Welcome to BusinessBankruptcies.com!

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

BAC Realty Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74208
TYPE / CHAPTER
Voluntary / 7

Filed

11-13-23

Updated

3-31-24

Last Checked

12-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2023
Last Entry Filed
Nov 16, 2023

Docket Entries by Week of Year

Nov 13, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Charles Wertman on behalf of BAC Realty Inc (Wertman, Charles) (Entered: 11/13/2023)
Nov 13, 2023 Receipt of Voluntary Petition (Chapter 7)( 8-23-74208) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22124182. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/13/2023)
Nov 13, 2023 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 12/20/2023 at 09:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 11/13/2023)
Nov 13, 2023 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/13/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/13/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/13/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/27/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 11/27/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/27/2023. Schedule A/B due 11/27/2023. Schedule E/F due 11/27/2023. Schedule G due 11/27/2023. Schedule H due 11/27/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/27/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/27/2023. Incomplete Filings due by 11/27/2023. (dng) (Entered: 11/13/2023)
Nov 16, 2023 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/15/2023. (Admin.) (Entered: 11/16/2023)
Nov 16, 2023 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/15/2023. (Admin.) (Entered: 11/16/2023)
Nov 16, 2023 6 Notice of Appearance and Request for Notice Filed by Tammy L Terrell Benoza on behalf of Select Portfolio Servicing, Inc., as servicer for Deutsche Bank National Trust Company, as Trustee, in trust for registered Holders of Long Beach Mortgage Loan Trust 2005-2, Asset-Backed Certificates, (Terrell Benoza, Tammy) (Entered: 11/16/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk74208
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Nov 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Deutsche Bank National Trust Company
    Deutsche Bank National Trust Company
    Select Portfolio Servicing, Inc., as servicer for

    Parties

    Debtor

    BAC Realty Inc
    197 Miriam Parkway
    Elmont, NY 11003
    NASSAU-NY
    Tax ID / EIN: xx-xxx3827

    Represented By

    Charles Wertman
    Law Offices of Charles Wertman P.C.
    100 Merrick Road
    Suite 304W
    Rockville Centre, NY 11570
    516-284-0900
    Fax : 516-284-0901
    Email: charles@cwertmanlaw.com

    Trustee

    Robert Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 #
    Apr 8 Mondycp Corporation 7 8:2024bk71379
    Apr 1 915 Vanburen Corporation 7 8:2024bk71273
    Feb 13 Miracle Builders Corp 7 8:2024bk70541
    Oct 26, 2023 Mondycp Corporation 7 8:2023bk73999
    Feb 22, 2023 25 Salem Road Corp 11 8:2023bk70606
    Dec 6, 2022 25 Salem Road Corp 11 8:2022bk73452
    Nov 30, 2020 Global Core Woodward, LLC 11 5:2020bk13781
    Oct 22, 2020 Instyle Home Renovations LLC 11V 8:2020bk73243
    Jan 6, 2020 125 Diamond Street Inc. 7 8:2020bk70085
    May 24, 2019 1321 Scimitar Corp 7 8:2019bk73797
    Jan 18, 2019 125 Diamond Street Inc 7 8:2019bk70503
    Feb 27, 2017 CSD Realty Corp. 11 8:17-bk-71102
    May 12, 2016 FM Kelly Construction Group, Inc. 11 8:16-bk-72143
    Jul 3, 2014 MNC, Inc. 11 8:14-bk-73057
    Dec 3, 2013 Camabo Industries, Inc. 11 8:13-bk-76086