Bayes Capital, LLC
11
Stacey L. Meisel
11/24/2023
07/19/2024
Yes
v
DISMISSED, Subchapter_V, SmBus |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/21/2023 | 10 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/21/2023. (Admin.) (Entered: 12/22/2023) |
12/21/2023 | 9 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 17. Notice Date 12/21/2023. (Admin.) (Entered: 12/22/2023) |
12/20/2023 | Adversary Case (2:23-ap-1357) Closed. (ntp) (Entered: 12/20/2023) | |
12/19/2023 | 8 | ORDER 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) |
12/19/2023 | Minute 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) | |
12/18/2023 | 7 | Certificate 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) |
12/18/2023 | 6 | Application 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) |
11/30/2023 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023) |
11/30/2023 | 4 | Notice 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) |
11/28/2023 | 2 | Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel) (Entered: 11/28/2023) |