Welcome to BusinessBankruptcies.com!

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

Gordon's Auto Body, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:11-bk-38365
TYPE / CHAPTER
Voluntary / 11

Filed

12-8-11

Updated

9-14-23

Last Checked

12-9-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2011
Last Entry Filed
Dec 8, 2011

Docket Entries by Year

Dec 8, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 4/6/2012, Disclosure Statement due by 4/6/2012, Initial Case Conference due by 1/9/2012, Filed by Robert S. Lewis of Robert S. Lewis, Esq. on behalf of Gordon's Auto Body, Inc.. (Lewis, Robert) (Entered: 12/08/2011)
Dec 8, 2011 Receipt of Voluntary Petition (Chapter 11)(11-38365) [misc,824] (1046.00) Filing Fee. Receipt number 8119317. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:11-bk-38365
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Dec 8, 2011
Type
voluntary
Terminated
May 30, 2012
Updated
Sep 14, 2023
Last checked
Dec 9, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amex
    Benchmark Publications Incorpo
    California Contractors Supplie
    Central Hudson
    Coface Collections North Ameri
    Dale Scott
    Empire State Bank
    Financial Pacific
    Financial Pacific Leasing LLC
    Keith Scott
    Lowes/GEMB
    New York State Comm. Taxation
    Northstar Capital Acquisition
    Riverside Bank
    State Of New York Department O
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gordon's Auto Body, Inc.
    10 Stewart Ave
    Newburgh, NY 12550
    ORANGE-NY
    Tax ID / EIN: xx-xxx8075

    Represented By

    Robert S. Lewis
    Robert S. Lewis, Esq.
    53 Burd Street
    Nyack, NY 10960
    (845) 358-7100
    Fax : (845) 353-6943
    Email: robert.lewlaw1@gmail.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22, 2021 Piasecki Realty, LLC 11 4:2021bk35317
    Feb 26, 2021 Platinum Touch Limousine, Inc. 7 4:2021bk35141
    Dec 12, 2019 Standard Consulting Services, Corp. 11 4:2019bk36974
    May 31, 2019 TH Remodeling & Renovations, Inc. 11 4:2019bk35919
    Aug 1, 2018 Alexander Phillip LLC 7 4:2018bk36289
    Aug 14, 2017 Alexander Phillip LLC 7 4:17-bk-36380
    Dec 19, 2016 Cassas Brothers Construction Inc. 7 4:16-bk-37141
    Dec 6, 2016 Alexander Phillip LLC 7 4:16-bk-37070
    Dec 2, 2013 Northeast Industrial Development Corp. 11 4:13-bk-37619
    Jan 31, 2013 Hudson Valley Merchandising, LLC 7 4:13-bk-35193
    Mar 7, 2012 Gemark Service Corporation 7 4:12-bk-35529
    Mar 7, 2012 Gemark Corporation 7 4:12-bk-35526
    Mar 7, 2012 Gemark Alloy Refining Corporation 7 4:12-bk-35524
    Mar 7, 2012 JR Real Estate, LLC 7 4:12-bk-35517
    Mar 7, 2012 Gemark Services of Nevada, Inc. 7 4:12-bk-35530