Welcome to BusinessBankruptcies.com!

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

Eduardo Luna and Americredit Financial Services, Inc. dba GM Financ

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-45379
TYPE / CHAPTER
Voluntary / 7

Filed

11-27-15

Updated

9-13-23

Last Checked

1-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2015
Last Entry Filed
Dec 17, 2015

Docket Entries by Year

Nov 27, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by John Weber on behalf of Eduardo Luna (Weber, John) (Entered: 11/27/2015)
Nov 27, 2015 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by John Weber on behalf of Eduardo Luna (Weber, John) (Entered: 11/27/2015)
Nov 27, 2015 3 Certificate of Credit Counseling for Debtor Filed by John Weber on behalf of Eduardo Luna (Weber, John) (Entered: 11/27/2015)
Nov 27, 2015 4 Employee Income Records / Copies of Pay Statements Filed by John Weber on behalf of Eduardo Luna (Weber, John) (Entered: 11/27/2015)
Nov 27, 2015 Receipt of Voluntary Petition (Chapter 7)(1-15-45379) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 13946670. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/27/2015)
Nov 27, 2015 Meeting of Creditors Chapter 7 No Asset & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 12/23/2015 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . Last day to oppose discharge or dischargeability is 02/22/2016 . Financial Management Certificate due by 02/22/2016 . (Entered: 11/27/2015)
Nov 30, 2015 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (nds) (Entered: 11/30/2015)
Dec 3, 2015 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/02/2015. (Admin.) (Entered: 12/03/2015)
Dec 3, 2015 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/02/2015. (Admin.) (Entered: 12/03/2015)
Dec 14, 2015 8 Notice of Appearance and Request for Notice Filed by Americredit Financial Services, Inc. dba GM Financial. (Youngblood, Mandy) (Entered: 12/14/2015)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-45379
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Nov 27, 2015
Type
voluntary
Terminated
Feb 24, 2016
Updated
Sep 13, 2023
Last checked
Jan 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Honda
    American Honda
    American Honda
    American Honda
    AmeriCredit Financial Services, Inc. dba GM Financ
    Business Card Services
    Can Capital
    Can Ins
    Chase
    Chase
    Citibank
    Earthlink Business
    GM Financial
    Iberia
    Klapper & Bass
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Eduardo Luna
    9519 124th Street
    South Richmond Hill, NY 11419
    QUEENS-NY
    SSN / ITIN: xxx-xx-3761

    Represented By

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

    Debtor

    Americredit Financial Services, Inc. dba GM Financial
    P O Box 183853
    Arlington, TX 76096
    TARRANT-TX

    Represented By

    Americredit Financial Services, Inc. dba GM Financial
    PRO SE

    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 #
    Apr 11 Son's of Bhumak Inc 7 1:2024bk41551
    Jan 4 Son's of Bhumak INC 7 1:2024bk40052
    Jul 19, 2023 AR&K Home, LLC 11 1:2023bk42522
    Oct 14, 2020 JS 112ST LLC 11 1:2020bk43623
    Oct 14, 2020 JS 105ST LLC 11 1:2020bk43622
    Oct 14, 2020 Omni Home LLC 11 8:2020bk73184
    Oct 14, 2020 JS 112ST LLC 11 8:2020bk73183
    Oct 14, 2020 JS 105ST LLC 11 8:2020bk73182
    Oct 14, 2020 Omni Home LLC 11 1:2020bk43624
    Feb 26, 2019 17807 130 Ave Corp. 11 1:2019bk41097
    Feb 21, 2018 A R & K Home LLC 11 1:2018bk40909
    Sep 2, 2016 104-18 131 St. Corp 11 1:16-bk-43966
    Sep 18, 2015 Omni Homes LLC 7 1:15-bk-44279
    Feb 5, 2015 MS & Sons Corporation 11 1:15-bk-40471
    Feb 4, 2015 Omni Home LLC 11 1:15-bk-40452