|
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Quincy Bedford I LLC
670 Myrtle Avenue Suite 204 Brooklyn, NY 11205-3923 KINGS-NY Tax ID / EIN: 27-4175536 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: [email protected] |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/06/2023 | Docket Text Bankruptcy Case Closed (ads) (Entered: 04/06/2023) | |
01/29/2023 | 23 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/29/2023. (Admin.) (Entered: 01/30/2023) |
01/27/2023 | 22 | Docket Text Order Dismissing Case with Notice of Dismissal. Ordered; that the Debtors pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cashdisbursements, if any, for the relevant period. Signed on 1/27/2023 (alh) (Entered: 01/27/2023) |
01/19/2022 | 21 | Docket Text Affidavit/Certificate of Service of Notice of Bar Date Filed by Frank C Dell'Amore on behalf of Hart and Pulaski Street Lender LLC (RE: related document(s)20 Order on Motion To Set Last Day to File Proofs of Claim) (Dell'Amore, Frank) (Entered: 01/19/2022) |
01/14/2022 | 20 | Docket Text Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. (Related Doc # 12) Signed on 1/14/2022. Proofs of Claims due by 3/15/2022. Government Proof of Claim due by 5/30/2022. (Attachments: # 1 Exhibit) (gaa) (Entered: 01/14/2022) |
01/10/2022 | Docket Text Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 1/28/2022 at 10:00 AM at - Teleconference - Brooklyn. (Wolf, Rachel) (Entered: 01/10/2022) | |
01/09/2022 | 19 | Docket Text BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 01/09/2022. (Admin.) (Entered: 01/10/2022) |
01/07/2022 | Docket Text An order pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure has been entered in this case directing the joint administration of the chapter 11 cases of 55 Pulaski Realty LLC [Case No. 21-42997 (NHL)] and Quincy Bedford I LLC [Case No. 21-42999 (NHL)]. 55 Pulaski Realty LLC [Case No. 21-42997 (NHL)] has been designated the 'lead' case; accordingly, all further pleadings and other papers shall be filed in, and all further docket entries shall be made in, Case No. 21-42997 (NHL), and the docket in that case should be consulted for all matters affecting the chapter 11 case of this debtor, except that proofs of claim shall be filed in the case for the specific debtor against which the claimant is asserting a claim (Related document(s) 18) (gaa). (Entered: 01/07/2022) | |
01/07/2022 | 18 | Docket Text Order Granting Motion For Joint Administration on Lead Case: 21-42997-nhl with Member Cases: 21-42999-nhl (Related Doc # 11) Signed on 1/7/2022. (gaa) (Entered: 01/07/2022) |
01/04/2022 | Docket Text Hearing Held; Appearances: Kevin J. Nash (Counsel to Debtor), Frank C. Dell'Amore (Counsel to Hart and Pulaski Street Lender LLC), Bruce Weiner (Counsel to Gregory LaSpina - Receiver), David Goldwasser (Interested Party); Motion Granted; Submit Order. (related document(s): 11 Motion for Joint Administration filed by Quincy Bedford I LLC)(AngelaHoward) (Entered: 01/05/2022) |