|
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/17/2023 | Docket Text Case Closed. (Ho, Amanda). | |
08/17/2023 | 15 | Docket 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) |
07/10/2023 | 14 | Docket 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) |
11/07/2019 | 13 | Docket Text Withdrawal of Claim(s): dated July 21, 2017 filed by NYS Department of Labor. (Rouzeau, Anatin) |
08/16/2019 | 12 | Docket 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) |
06/28/2018 | Docket Text Claims and Noticing Agent, JND Corporate Restructuring Claims Agent, added to the case. (Richards, Beverly). | |
06/28/2018 | 0 | Docket Text Claims and Noticing Agent, JND Corporate Restructuring Claims Agent, added to the case. (Richards, Beverly). (Entered: 06/28/2018) |
12/01/2017 | 11 | Docket 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) |
08/11/2017 | 9 | Docket Text Statement of Financial Affairs - Non-Individual Filed by Eric J. Snyder on behalf of Bay Ridge Automotive Company, LLC. (Snyder, Eric) |
08/01/2017 | 8 | Docket Text Notice of Appearance filed by Cyril K Bedford on behalf of 612-86th STREET, LLC. (Bedford, Cyril) |