Case number: 1:17-bk-11908 - Bay Ridge Automotive Company, LLC and Craig Jalbert, as Liquidating Trust for the Liquid - New York Southern Bankruptcy Court

Case Information
  • Case title

    Bay Ridge Automotive Company, LLC and Craig Jalbert, as Liquidating Trust for the Liquid

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    07/10/2017

  • Last Filing

    08/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm, SchedF, MEGA, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-11908-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  07/10/2017
341 meeting:  08/11/2017

Debtor

Bay Ridge Automotive Company, LLC

612 86th Street
Brooklyn, NY 11228
KINGS-NY
Tax ID / EIN: 27-1500694
dba
Bay Ridge Ford


represented by
Eloy A Peral

Wilk Auslander LLP
1515 Broadway
43rd Floor
New York, NY 10036
212.981.2316
Email: eperal@wilkauslander.com

Eric J. Snyder

Wilk Auslander LLP
1515 Broadway, 43rd Floor
New York, NY 10036
(212) 981-2300
Fax : (212) 752-6380
Email: esnyder@wilkauslander.com

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
(212) 510-0500

 
 
Claims and Noticing Agent

JND Corporate Restructuring Claims Agent

8269 E. 23rd Avenue
Suite 275
www.JNDLA.com
Denver, CO 80238
(855) 812-6112
 
 

Latest Dockets

Date Filed#Docket Text
08/17/2023Case Closed. (Ho, Amanda).
08/17/202315Order 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 Doc # [14]). (See documents 770 and 782 in lead case 17-11906). (DePierola, Jacqueline)
07/10/202314Application 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)
11/07/201913Withdrawal of Claim(s): dated July 21, 2017 filed by NYS Department of Labor. (Rouzeau, Anatin)
08/16/201912Operating 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)
06/28/2018Claims and Noticing Agent, JND Corporate Restructuring Claims Agent, added to the case. (Richards, Beverly).
06/28/20180Claims and Noticing Agent, JND Corporate Restructuring Claims Agent, added to the case. (Richards, Beverly). (Entered: 06/28/2018)
12/01/201711Amended 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)
08/11/20179Statement of Financial Affairs - Non-Individual Filed by Eric J. Snyder on behalf of Bay Ridge Automotive Company, LLC. (Snyder, Eric)
08/01/20178Notice of Appearance filed by Cyril K Bedford on behalf of 612-86th STREET, LLC. (Bedford, Cyril)