Welcome to BusinessBankruptcies.com!

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

Gaimos Leasing Multi Services Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10151
TYPE / CHAPTER
Voluntary / 11

Filed

1-21-16

Updated

9-13-23

Last Checked

2-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2016
Last Entry Filed
Jan 21, 2016

Docket Entries by Year

Jan 21, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Incomplete Filings due by 02/4/2016, Small Business Chapter 11 Plan due by 11/16/2016, Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of Gaimos Leasing Multi Services Corp.. (Bronson, H.) (Entered: 01/21/2016)
Jan 21, 2016 Receipt of Voluntary Petition (Chapter 11)(16-10151) [misc,824] (1717.00) Filing Fee. Receipt number 11098549. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/21/2016)
Jan 21, 2016 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Insiders (Official Form 204) Filed by H. Bruce Bronson Jr. on behalf of Gaimos Leasing Multi Services Corp.. (Bronson, H.) (Entered: 01/21/2016)
Jan 21, 2016 3 Corporate Ownership Statement . Filed by H. Bruce Bronson Jr. on behalf of Gaimos Leasing Multi Services Corp.. (Bronson, H.) (Entered: 01/21/2016)
Jan 21, 2016 4 Affidavit LBR-1007-2 Filed by H. Bruce Bronson Jr. on behalf of Gaimos Leasing Multi Services Corp.. (Bronson, H.) (Entered: 01/21/2016)
Jan 21, 2016 5 Letter /Corporate Resolution Authorizing Bankruptcy Filed by H. Bruce Bronson Jr. on behalf of Gaimos Leasing Multi Services Corp.. (Bronson, H.) (Entered: 01/21/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-10151
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 21, 2016
Type
voluntary
Terminated
Aug 8, 2016
Updated
Sep 13, 2023
Last checked
Feb 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    116th Street Holdings, LLC
    120 West 116th Owner LLC
    Choice Money Transfer
    Con Edison
    Consolidated Edison Company of New York, Inc.
    Gaimos Leasing Multi Services Corp.
    Strategic Funding Source

    Parties

    Debtor

    Gaimos Leasing Multi Services Corp.
    120 W 116th St
    New York, NY 10026-2545
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8847

    Represented By

    H. Bruce Bronson, Jr.
    Bronson Law Offices, P.C.
    480 Mamaroneck Avenue
    Harrison, NY 10528-0023
    877-385-7793
    Fax : 888-908-6906
    Email: ecf@bronsonlaw.net

    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 14, 2023 140 West 121 LLC 11 1:2023bk11301
    Feb 15, 2023 Adole Group, LLC 11 1:2023bk10222
    Mar 10, 2020 Owens Transportation Excellence, Inc. 11 1:2020bk10741
    Feb 18, 2020 Owens Funeral Home, Incorporated 11 1:2020bk10508
    Feb 18, 2020 Isaiah Owens, LLC 11 1:2020bk10507
    Jan 16, 2020 El San Juan City Island on 5th Ave LLC 11 1:2020bk10103
    Oct 7, 2019 El San Juan City Island on 5th Ave LLC 11 1:2019bk13192
    Mar 27, 2019 El San Juan City Island on 5th Ave LLC 11 1:2019bk10904
    Oct 18, 2018 620 Holdings Inc. 11 1:2018bk45983
    May 15, 2017 175 Lenox Restaurant LLC 11 1:17-bk-11344
    May 15, 2017 171 Lenox Restaurant LLC 11 1:17-bk-11345
    Nov 17, 2014 The View at 101 Boardwalk LLC 11 1:14-bk-13157
    Oct 11, 2013 197 Dinos Corp. 11 1:13-bk-13333
    May 21, 2013 30 Washington Street LLC 11 1:13-bk-43089
    Aug 2, 2011 SMK Laundromat, Inc. 11 1:11-bk-13697