Welcome to BusinessBankruptcies.com!

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

Gerbe's Service

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-44035
TYPE / CHAPTER
Voluntary / 11

Filed

8-31-15

Updated

9-13-23

Last Checked

10-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 1, 2015
Last Entry Filed
Aug 31, 2015

Docket Entries by Year

Aug 31, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Nancy L Kourland on behalf of William J. Gerbe Jr. Chapter 11 Plan due by 12/29/2015. Disclosure Statement due by 12/29/2015. (Kourland, Nancy) (Entered: 08/31/2015)
Aug 31, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-44035) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13711758. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/31/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-44035
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Aug 31, 2015
Type
voluntary
Terminated
Oct 12, 2016
Updated
Sep 13, 2023
Last checked
Oct 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BNC Mortgage, Inc.
    Internal Revenue Service
    Internal Revenue Service
    Lefferts Oil Terminal Inc
    NYS Department of Taxation and Finance
    NYS DEPT OF TAX & FINANCE
    NYS Dept. Taxation & Fin.
    Paulina A. Stamatelos, Esq.
    Valerie Gerbe

    Parties

    Debtor

    William J. Gerbe, Jr.
    130-24 20th Avenue
    College Point, NY 11356
    QUEENS-NY
    SSN / ITIN: xxx-xx-5210
    dba Gerbe's Service

    Represented By

    Nancy L Kourland
    Rosen & Associates PC
    747 Third Avenue
    New York, NY 10017
    212-223-1100
    Fax : 212-223-1102
    Email: nkourland@rosenpc.com

    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 #
    Feb 22 JAG Specialty Foods LLC 11V 1:2024bk40782
    Jan 10, 2023 Keramos Design Inc. 7 1:2023bk40057
    Nov 9, 2022 Levinson & Santoro Electric Corp. 11 1:2022bk42814
    Apr 1, 2022 LIVING FRESH MEN'S SPA, CORP 11 1:2022bk40694
    Feb 11, 2020 Flushing Airport Holdings LLC 11 1:2020bk40864
    Apr 10, 2019 SGM Foods, LLC 11 1:2019bk42140
    Apr 10, 2019 SGM Foods, LLC 11 8:2019bk73116
    Jul 27, 2018 401 Realty Corp. 11 1:2018bk44350
    Dec 21, 2017 Dual Properties Inc. 7 1:2017bk46815
    May 18, 2017 Dual Properties Inc. 7 1:17-bk-42490
    Sep 28, 2016 Nuevo Millennium Corp. 7 1:16-bk-44433
    Mar 20, 2015 Nuevo Millennium Corp. 7 1:15-bk-10662
    Jun 16, 2014 R&J Pizza 11 1:14-bk-43066
    Jun 26, 2013 23rd Avenue LLC 11 1:13-bk-43919
    Sep 19, 2011 Goldman Point, Corp. 11 1:11-bk-47962