Case number: 1:21-bk-42999 - Quincy Bedford I LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Quincy Bedford I LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    12/01/2021

  • Last Filing

    04/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, PlnDue, DsclsDue, RELATED, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42999-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/01/2021
Date terminated:  04/06/2023
Debtor dismissed:  01/27/2023
341 meeting:  01/28/2022

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: Tdonovan@gwfglaw.com

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
 
 

Latest Dockets

Date Filed#Docket Text
04/06/2023Bankruptcy Case Closed (ads) (Entered: 04/06/2023)
01/29/202323BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/29/2023. (Admin.) (Entered: 01/30/2023)
01/27/202322Order 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)
01/19/202221Affidavit/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)
01/14/202220Order 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)
01/10/2022Statement 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)
01/09/202219BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 01/09/2022. (Admin.) (Entered: 01/10/2022)
01/07/2022An 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)
01/07/202218Order 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)
01/04/2022Hearing 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)