New York Southern Bankruptcy Court

Case number: 1:19-bk-13674 - HQNC Parent Inc. - New York Southern Bankruptcy Court

Case Information
Case title
HQNC Parent Inc.
Chapter
7
Judge
David S Jones
Filed
11/16/2019
Last Filing
12/22/2023
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-13674-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 7
Voluntary
No asset


Date filed:  11/16/2019
341 meeting:  12/18/2019

Debtor

HQNC Parent Inc.

161 Grand Street, PH A
New York, NY 10013
NEW YORK-NY
Tax ID / EIN: 46-1679308
fka
Kettlebell Kitchen Inc.


represented by
Paris Gyparakis

Rosen & Associates, P.C.
747 Third Avenue
New York, NY 10017
212-223-1100
Email: [email protected]

Sanford Philip Rosen

Rosen & Associates, P.C.
747 Third Avenue
New York, NY 10017-2803
(212) 223-1100
Fax : (212) 223-1102
Email: [email protected]

Trustee

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199
SELF- TERMINATED: 11/19/2019

 
 
Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
12/07/201914Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities Schedules - Non-Individual , Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by Paris Gyparakis on behalf of HQNC Parent Inc.. (Gyparakis, Paris) (Entered: 12/07/2019)
12/05/201913Docket Text
Notice of Appearance filed by Leonard Kreinces on behalf of Riviera Produce Corp.. (Kreinces, Leonard) (Entered: 12/05/2019)
11/22/201912Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 9)) . Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
11/20/201911Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 11/20/2019. (Admin.) (Entered: 11/21/2019)
11/20/201910Docket Text
Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Sanford Philip Rosen on behalf of HQNC Parent Inc.. (Rosen, Sanford) (Entered: 11/20/2019)
11/20/20199Docket Text
REVISED Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/18/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511)(Note: Notice revised to change meeting date and include Successor Trustee).(Suarez, Aurea). (Entered: 11/20/2019)
11/20/20198Docket Text
(Notice Canceled. See Document # 9 For The Correct Entry)
REVISED Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/18/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511)(Note: Notice revised to change meeting date and include Successor Trustee).(Suarez, Aurea). Modified on 11/20/2019 (Richards, Beverly). (Entered: 11/20/2019)
11/20/20197Docket Text
(Notice Canceled. See Document # 9 For The Correct Entry)
REVISED Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/18/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511)(Note: Notice revised to change meeting date and include Successor Trustee). (Suarez, Aurea). Modified on 11/20/2019 (Richards, Beverly). (Entered: 11/20/2019)
11/20/20196Docket Text
Notice of Appointment of Successor Trustee Salvatore LaMonica Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/20/2019)
11/19/20195Docket Text
Letter Resigning as Interim Trustee due to Potential Conflict of Interest Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 11/19/2019)