Case number: 1:25-bk-42869 - Bayswater Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Bayswater Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    06/12/2025

  • Last Filing

    10/27/2025

  • Asset

    No

  • Vol

    v

Docket Header
FeeDueBK, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42869-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/12/2025
Date terminated:  10/27/2025
Debtor dismissed:  10/09/2025
341 meeting:  07/11/2025

Debtor

Bayswater Group LLC

2903 Bayswater Avenue
Far Rockaway, NY 11691
QUEENS-NY
Tax ID / EIN: 82-6503471

represented by
Bayswater Group LLC

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
10/27/2025Close Bankruptcy Case (ch7disms) (Entered: 10/27/2025)
10/27/202522Order to Close Dismissed Case (ch7c4dsm) (Entered: 10/27/2025)
10/12/202521BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025)
10/11/202520BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/11/2025. (Admin.) (Entered: 10/12/2025)
10/10/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 10337153. (LS) (admin) (Entered: 10/10/2025)
10/10/202519Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/10/2025). Filed by Lori Lapin Jones (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 10/10/2025)
10/10/2025Chapter 7 Trustee's Report of No Distribution - I, Lori Lapin Jones, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Lori Lapin Jones. (Jones, Lori) (Entered: 10/10/2025)
10/09/202518Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 10/9/2025 (ylr) (Entered: 10/10/2025)
10/09/202517Order Granting Relief From the Automatic Stay and in Rem Relief. Ordered, that the automatic stay in effect pursuant to 11 U.S.C. § 362(a) is modified pursuant to 11 U.S.C. § 362(d)(1) to permit Movant, its agents, assigns or successors in interest, to exercise their rights and remedies available under applicable law as to the Collateral. Ordered, that all other relief requested in the Motion is denied. (Related Doc # 10) Signed on 10/9/2025. (ylr) (Entered: 10/09/2025)
09/25/202516BNC Certificate of Mailing with Copy of Order Notice Date 09/25/2025. (Admin.) (Entered: 09/26/2025)