New York Southern Bankruptcy Court

Case number: 1:17-bk-11908 - Bay Ridge Automotive Company, LLC and Craig Jalbert, as Liquidating Trust for the Liquid - New York Southern Bankruptcy Court

Case Information
Case title
Bay Ridge Automotive Company, LLC and Craig Jalbert, as Liquidating Trust for the Liquid
Chapter
11
Judge
Michael E. Wiles
Filed
07/10/2017
Last Filing
08/17/2023
Asset
Yes
Vol
v
Docket Header

JtAdm, SchedF, MEGA, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-11908-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  07/10/2017
341 meeting:  08/11/2017

Debtor

Bay Ridge Automotive Company, LLC

612 86th Street
Brooklyn, NY 11228
KINGS-NY
Tax ID / EIN: 27-1500694
dba
Bay Ridge Ford


represented by
Eloy A Peral

Wilk Auslander LLP
1515 Broadway
43rd Floor
New York, NY 10036
212.981.2316
Email: [email protected]

Eric J. Snyder

Wilk Auslander LLP
1515 Broadway, 43rd Floor
New York, NY 10036
(212) 981-2300
Fax : (212) 752-6380
Email: [email protected]

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

 
 
Claims and Noticing Agent

JND Corporate Restructuring Claims Agent

8269 E. 23rd Avenue
Suite 275
www.JNDLA.com
Denver, CO 80238
(855) 812-6112
 
 

Latest Dockets
Date Filed#Docket Text
08/17/2023Docket Text
Case Closed. (Ho, Amanda).
08/17/202315Docket Text
Order and Final Decree signed on 8/17/2023 closing the chapter 11 case, authorizing the extension of the trust through December 31, 2026 and granting related relief (Related Doc # [14]). (See documents 770 and 782 in lead case 17-11906). (DePierola, Jacqueline)
07/10/202314Docket Text
Application for Final Decree with Notice of Presentment. See Lead Case No. 17-11906 (MEW) BICOM NY, LLC, et al. and Craig Jalbert, as Liquidating Trust for the Liquid Document No. 770 filed by Alan E. Gamza on behalf of Craig Jalbert, as Liquidating Trust for the Liquidation Trust Responses due by 7/26/2023, with presentment to be held on 8/2/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (Ho, Amanda)
11/07/201913Docket Text
Withdrawal of Claim(s): dated July 21, 2017 filed by NYS Department of Labor. (Rouzeau, Anatin)
08/16/201912Docket Text
Operating Report BRAC NY LLC Monthly Operating Report for May 2019 Filed by Eric J. Snyder on behalf of Bay Ridge Automotive Company, LLC. (Snyder, Eric)
06/28/2018Docket Text
Claims and Noticing Agent, JND Corporate Restructuring Claims Agent, added to the case. (Richards, Beverly).
06/28/20180Docket Text
Claims and Noticing Agent, JND Corporate Restructuring Claims Agent, added to the case. (Richards, Beverly). (Entered: 06/28/2018)
12/01/201711Docket Text
Amended Schedules filed:, Schedule E/F - Non-Individual, Schedule G - Non-Individual Filed by Eric J. Snyder on behalf of Bay Ridge Automotive Company, LLC. (Snyder, Eric)
08/11/20179Docket Text
Statement of Financial Affairs - Non-Individual Filed by Eric J. Snyder on behalf of Bay Ridge Automotive Company, LLC. (Snyder, Eric)
08/01/20178Docket Text
Notice of Appearance filed by Cyril K Bedford on behalf of 612-86th STREET, LLC. (Bedford, Cyril)