BAC Realty Inc.
11
Alan S. Trust
03/17/2025
08/28/2025
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor BAC Realty Inc.
197 Miriam Parkway Elmont, NY 11003 NASSAU-NY Tax ID / EIN: 82-3163827 |
represented by |
Charles Wertman
Law Offices of Charles Wertman P.C. 100 Merrick Road Suite 304W Rockville Centre, NY 11570 516-284-0900 Fax : 516-284-0901 Email: charles@cwertmanlaw.com |
Assist. U.S. Trustee Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
08/28/2025 | 17 | Letter of compliance with the Courts July 1, 2025 order dismissing the chapter 11 case of BAC Realty Inc., (the (Debtor) effective June 25, 2025. Filed by United States Trustee (RE: related document(s)12 Generic Order) (Black, Christine) (Entered: 08/28/2025) |
07/18/2025 | 16 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Charles Wertman on behalf of BAC Realty Inc. (Wertman, Charles) (Entered: 07/18/2025) |
07/18/2025 | 15 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Charles Wertman on behalf of BAC Realty Inc. (Wertman, Charles) (Entered: 07/18/2025) |
07/18/2025 | 14 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Charles Wertman on behalf of BAC Realty Inc. (Wertman, Charles) (Entered: 07/18/2025) |
07/18/2025 | 13 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Charles Wertman on behalf of BAC Realty Inc. (Wertman, Charles) (Entered: 07/18/2025) |
07/01/2025 | 12 | Order Dismissing Chapter 11 Case Upon the Debtor's Filing of the Appropriate Monthly Operating Reports and Payment of the Quarterly Fees and Related Relief (RE: related document(s)10 Motion to Dismiss Case filed by Debtor BAC Realty Inc.). Signed on 7/1/2025 (rom) (Entered: 07/02/2025) |
06/25/2025 | Hearing Held; - Appearances: Charles Wertman, Christine H Black. (RE: related document(s)10 Motion to Dismiss Case Filed by Debtor BAC Realty Inc.) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 06/25/2025) | |
06/25/2025 | Hearing Held; - Appearances: Christine H Black, Charles Wertman. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) CONFIRMATION HEARING MARKED OFF - CASE TO BE DISMISSED (ymm) (Entered: 06/25/2025) | |
06/05/2025 | Adjourned Without Hearing - 'Hearing scheduled for 06/25/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)10 Motion to Dismiss Case Filed by Debtor BAC Realty Inc.) (ymm) (Entered: 06/09/2025) | |
06/04/2025 | 11 | [DISREGARD- INCORRECT EVENT ATTORNEY TO REFILE] Letter Filed by Charles Wertman on behalf of BAC Realty Inc. (Wertman, Charles)Modified on 6/5/2025 (rom). (Entered: 06/04/2025) |