Case number: 1:20-bk-41816 - 138 QB Acquisition Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    138 QB Acquisition Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    04/06/2020

  • Last Filing

    07/13/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41816-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/06/2020
Date terminated:  07/09/2020
Debtor dismissed:  06/08/2020
341 meeting:  06/29/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
07/13/2020Adversary Case 1:20-ap-1045 Closed (tmg) (Entered: 07/13/2020)
07/09/2020Bankruptcy Case Closed (tmg) (Entered: 07/09/2020)
06/07/202026BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/07/2020. (Admin.) (Entered: 06/08/2020)
06/05/202025Court's Service List (RE: related document(s) 24 Order Dismissing Case with Notice of Dismissal) (rjl) (Entered: 06/05/2020)
06/04/202024Order 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)
05/14/2020Statement 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)
05/14/202023Disclosure 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)
05/13/2020Hearing 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)
05/13/2020Hearing 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)
05/13/202022BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 05/13/2020. (Admin.) (Entered: 05/14/2020)