Case number: 1:25-bk-40058 - 18841 Quencer LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    18841 Quencer LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/07/2025

  • Last Filing

    03/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40058-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/07/2025
Debtor dismissed:  02/26/2025
341 meeting:  02/10/2025

Debtor

18841 Quencer LLC

22167 Bella Lago Dr
APT 701
Boca Raton, FL 33433
QUEENS-NY
Tax ID / EIN: 33-1495441

represented by
18841 Quencer LLC

PRO SE



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
03/01/202510BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/01/2025. (Admin.) (Entered: 03/02/2025)
02/26/20259Order Dismissing Case with Notice of Dismissal (RE: related document(s)3 Deficient Filing Chapter 11). Signed on 2/26/2025 (nop) (Entered: 02/27/2025)
02/25/2025Hearing Held; Appearance: Sylvia Shweder (Office of the US Trustee); No Appearance by or on behalf of Debtor; Dismissed; Order Entered. (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 03/05/2025)
01/15/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/15/2025. (Admin.) (Entered: 01/16/2025)
01/10/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025)
01/10/20256BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025)
01/10/20255Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/10/2025 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 459-0086, Participant Code 6515734, Enter # sign. (Shweder, Sylvia) (Entered: 01/10/2025)
01/07/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335050. (NP) (admin) (Entered: 01/07/2025)
01/07/20254Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 2/25/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 1/21/2025. (nop) (Entered: 01/07/2025)
01/07/20253Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/7/2025. 20 Largest Unsecured Creditors due 1/7/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/7/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/7/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/7/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/21/2025. Schedule A/B due 1/21/2025. Schedule E/F due 1/21/2025. Schedule G due 1/21/2025. Schedule H due 1/21/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/21/2025. List of Equity Security Holders due 1/21/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/21/2025. Incomplete Filings due by 1/21/2025. (nop) (Entered: 01/07/2025)