntary Petition (Chapter 11)(15-12603) [misc,824] (1717.00) Filing Fee. Receipt number 10919812. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/22/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-12603
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 22, 2015
Type
voluntary
Terminated
Dec 10, 2015
Updated
Sep 13, 2023
Last checked
Oct 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American InfoSource LP as agent for
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
    DAVID AHARANWA
    David Aharanwa
    ERICA T. YITZHAK, ESQ.
    New York State Department of Taxation & Finance

    Parties

    Debtor

    Economy Car Service LLC
    2535 3rd Avenue
    Bronx, NY 10451
    BRONX-NY
    Tax ID / EIN: xx-xxx6548

    Represented By

    Dan Shaked
    Shaked Law Group, PC
    44 Court Street
    Suite 1217
    Brooklyn, NY 11201
    (917) 373-9128
    Fax : 646-367-4951
    Email: dan@shakedandposner.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 15, 2023 The Corner Lounge 1 LLC 11 1:2023bk11304
    Mar 14, 2022 The Phoenix of Albany, LLC 11 1:2022bk10299
    Jul 15, 2021 286 Rider Ave Acquisition LLC 11 1:2021bk11298
    Jun 10, 2021 The Phoenix of Albany, LLC 11 1:2021bk10584
    Oct 8, 2018 K.D. Dids Inc 11 1:2018bk13064
    Aug 17, 2018 Ayelet Shahar, LLC 11 1:2018bk12486
    Dec 14, 2016 Ninety Fifth Street Square Inc. 11 1:16-bk-13495
    Jun 20, 2016 Waterbury Realty, LLC 11 1:16-bk-11779
    Feb 7, 2016 Global Energy Efficiency Holdings, Inc. 11 1:16-bk-10289
    Feb 10, 2015 Calientito Deli, Restaurant & Lounge Bar, Inc. 11 1:15-bk-10288
    Sep 16, 2014 A Hudson Properties 11 1:14-bk-12641
    Nov 17, 2013 Harlem Phoenix Realty Corp. 11 1:13-bk-13732
    Aug 23, 2012 243 B E. 149 St. Corp 11 1:12-bk-13622
    Dec 23, 2011 Bronx 439 E. 135th Street D.T. Building Corporatio 11 1:11-bk-15855
    Nov 15, 2011 69 E. 130th L.L.C. 11 1:11-bk-15267