Welcome to BusinessBankruptcies.com!

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

Getty Terminals Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-15608
TYPE / CHAPTER
Voluntary / 11

Filed

12-5-11

Updated

9-14-23

Last Checked

12-6-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2011
Last Entry Filed
Dec 5, 2011

Docket Entries by Year

Dec 5, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered./Voluntary Petition Getty Terminals Corp. Chapter 11 Plan due by 4/3/2012, Disclosure Statement due by 4/3/2012, Initial Case Conference due by 1/4/2012, Filed by John H. Bae of Greenberg Traurig, LLP on behalf of Getty Terminals Corp.. (Bae, John) (Entered: 12/05/2011)
Dec 5, 2011 2 Motion for Joint Administration /Motion For An Order Pursuant To Federal Rule Of Bankruptcy Procedures 1015 Seeking Joint Administration filed by John H. Bae on behalf of Getty Terminals Corp.. (Bae, John) (Entered: 12/05/2011)
Dec 5, 2011 Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 12/05/2011)
Dec 5, 2011 Receipt of Voluntary Petition Filing Fee (Chapter 11). Fee Amount $ 1046 , Receipt Number 188218. (Cales, Humberto). (Entered: 12/05/2011)
Dec 5, 2011 3 Order Directing the Joint Administration of the Debtor's Chapter 11 Cases; The Docket in Chapter 11 Case 11-15606 (SCC) Should be Consulted for All Matters Concerning this Case (Related Doc # 2) signed on 12/5/2011. (Chien, Jason) (Entered: 12/05/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-15608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Dec 5, 2011
Type
voluntary
Terminated
Oct 30, 2017
Updated
Sep 14, 2023
Last checked
Dec 6, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Getty Terminals Corp.
    1500 Hempstead Tpke.
    East Meadow, NY 11554
    NASSAU-NY
    Tax ID / EIN: xx-xxx2954

    Represented By

    John H. Bae
    Greenberg Traurig, LLP
    Met Life Building
    200 Park Avenue
    New York, NY 10166
    212-801-9200
    Fax : 212-801-6400
    Email: baej@gtlaw.com

    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 #
    Jul 5, 2023 Sprout Mortgage LLC 7 1:2023bk42369
    Jan 25, 2023 71 Wellcrow Inc 7 8:2023bk70278
    Jan 23, 2023 Compass 346 LLC 7 8:2023bk70251
    Jun 16, 2022 Bottle Warehouse Inc. 11V 8:2022bk71437
    Feb 6, 2020 1185 Walnut Street Inc. 7 8:2020bk70821
    Nov 14, 2019 Hillcrest Concrete Corp 7 8:2019bk77790
    Mar 11, 2019 1185 Walnut Street Inc. 7 8:2019bk71750
    Apr 4, 2018 Signature Smoothie Cafe Corp. 7 8:2018bk72277
    Jun 8, 2015 Twin Rinks At Eisenhower, LLC 11 8:15-bk-72466
    Jun 11, 2013 B & B Heating Co., Inc. 11 8:13-bk-73127
    Aug 29, 2012 Nassau Suffolk Home Care & Aides, Inc. 7 8:12-bk-75307
    Feb 15, 2012 Elmundo Furniture Co., Inc. 11 1:12-bk-41051
    Dec 5, 2011 PT Petro Corp. 11 1:11-bk-15609
    Dec 5, 2011 Gasway Inc. 11 1:11-bk-15607
    Dec 5, 2011 Getty Petroleum Marketing Inc. 11 1:11-bk-15606