Case number: 1:25-bk-42846 - G+Q Estates Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    G+Q Estates Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    06/12/2025

  • Last Filing

    08/27/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42846-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  06/12/2025
341 meeting:  07/11/2025

Debtor

G+Q Estates Corp

336 Van Siclen Avenue
Brooklyn, NY 11207
KINGS-NY
Tax ID / EIN: 82-2974638

represented by
G+Q Estates Corp

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
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
07/18/20258Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing (Arnold, Jenelle) (Entered: 07/18/2025)
07/18/20257Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)6 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 07/18/2025)
07/12/20256Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 8/26/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Jones, Lori) (Entered: 07/12/2025)
06/15/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025)
06/14/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/14/2025. (Admin.) (Entered: 06/15/2025)
06/13/2025Prior Filing Case Number(s): 1-24-40021-ess dismissed 04/26/2024, 1-24-43360-ess dismissed 11/27/2024 (las) (Entered: 06/13/2025)
06/12/20253Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/12/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/12/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/12/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/26/2025. Incomplete Filings due by 6/26/2025. (las) (Entered: 06/13/2025)
06/12/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10336309. (LS) (admin) (Entered: 06/12/2025)
06/12/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 7/11/2025 at 10:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 06/12/2025)
06/12/2025Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 06/12/2025)