138 QB Acquisition Corp.
11
Carla E. Craig
04/06/2020
07/13/2020
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 138 QB Acquisition Corp.
20 W 47th St Fl 205 New York, NY 10036-3464 NEW YORK-NY Tax ID / EIN: 85-0587215 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6943 Fax : (212)-422-6836 Email: Tdonovan@gwfglaw.com Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212) 301-6944 Fax : (212) 422-6836 Email: kjnash@gwfglaw.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
07/13/2020 | Adversary Case 1:20-ap-1045 Closed (tmg) (Entered: 07/13/2020) | |
07/09/2020 | Bankruptcy Case Closed (tmg) (Entered: 07/09/2020) | |
06/07/2020 | 26 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/07/2020. (Admin.) (Entered: 06/08/2020) |
06/05/2020 | 25 | Court's Service List (RE: related document(s) 24 Order Dismissing Case with Notice of Dismissal) (rjl) (Entered: 06/05/2020) |
06/04/2020 | 24 | Order Dismissing Case with Notice of Dismissal. ORDERED, that the Clerk of the Court is hereby directed to dismiss this case and the Adversary Proceeding on June 8, 2020. It is further ORDERED, that the effectiveness of the dismissal contained in this Order shall be stayed until June 8, 2020 (RE: related document(s) 10 Motion to Dismiss Case filed by Creditor SG Queens LLC Briar MG, LLC, 12 ). Signed on 6/4/2020 (rjl) . (Entered: 06/05/2020) |
05/14/2020 | Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 6/29/2020 at 02:00 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 05/14/2020) | |
05/14/2020 | 23 | Disclosure of Compensation of Attorney for Debtor. Filed by J Ted Donovan on behalf of 138 QB Acquisition Corp. (Donovan, J) Modified on 5/15/2020 to amend document title. (cns). (Entered: 05/14/2020) |
05/13/2020 | Hearing Held; (related document(s): 8 Order Scheduling Initial Case Management Conference) Appearances: Andrew R. Gottesman and Bruce Letterman Representing Creditor, Kevin J Nash Representing Debtor, Reema Lateef from the Office of the United States Trustee - Marked Off (tleonard) (Entered: 05/18/2020) | |
05/13/2020 | Hearing Held; (related document(s): 12 Motion to Dismiss Case, or in the alternative Motion for Relief from Stay real property located at 138-23 Queens Boulevard, Briarwood New York.) Appearances: Andrew R. Gottesman and Bruce Letterman Representing Creditor, Kevin J Nash Representing Debtor, Reema Lateef from the Office of the United States Trustee - Settle Order Dismissing Case effective 6/8/2020 (tleonard) (Entered: 05/18/2020) | |
05/13/2020 | 22 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 05/13/2020. (Admin.) (Entered: 05/14/2020) |