Welcome to BusinessBankruptcies.com!

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

Bayville Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk76606
TYPE / CHAPTER
Voluntary / 7

Filed

10-1-18

Updated

9-13-23

Last Checked

10-25-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2018
Last Entry Filed
Oct 1, 2018

Docket Entries by Quarter

Oct 1, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Bayville Corp (dld) (Entered: 10/01/2018)
Oct 1, 2018 Related Cases: 16-73481-ast Dismissed: 10/20/2016; 17-70249-ast Dismissed: 04/24/2017; 18-70737-ast Dismissed: 03/20/2018; 18-73789-ast Dismissed: 07/20/2018 (dld) (Entered: 10/01/2018)
Oct 1, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Allan B. Mendelsohn, , 341(a) Meeting to be held on 10/29/2018 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 10/01/2018)
Oct 1, 2018 Judge Louis A. Scarcella removed from the case due to Related Case, Judge Reassigned. Judge Alan Trust added to the case. (dld) (Entered: 10/01/2018)
Oct 1, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/1/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/1/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/1/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/15/2018. Schedule A/B due 10/15/2018. Schedule E/F due 10/15/2018. Schedule G due 10/15/2018. Schedule H due 10/15/2018. Statement of Financial Affairs Non-Ind Form 207 due 10/15/2018. Incomplete Filings due by 10/15/2018. (dld) (Entered: 10/01/2018)
Oct 1, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 257050. (DD) (admin) (Entered: 10/01/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk76606
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Oct 1, 2018
Type
voluntary
Terminated
Nov 21, 2019
Updated
Sep 13, 2023
Last checked
Oct 25, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wells Fargo

    Parties

    Debtor

    Bayville Corp
    8 Hilltop Drive
    Bayville, NY 11709
    NASSAU-NY
    Tax ID / EIN: xx-xxx0841

    Represented By

    Bayville Corp
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625
    Email: amendelsohn@amendelsohnlaw.com

    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 #
    Feb 1 Applied Systems Marketing L.L.C. 11 8:2024bk70422
    Aug 2, 2023 Shishkoff on 9th Corporation 7 8:2023bk72827
    Feb 2, 2022 Powerhouse Beverage Company, LLC. 11 8:2022bk70181
    Mar 1, 2021 Shalamani Design Center Corp 7 8:2021bk70374
    Sep 13, 2019 FE-FA Corporation 11 8:2019bk76327
    Jun 24, 2019 59 Sands Point LLC 7 8:2019bk74551
    Jun 7, 2019 513 Central Park LLC 7 8:2019bk74159
    May 28, 2019 382 IU Willets Corp. 11 8:2019bk73839
    May 17, 2019 Inwood 11410 Group Corp. 11 8:2019bk73607
    Dec 11, 2018 382 I U Willets Corp. 11 8:2018bk78344
    Nov 9, 2018 Overlook 57 Corp. 7 8:2018bk77584
    May 22, 2018 Overlook 57 Corp. 7 8:2018bk73491
    Apr 10, 2017 White Frame LLC 11 8:17-bk-72138
    Aug 2, 2012 Biti LLC 11 8:12-bk-74810
    Aug 29, 2011 Rosmar Industries 11 8:11-bk-76126