Welcome to BusinessBankruptcies.com!

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

Northwest Bay Partners, Ltd.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2019bk10615
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-19

Updated

9-13-23

Last Checked

4-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2019
Last Entry Filed
Apr 4, 2019

Docket Entries by Quarter

Apr 4, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Northwest Bay Partners, Ltd.. Small Business Chapter 11 Plan due by 10/1/2019. Disclosure Statement due by 10/1/2019. Government Proof of Claim due by 10/1/2019. (Pastore, Peter) (Entered: 04/04/2019)
Apr 4, 2019 Receipt of Voluntary Petition (Chapter 11)(19-10615-1) [misc,volp11] (1717.00) filing fee. Receipt number 10249055, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 04/04/2019)
Apr 4, 2019 2 Corporate Resolution Filed by Northwest Bay Partners, Ltd.. (Pastore, Peter) (Entered: 04/04/2019)
Apr 4, 2019 3 Matrix and Certification of Mailing Matrix Filed. Filed by Northwest Bay Partners, Ltd.. (Pastore, Peter) Modified on 4/4/2019 (Glasheen, Dorothy). (Entered: 04/04/2019)
Apr 4, 2019 4 Non-Individual: Certification of 20 Largest Creditors Filed by Northwest Bay Partners, Ltd.. (Pastore, Peter) Modified on 4/4/2019 (Glasheen, Dorothy). (Entered: 04/04/2019)
Apr 4, 2019 5 Application to Employ Peter A. Pastore, Esq. as Attorney for Debtor Filed by Northwest Bay Partners, Ltd.. (Pastore, Peter) (Entered: 04/04/2019)
Apr 4, 2019 6 Affidavit Re: Affidavit in Support of Debtor's Application to Employment of Attorneys Filed by Northwest Bay Partners, Ltd. (related document(s)5). (Pastore, Peter) (Entered: 04/04/2019)
Apr 4, 2019 7 Amended Voluntary Petition. Purpose of Amendment: Correction in Address. Filed by Northwest Bay Partners, Ltd.. (Pastore, Peter) (Entered: 04/04/2019)
Apr 4, 2019 8 Meeting of Creditors. 341(a) meeting to be held on 5/6/2019 at 10:00 AM at First Meeting Albany. Proofs of Claim due by 10/1/2019. Government Proof of Claim due by 10/1/2019. (Gailor, Cherie) (Entered: 04/04/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2019bk10615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Apr 4, 2019
Type
voluntary
Terminated
Feb 11, 2022
Updated
Sep 13, 2023
Last checked
Apr 30, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1031 Broadway, Inc.
    Elio Micheli
    Henk Schilp
    In Re: Northwest Bay Partners, Ltd.Chapter 11
    In Re: Northwest Bay Partners, Ltd.Chapter 11
    In Re: Northwest Bay Partners, Ltd.Chapter 11
    In Re: Northwest Bay Partners, Ltd.Chapter 11
    In Re: Northwest Bay Partners, Ltd.Chapter 11
    In Re: Northwest Bay Partners, Ltd.Chapter 11
    In Re: Northwest Bay Partners, Ltd.Chapter 11
    In Re: Northwest Bay Partners, Ltd.Chapter 11
    Internal Revenue Service
    Mailing Matrix of Largest 20 Creditors
    Michael J. OBrien, Jr.
    Micheli Contracting Corporation
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Northwest Bay Partners, Ltd.
    Bell Point Shores Subdivision
    P.O. Box 11062
    Albany, NY 12211
    ALBANY-NY
    Tax ID / EIN: xx-xxx3737

    Represented By

    Peter A. Pastore
    McNamee, Lochner, Titus & Williams, PC
    PO Box 459
    677 Broadway
    Albany, NY 12201-0459
    (518) 447-3246
    Email: pastorepa@mltw.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Shah Retail Corporation 7 1:2024bk10314
    Jan 25 Raand, LLC 7 1:2024bk10073
    Dec 19, 2023 Prime Capital Ventures, LLC 7 1:2023bk11302
    May 16, 2023 Food Near Me, LLC 7 1:2023bk10501
    Apr 17, 2023 AH Development Group LLC 11V 1:2023bk10387
    Mar 15, 2023 The Roman Catholic Diocese of Albany, New York 11 1:2023bk10244
    Feb 9, 2023 Migi Asset Acquisition, LLC 11 7:2023bk22110
    Dec 5, 2021 AH Development Group LLC 11V 1:2021bk11106
    Aug 19, 2020 Semblance Medspa LLC 11V 1:2020bk11110
    Dec 31, 2019 EP & M International, Inc. 7 1:2019bk12322
    Jul 30, 2018 ADAR ROGERS, LLC 11 1:2018bk12303
    Jun 8, 2017 Zone 5, Inc. f/k/a Zone V Lithographic Pre-Press, 11 1:17-bk-11087
    Nov 9, 2015 SOISYRMA Holding Co., LLC 11 1:15-bk-12256
    Oct 31, 2014 ZOE HOTELS, INC. 11 1:14-bk-12454
    Mar 12, 2013 Albany Communications & Microwave, LTD 11 1:13-bk-10607