Member Case
Lead case is: 1:17-bk-11906

New York Southern Bankruptcy Court
Chapter 11
Judge:Michael E Wiles
Case #: 1:17-bk-11908
Case Filed:Jul 10, 2017
Terminated:Aug 17, 2023

TypeCorporation
Tax IDsubscribers only
# of Creditors100-199
Est. Assets$10,000,001 to $50 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Bay Ridge Automotive Company, LLC
612 86th Street
New York, NY 11228
Represented By
Eric J. Snyder
Wilk Auslander LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006
New York, NY 10014


Docket last updated: 11 minutes ago
Thursday, August 17, 2023
15 15 3 pgs order Order RE: Application, Final Decree Thu 08/17 11:45 AM
Order and Final Decree signed on 8/17/2023 closing the chapter 11 case, authorizing the extension of the trust through December 31, 2026 and granting related relief Related [+]. (See documents 770 and 782 in lead case 17-11906 . (DePierola, Jacqueline)
Related: [-] 14
misc Close Bankruptcy Case Thu 08/17 1:03 PM
Case Closed. (Ho, Amanda)
Related: [-]
Monday, July 10, 2023
14 14 motion Application, Final Decree Tue 07/11 2:36 PM
Application for Final Decree with Notice of Presentment. See Lead Case No. 17-11906 (MEW) BICOM NY, LLC, et al. and Craig Jalbert, as Liquidating Trust for the Liquid Document No. 770 filed by Alan E. Gamza on behalf of Craig Jalbert, as Liquidating Trust for the Liquidation Trust Responses due by 7/26/2023, with presentment to be held on 8/2/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (Ho, Amanda)
Related: [-]
Thursday, November 07, 2019
13 13 claims Withdrawal of Claim Tue 11/12 11:27 AM
Withdrawal of Claim(s): dated July 21, 2017 filed by NYS Department of Labor. (Rouzeau, Anatin)
Related: [-]
Friday, August 16, 2019
12 12 misc Operating Report Fri 08/16 1:27 PM
Operating Report BRAC NY LLC Monthly Operating Report for May 2019 Filed by Eric J. Snyder on behalf of Bay Ridge Automotive Company, LLC. (Snyder, Eric)
Related: [-]
Thursday, June 28, 2018
misc Add Claims and Noticing Agent Thu 06/28 2:12 PM
Claims and Noticing Agent, JND Corporate Restructuring Claims Agent, added to the case. (Richards, Beverly)
Related: [-]
Friday, December 01, 2017
11 11 misc Amended Schedules Fri 12/01 1:39 PM
Amended Schedules filed:, Schedule E/F - Non-Individual, Schedule G - Non-Individual Filed by Eric J. Snyder on behalf of Bay Ridge Automotive Company, LLC. (Snyder, Eric)
Related: [-]
crditcrd Auto - docket of credit card Fri 12/01 1:42 PM
Receipt of Amended Schedules 17-11908 mew) [misc,schaja] ( 31.00) Filing Fee. Receipt number 12317626. Fee amount 31.00. Related [+] (U.S. Treasury)
Related: [-] Doc #11
Thursday, October 26, 2017
10 10 notice Notice, Appearance Thu 10/26 4:06 PM
Notice of Appearance filed by Maximilian Douglas Travis on behalf of Bayport Construction Corp.. (Travis, Maximilian)
Related: [-]
Friday, August 11, 2017
9 9 misc Statement of Financial Affairs Fri 08/11 4:14 PM
Statement of Financial Affairs - Non-Individual Filed by Eric J. Snyder on behalf of Bay Ridge Automotive Company, LLC. (Snyder, Eric)
Related: [-]
Tuesday, August 01, 2017
8 8 notice Notice, Appearance Tue 08/01 12:20 PM
Notice of Appearance filed by Cyril K Bedford on behalf of 612-86th STREET, LLC. (Bedford, Cyril)
Related: [-]
Monday, July 17, 2017
7 7 notice Notice, Appearance Mon 07/17 5:13 PM
Notice of Appearance and Request for Notices and Service of Papers filed by Donald W. Clarke on behalf of Zachary Schwebel. (Clarke, Donald)
Related: [-]
6 6 notice Notice, Appearance Mon 07/17 5:05 PM
Notice of Appearance and Request for Notices and Service of Papers filed by Daniel M. Stolz on behalf of Zachary Schwebel. (Stolz, Daniel)
Related: [-]
Friday, July 14, 2017
5 5 misc Certificate of Mailing - 341(a) Meeting Sat 07/15 12:20 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 07/14/2017. (Admin.)
Related: [-] (Related Doc #2 )
Thursday, July 13, 2017
misc Case Association - Joint Administration Thu 07/13 2:38 PM
Case Joint Administration with Lead Case No. 17-11906 (MEW)BICOM NY, LLC, et al. (Ho, Amanda)
Related: [-]
Wednesday, July 12, 2017
4 4 order Motion, Joint Administration Wed 07/12 2:58 PM
Order signed on 7/12/2017 granting Debtors' motion for joint administration of cases 17-11906 17-11907 and 17-11908 under 17-11906 (BICOM NY, LLC, et al) Related [+]. (DePierola, Jacqueline)
Related: [-] 3
3 3 motion Motion, Joint Administration Wed 07/12 1:15 PM
Motion for Joint Administration filed by Eloy A Peral on behalf of Bay Ridge Automotive Company, LLC. (Peral, Eloy)
Related: [-]
2 2 misc 341(a) Notice (Chapter 11,12) (BNC) Wed 07/12 8:29 AM
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 8/11/2017 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly)
Related: [-]
Tuesday, July 11, 2017
misc Add Judge Tue 07/11 8:43 AM
Judge Michael E. Wiles added to the case. (Harris, Kendra)
Related: [-]
Monday, July 10, 2017
1 1 70 pgs misc Voluntary Petition (Chapter 11) Mon 07/10 6:24 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Eric J. Snyder of Wilk Auslander LLP on behalf of Bay Ridge Automotive Company, LLC. (Snyder, Eric)
Related: [-]
crditcrd Auto - docket of credit card Mon 07/10 6:26 PM
Receipt of Voluntary Petition (Chapter 11) 17-11908 [misc,824] (1717.00) Filing Fee. Receipt number 11952477. Fee amount 1717.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1