Welcome to BusinessBankruptcies.com!

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

Bay Town Realty LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:13-bk-14837
TYPE / CHAPTER
Voluntary / 11

Filed

8-14-13

Updated

9-13-23

Last Checked

8-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2013
Last Entry Filed
Aug 14, 2013

Docket Entries by Year

Aug 14, 2013 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filing Fee in the Amount of $1213 Filed by Bay Town Realty LLC. (Stanford, Roger) (Entered: 08/14/2013)
Aug 14, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-14837) [misc,volp11] (1213.00). Receipt Number 13022092, amount $1213.00 (re: Doc# 1) (U.S. Treasury) (Entered: 08/14/2013)
Aug 14, 2013 2 Order to Update. Matrix Due 8/19/2013. Corporate Vote and Declaration Re: Electronic Filing Due 8/21/2013. 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H, Statement of Financial Affairs, Summary of schedules, Exhibit A, Balance Sheet, Statement of Operations, Cash Flow Statement and Small Business Tax Return due by 8/28/2013. (pf) (Entered: 08/14/2013)
Aug 14, 2013 3 Court Certificate of Mailing Re: 2 Order to Update. (pf) (Entered: 08/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:13-bk-14837
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
11
Filed
Aug 14, 2013
Type
voluntary
Terminated
Dec 21, 2017
Updated
Sep 13, 2023
Last checked
Aug 15, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Bay Town Realty LLC
    698 Rodman Street
    Fall River, MA 02721
    Tax ID / EIN: xx-xxx3397

    Represented By

    Roger Stanford
    Stanford & Schall
    100 Eighth Street
    New Bedford, MA 02740
    (508) 994-3393
    Fax : 508-994-3368
    Email: ROGERSTANF@AOL.COM

    U.S. Trustee

    John Fitzgerald
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14, 2023 JLC Industry, LLC 7 1:2023bk10373
    Mar 14, 2023 Hertling, LLC 7 1:2023bk10372
    Dec 6, 2019 Mende Appliance, Inc. 7 1:2019bk14183
    May 15, 2018 Pepperell Mills Limited Partnership 11 1:2018bk11804
    Nov 30, 2015 Wade Realty Corp. 7 1:15-bk-14692
    Nov 30, 2015 Choate Realty LLC 7 1:15-bk-14690
    Jul 14, 2015 Trio Cafe, Inc. 7 1:15-bk-12785
    Sep 15, 2014 Wade Realty Corp. 11 1:14-bk-14341
    Sep 15, 2014 Colville Properties, LLC 11 1:14-bk-14340
    Sep 15, 2014 D. Brian Colville, LLC 11 1:14-bk-14339
    Jul 8, 2014 Mr. City Realty LLC 11 1:14-bk-13257
    Jul 8, 2014 Lake Town Realty LLC 11 1:14-bk-13256
    Apr 15, 2014 J F R, Inc. 11 1:14-bk-11692
    Mar 18, 2014 Crosson Oil Company, Inc. 11 1:14-bk-11106
    Oct 16, 2013 River Town Realty LLC 11 1:13-bk-16071