Quad-C Funding LLC
11
05/24/2013
10/30/2014
Yes
MDisCs, SchedF |
Assigned to: Judge Allan L. Gropper Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/30/2014 | Case Closed. (Richards, Beverly). | |
10/29/2014 | 285 | Final Decree signed on 10/29/2014 closing chapter 11 case (related document(s)[283], [282]). (DePierola, Jacqueline) |
10/16/2014 | 284 | Certificate of Service (related document(s)[282], [283]) filed by Michael D. Margulies on behalf of Quad-C Funding LLC. (Margulies, Michael) |
10/16/2014 | 283 | Notice 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) |
10/16/2014 | 282 | Application 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) |
10/15/2014 | 281 | Post-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) |
10/09/2014 | 280 | Withdrawal of Claim(s): filed by NYC Department Of Finance. (Richards, Beverly) |
09/22/2014 | 279 | Post-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) |
08/20/2014 | 278 | Post-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) |
07/21/2014 | 277 | Post-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) |