Welcome to BusinessBankruptcies.com!

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

G.M. Transfer Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-14395
TYPE / CHAPTER
N/A / 11

Filed

9-19-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2011
Last Entry Filed
Sep 19, 2011

Docket Entries by Year

Sep 19, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1039, Receipt Number 187669 Statement of Operations Due: 9/19/2011. Balance Sheet Due Date:9/19/2011. Cash Flow Statement Due:9/19/2011. Federal Income Tax Return Due Date: 09/19/2011 Corporate Resolution due 9/19/2011. Local Rule 1007-2 Affidavit due by: 9/19/2011. Corporate Ownership Statement due by: 9/19/2011. Incomplete Filings due by 9/19/2011, Small Business Chapter 11 Plan due by 7/16/2012, Filed by G.M. Transfer Inc. . (Cales, Humberto) (Entered: 09/19/2011)
Sep 19, 2011 Judge Robert E. Gerber added to the case. (Su, Kevin). (Entered: 09/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-14395
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Gerber
Chapter
11
Filed
Sep 19, 2011
Terminated
Feb 28, 2018
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    COASTAL DISTRIBUTION
    COMMERCE & INDUSTRY INC. CO.
    ELS TRANSPORTATION, LLC
    ELS TRANSPORTATION, LLC
    MAJESTIC INSURANCE
    NASIM ALIKANI
    NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE
    NEW YORK STATE UNEMPLOYMENT INSURANCE
    OPPORTUNITY PROPERTIES
    SAVOY BANK C/0 SANKEL SKURMAN & MCCARTIN
    TELETRACK
    WELLS FARGO BANK
    ZURICH NORTH AMERICA

    Parties

    Debtor

    G.M. Transfer Inc.
    216 Manida Street
    Bronx, NY 10474

    Represented By

    G.M. Transfer Inc.
    PRO SE

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 Themis Chimney Inc. 7 1:2024bk10260
    Jun 27, 2022 Leggett Real Estate Holdings, LLC parent case 11 1:2022bk10882
    Jun 27, 2022 Easco Boiler Corp. 11 1:2022bk10881
    Sep 3, 2021 Mich's Maccs, LLC 11 1:2021bk11567
    Jul 20, 2020 Featherstone Distribution LLC parent case 11V 1:2020bk42673
    Jun 15, 2020 BKD Group LLC parent case 11 1:2020bk11423
    Jun 15, 2020 RM Bakery LLC 11 1:2020bk11422
    Dec 1, 2015 Eastmond & Sons Boiler Repair & Welding Service, I parent case 11 1:15-bk-13217
    Dec 1, 2015 Easco Boiler Corp. parent case 11 1:15-bk-13215
    Dec 1, 2015 A.L. Eastmond & Sons, Inc. 11 1:15-bk-13214
    Jul 20, 2015 336 Barretto Street, LLC 11 1:15-bk-11885
    Dec 30, 2014 Boulevard Trucking Corp. 7 1:14-bk-13507
    Apr 16, 2012 B & M Linen Corp 11 1:12-bk-11560
    Mar 20, 2012 City Waste Services of New York, Inc. 11 7:12-bk-22579
    Nov 22, 2011 Qualcon Construction LLC 11 1:11-bk-15409