Welcome to BusinessBankruptcies.com!

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

Northport Bay Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-75598
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-16

Updated

9-13-23

Last Checked

1-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2016
Last Entry Filed
Dec 5, 2016

Docket Entries by Year

Dec 2, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Northport Bay Inc Chapter 11 Plan - Small Business - due by 5/31/2017. Chapter 11 Small Business Disclosure Statement due by 5/31/2017. (amh) (Entered: 12/02/2016)
Dec 2, 2016 Prior Filing Case Number(s): 16-70912-las (amh) (Entered: 12/02/2016)
Dec 2, 2016 Judge Assigned Due to Prior Filing, Judge Reassigned. (amh) (Entered: 12/02/2016)
Dec 2, 2016 2 Deficient Filing Chapter 11 Small Business Balance Sheet due by 12/9/2016. Small Business Cash Flow Statement due by 12/9/2016. Small Business Statement of Operations due by 12/9/2016. Small Business Tax Return due by 12/9/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/16/2016. Schedule A/B due 12/16/2016. Schedule D due 12/16/2016. Schedule E/F due 12/16/2016. Schedule G due 12/16/2016. Schedule H due 12/16/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/16/2016. List of Equity Security Holders due 12/16/2016. Statement of Financial Affairs Non-Ind Form 207 due 12/16/2016. Incomplete Filings due by 12/16/2016. (amh) (Entered: 12/02/2016)
Dec 2, 2016 3 Meeting of Creditors 341(a) meeting to be held on 1/6/2017 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amh) (Entered: 12/02/2016)
Dec 2, 2016 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel Hearing scheduled for 12/20/2016 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 12/16/2016. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Northport Bay Inc) (amh) (Entered: 12/02/2016)
Dec 2, 2016 Receipt of Chapter 11 Involuntary Filing Fee - $1717.00. Receipt Number 248956. (AH) (admin) (Entered: 12/02/2016)
Dec 5, 2016 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/04/2016. (Admin.) (Entered: 12/05/2016)
Dec 5, 2016 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/04/2016. (Admin.) (Entered: 12/05/2016)
Dec 5, 2016 7 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/04/2016. (Admin.) (Entered: 12/05/2016)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-75598
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Dec 2, 2016
Type
voluntary
Terminated
Jun 30, 2017
Updated
Sep 13, 2023
Last checked
Jan 5, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nassau County Treasure
    National Loan Investors
    National Loan Investors, L.P.
    NYS Department of Taxation and Finance

    Parties

    Debtor

    Northport Bay Inc
    45 Bayview Avenue
    Inwood, NY 11096
    NASSAU-NY
    Tax ID / EIN: xx-xxx2259
    aka 45 Bay Holdings

    Represented By

    Northport Bay Inc
    PRO SE

    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 #
    Nov 14, 2018 Seasons Property Management, LLC parent case 11 1:2018bk46618
    Sep 16, 2018 Seasons Maryland LLC parent case 11 1:2018bk45291
    Sep 16, 2018 Seasons Express Inwood LLC parent case 11 1:2018bk45290
    Sep 16, 2018 Upper West Side Supermarket LLC parent case 11 1:2018bk45289
    Sep 16, 2018 Seasons Clifton LLC parent case 11 1:2018bk45288
    Sep 16, 2018 Central Avenue Market LLC parent case 11 1:2018bk45287
    Sep 16, 2018 Seasons Lakewood LLC parent case 11 1:2018bk45286
    Sep 16, 2018 Wilmont Road Market LLC 11 1:2018bk45285
    Sep 16, 2018 Seasons Corporate 11 1:2018bk45284
    Sep 16, 2018 Seasons Cleveland LLC parent case 11 1:2018bk45283
    Sep 16, 2018 Lawrence Supermarket LLC parent case 11 1:2018bk45282
    Sep 16, 2018 Amsterdam Avenue Market LLC parent case 11 1:2018bk45281
    Sep 16, 2018 Blue Gold Equities LLC parent case 11 1:2018bk45280
    Mar 7, 2016 Queens Realty and Business Services Inc. 11 8:16-bk-70912
    Nov 1, 2013 Morrell Caterers of Lawrence, Ltd. 11 8:13-bk-75587