Welcome to BusinessBankruptcies.com!

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

Bank Of New York Mellon Trust

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk10409
TYPE / CHAPTER
Involuntary / 7

Filed

3-14-24

Updated

3-31-24

Last Checked

4-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2024
Last Entry Filed
Mar 18, 2024

Docket Entries by Week of Year

Mar 14 1 Petition Chapter 7 Involuntary Petition Fee Paid $338.Receipt # 10094864 Re: Bank Of New York Mellon Trust Filed by Petitioning Creditor(s): James Clarke . (COH) Modified on 3/14/2024 (COH). Modified on 3/14/2024 (COH). (Entered: 03/14/2024)
Mar 14 Judge Thomas M Horan added to case (SJS) (Entered: 03/14/2024)
Mar 14 2 [RESTRICTED] Statement of Identification or Photo Identification of Pro Se Filer pursuant to the Court's General Order dated 8/24/2017. (COH) Additional attachment(s) added on 3/14/2024 (COH). (Entered: 03/14/2024)
Mar 14 3 Notice Regarding Summons in Involuntary Case Tickle due by: 3/18/2024. (COH) (Entered: 03/14/2024)
Mar 17 4 BNC Certificate of Mailing. (related document(s)3) Notice Date 03/16/2024. (Admin.) (Entered: 03/17/2024)
Mar 18 5 Emergency Motion to Dismiss Involuntary Petition Emergency Motion of Involuntary Debtor, "The Bank of New York Mellon Trust," to Dismiss Involuntary Petition and for an Award of Attorneys' Fees and Punitive Damages Pursuant to Federal Rule of Civil Procedure 12, Federal Rule of Bankruptcy Procedure 1011, and Section 303 of the Bankruptcy Code Filed by Bank Of New York Mellon Trust. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (District of Columbia Superior Court Complaint) # 3 Exhibit C (BNY Mellon Form 10-K) # 4 Exhibit D (Notice of Removal) # 5 Exhibit E (Involuntary Petition, Case No. 23-00038-ELG) # 6 Certificate of Service) (Gwynne, Kurt) (Entered: 03/18/2024)
Mar 18 Attorney Jason Daniel Angelo and Kurt F. Gwynne for Bank Of New York Mellon Trust added to case Filed by Bank Of New York Mellon Trust. (Gwynne, Kurt) (Entered: 03/18/2024)
Mar 18 6 Motion to Shorten Notice and Objection Periods and Schedule an Expedited Hering on Emergency Motion of Involuntary Debtor, "The Bank of New York Mellon Trust," to Dismiss Involuntary Petition and for an Award of Attorneys' Fees and Punitive Damages Pursuant to Federal Rule of Civil Procedure 12, Federal Rule of Bankruptcy Procedure 1011, and Section 303 of the Bankruptcy Code (related document(s)5) Filed by Bank Of New York Mellon Trust. (Attachments: # 1 Exhibit A (Proposed Order)) (Gwynne, Kurt) (Entered: 03/18/2024)

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2024bk10409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas M Horan
Chapter
7
Filed
Mar 14, 2024
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 9, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Petitioning Creditor

    James Clarke
    5721 Potomac Avenue NW
    Washington, DC 20016
    202-971-0087

    Debtor

    Bank Of New York Mellon Trust
    240 Greenwich
    New York, NY 10286
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0382
    dba CWHEQ Home Equity Loan

    Represented By

    Jason Daniel Angelo
    Reed Smith LLP
    1201 North Market Street
    Suite 1500
    Wilmington, DE 19801
    302-778-7500
    Fax : 302-778-7575
    Email: JAngelo@reedsmith.com
    Kurt F. Gwynne
    Reed Smith LLP
    1201 Market Street
    15th Floor
    Wilmington, DE 19801
    usa
    302-778-7550
    Fax : 302-778-7575
    Email: kgwynne@reedsmith.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 16, 2023 155 Chambersfood, Inc. 11 1:2023bk42937
    Apr 24, 2021 Augustus Intelligence Inc. 11V 1:2021bk10744
    Jan 4, 2021 The Park Pre-School, Ltd. 7 1:2021bk10008
    Nov 19, 2019 Omaha LLC parent case 11 1:2019bk12491
    Nov 19, 2019 Vulcan Cars LLC parent case 11 1:2019bk12490
    Nov 19, 2019 Sabo One LLC parent case 11 1:2019bk12487
    Nov 19, 2019 GT Forge, Inc. parent case 11 1:2019bk12486
    Nov 19, 2019 Juno USA, LP 11 1:2019bk12484
    Feb 10, 2019 Salaam Bombay, Inc. 11 1:2019bk10379
    Dec 13, 2016 NFKA Corporation 11 1:16-bk-13474
    Apr 2, 2013 Brinng Inc 11 1:13-bk-11018
    Jul 3, 2012 N.F.K.A. Corp., D/B/A/ Acappella 11 1:12-bk-12826
    Jan 3, 2012 Brendyl Inc. 11 1:12-bk-10008
    Oct 18, 2011 Amarach LLC 11 1:11-bk-14848
    Oct 18, 2011 41 Murray Street LLC 11 1:11-bk-14847