Welcome to BusinessBankruptcies.com!

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

2935 Bayside Ct LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2022bk71993
TYPE / CHAPTER
Voluntary / 7

Filed

8-3-22

Updated

9-13-23

Last Checked

8-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2022
Last Entry Filed
Aug 3, 2022

Docket Entries by Month

Aug 3, 2022 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 2935 Bayside Ct LLC (hrm) (Entered: 08/03/2022)
Aug 3, 2022 Related case(s): 8-18-74284-reg dismissed 08/10/2018; 8-18-76610-reg dismissed 11/13/2019; 8-20-70016-reg discharged: 01/13/2021 (hrm) (Entered: 08/03/2022)
Aug 3, 2022 Judge Assigned Due to Related Case, Judge Reassigned. (hrm) (Entered: 08/03/2022)
Aug 3, 2022 341(a) meeting to be held on 09/13/2022 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY. (hrm) (Entered: 08/03/2022)
Aug 3, 2022 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Corriston, Matthew J (hrm) (Entered: 08/03/2022)
Aug 3, 2022 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/3/2022. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/3/2022. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/3/2022. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/3/2022. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/17/2022. Schedule A/B due 8/17/2022. Schedule D due 8/17/2022. Schedule E/F due 8/17/2022. Schedule G due 8/17/2022. Schedule H due 8/17/2022. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/17/2022. Statement of Financial Affairs Non-Ind Form 207 due 8/17/2022. Incomplete Filings due by 8/17/2022. (hrm) (Entered: 08/03/2022)
Aug 3, 2022 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 08/03/2022)
Aug 3, 2022 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 266026. (AH) (admin) (Entered: 08/03/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2022bk71993
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Aug 3, 2022
Type
voluntary
Terminated
Nov 2, 2022
Updated
Sep 13, 2023
Last checked
Aug 29, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Rushmore Loan Management Services

    Parties

    Debtor

    2935 Bayside Ct LLC
    2935 Bayside Ct
    Wantagh, NY 11793
    NASSAU-NY
    Tax ID / EIN: xx-xxx8870

    Represented By

    2935 Bayside Ct LLC
    PRO SE

    Trustee

    Kenneth P Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516-479-6300

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 MDA Consulting LLC 7 8:2023bk73368
    Feb 13, 2023 William Ackerman LLC 7 8:2023bk70488
    Aug 16, 2021 D&G Construction Dean Gonzalez LLC 11 8:2021bk71463
    Jun 5, 2020 PFT Technology LLC 11V 8:2020bk72180
    Aug 23, 2019 Halyard Drive House, Inc. 7 8:2019bk75888
    May 17, 2019 Gramercy Group, Inc. 11 8:2019bk73622
    Jan 5, 2018 2341 H D Holding Corp. 7 8:2018bk70072
    Feb 23, 2015 Exit 42,LLC 11 3:15-bk-30250
    Jul 25, 2013 Seed NY Inc 7 8:13-bk-73856
    Jan 28, 2013 Allysa Leigh Corp. 11 8:13-bk-70443
    Oct 26, 2012 189 Avec Moi LLC 11 1:12-bk-14415
    Sep 4, 2012 Three on Two Fourteen, LLC 11 1:12-bk-46404
    Jul 25, 2012 DANL, LLC 11 8:12-bk-74625
    Jan 18, 2012 Kitchen Update Corp. 7 8:12-bk-70248
    Nov 28, 2011 American Renaissance Construction Corp 11 8:11-bk-78318