Case number: 1:13-bk-11725 - Quad-C Funding LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 13-11725-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset


Date filed:  05/24/2013
341 meeting:  06/25/2013
Deadline for filing claims:  03/21/2014

Debtor

Quad-C Funding LLC

Quad-C Funding LLC
c/o Canaras Capital Management LLC
130 West 42 Street, Suite 1500
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 00-0000000

represented by
Michael D. Margulies

Becker, Glynn, Muffly, Chassin & Hosinski LLP
299 Park Avenue
16th Floor
New York, NY 10171
212-888-3033
Fax : 212-888-0255
Email: mmargulies@beckerglynn.com

Alec P. Ostrow

Becker, Glynn, Muffly, Chassin & Hosinski LLP
299 Park Avenue
16th Floor
New York, NY 10171
(212) 888-3033
Fax : (212) 888-0255
Email: aostrow@beckerglynn.com

Chester B. Salomon

Becker, Glynn, Muffly, Chassin & Hosinski LLP
299 Park Avenue
16th Floor
New York, NY 10171
2128883033
Fax : 2128880255
Email: csalomon@beckerglynn.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10004
(212) 510-0500
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/30/2014Case Closed. (Richards, Beverly).
10/29/2014285Final Decree signed on 10/29/2014 closing chapter 11 case (related document(s)[283], [282]). (DePierola, Jacqueline)
10/16/2014284Certificate of Service (related document(s)[282], [283]) filed by Michael D. Margulies on behalf of Quad-C Funding LLC. (Margulies, Michael)
10/16/2014283Notice of Presentment of Final Decree (related document(s)[282]) filed by Michael D. Margulies on behalf of Quad-C Funding LLC. with presentment to be held on 10/29/2014 at 12:00 PM at Courtroom 617 (ALG) Objections due by 10/29/2014, (Margulies, Michael)
10/16/2014282Application for Final Decree filed by Michael D. Margulies on behalf of Quad-C Funding LLC Responses due by 10/29/2014, with presentment to be held on 10/29/2014 at 12:00 PM at Courtroom 617 (ALG). (Attachments: # (1) Exhibit A # (2) Exhibit B) (Margulies, Michael)
10/15/2014281Post-Confirmation Report. Debtor's Post-Confirmation Monthly Operating Report for the Period September 1, 2014 thru September 30, 2014 filed by Michael D. Margulies on behalf of Quad-C Funding LLC. (Margulies, Michael)
10/09/2014280Withdrawal of Claim(s): filed by NYC Department Of Finance. (Richards, Beverly)
09/22/2014279Post-Confirmation Report. Debtor's Post-Confirmation Montly Operating Report for the Period August 1, 2014 thru August 31, 2014 filed by Michael D. Margulies on behalf of Quad-C Funding LLC. (Margulies, Michael)
08/20/2014278Post-Confirmation Report. Debtor's Post-Confirmation Monthly Operating Report for the Period July 1, 2014 thru July 31, 2014 filed by Michael D. Margulies on behalf of Quad-C Funding LLC. (Margulies, Michael)
07/21/2014277Post-Confirmation Report. Amended Post-Confirmation Report for June 1, 2014 to June 30, 2014 filed by Michael D. Margulies on behalf of Quad-C Funding LLC. (Margulies, Michael)