New York Eastern Bankruptcy Court

Case number: 8:16-bk-75598 - Northport Bay Inc - New York Eastern Bankruptcy Court

Case Information
Case title
Northport Bay Inc
Chapter
11
Judge
Louis A. Scarcella
Filed
12/02/2016
Last Filing
06/30/2017
Asset
Yes
Docket Header

SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-75598-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset

Date filed:  12/02/2016
341 meeting:  01/06/2017

Debtor

Northport Bay Inc

45 Bayview Avenue
Inwood, NY 11096
NASSAU-NY
Tax ID / EIN: 81-3632259
aka
45 Bay Holdings


represented by
Northport Bay Inc

PRO SE



U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
12/04/20168Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/04/2016. (Admin.) (Entered: 12/05/2016)
12/04/20167Docket Text
BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/04/2016. (Admin.) (Entered: 12/05/2016)
12/04/20166Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/04/2016. (Admin.) (Entered: 12/05/2016)
12/04/20165Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/04/2016. (Admin.) (Entered: 12/05/2016)
12/02/2016Docket Text
Receipt of Chapter 11 Involuntary Filing Fee - $1717.00. Receipt Number 248956. (AH) (admin) (Entered: 12/02/2016)
12/02/20164Docket Text
Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel Hearing scheduled for 12/20/2016 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 12/16/2016. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Northport Bay Inc) (amh) (Entered: 12/02/2016)
12/02/20163Docket Text
Meeting of Creditors 341(a) meeting to be held on 1/6/2017 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amh) (Entered: 12/02/2016)
12/02/20162Docket Text
Deficient Filing Chapter 11 Small Business Balance Sheet due by 12/9/2016. Small Business Cash Flow Statement due by 12/9/2016. Small Business Statement of Operations due by 12/9/2016. Small Business Tax Return due by 12/9/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/16/2016. Schedule A/B due 12/16/2016. Schedule D due 12/16/2016. Schedule E/F due 12/16/2016. Schedule G due 12/16/2016. Schedule H due 12/16/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/16/2016. List of Equity Security Holders due 12/16/2016. Statement of Financial Affairs Non-Ind Form 207 due 12/16/2016. Incomplete Filings due by 12/16/2016. (amh) (Entered: 12/02/2016)
12/02/2016Docket Text
Judge Assigned Due to Prior Filing, Judge Reassigned. (amh) (Entered: 12/02/2016)
12/02/2016Docket Text
Prior Filing Case Number(s): 16-70912-las (amh) (Entered: 12/02/2016)