Case number: 2:23-bk-20950 - Bayes Capital, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Bayes Capital, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    11/24/2023

  • Last Filing

    07/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-20950-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/24/2023
Debtor dismissed:  12/19/2023

Debtor

Bayes Capital, LLC

48 Bi-State Plaza #372
Old Tappan, NJ 07675
BERGEN-NJ
Tax ID / EIN: 45-2716890

represented by
Kenneth L. Baum

Law Offices of Kenneth L. Baum LLC
201 W Passaic Street
Suite 104
Rochelle Park, NJ 07662
201-853-3030
Fax : 201-584-0244
Email: kbaum@kenbaumdebtsolutions.com

Trustee

Mark Edward Hall

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
(973) 548-3314

 
 
U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Rachel Wolf

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
202-834-3003
Email: rachel.wolf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/21/202310BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/21/2023. (Admin.) (Entered: 12/22/2023)
12/21/20239BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 17. Notice Date 12/21/2023. (Admin.) (Entered: 12/22/2023)
12/20/2023Adversary Case (2:23-ap-1357) Closed. (ntp) (Entered: 12/20/2023)
12/19/20238ORDER DISMISSING CHAPTER 11 CASE PURSUANT TO FED. R. BANKR. P. 1007(c) AND FOR RELATED RELIEF (related document:3 Show Cause). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/19/2023. (ntp) (Entered: 12/19/2023)
12/19/2023Minute of HearingScheduled, OUTCOME: Dismissal Order Submitted (related document: 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, ***(Statement of Corporate Ownership (has been filed)***, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H, Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/24/2023. Hearing scheduled for 12/19/2023 at 10:00 AM at SLM - Courtroom 3A, Newark. (smz) Modified text on 12/1/2023 (smz).) (ntp) (Entered: 12/19/2023)
12/18/20237Certificate of Service (related document:6 Application for Retention filed by Debtor Bayes Capital, LLC) filed by Kenneth L. Baum on behalf of Bayes Capital, LLC. (Baum, Kenneth) (Entered: 12/18/2023)
12/18/20236Application For Retention of Professional Law Offices of Kenneth L. Baum LLC as Attorneys Filed by Kenneth L. Baum on behalf of Bayes Capital, LLC. Objection deadline is 12/26/2023. (Attachments: # 1 Certification with attached Supplemental Declaration in Support of Retention # 2 Proposed Order) (Baum, Kenneth) (Entered: 12/18/2023)
11/30/20235BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023)
11/30/20234Notice of Appointment of Mark Edward Hall as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Mark E. Hall) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 11/30/2023)
11/28/20232Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel) (Entered: 11/28/2023)