HQNC Parent Inc.
7
David S Jones
11/16/2019
12/22/2023
No
v
Assigned to: Judge Stuart M. Bernstein Chapter 7 Voluntary No asset |
|
Debtor HQNC Parent Inc.
161 Grand Street, PH A New York, NY 10013 NEW YORK-NY Tax ID / EIN: 46-1679308 fka Kettlebell Kitchen Inc. |
represented by |
Paris Gyparakis
Rosen & Associates, P.C. 747 Third Avenue New York, NY 10017 212-223-1100 Email: pgyparakis@rosenpc.com Sanford Philip Rosen
Rosen & Associates, P.C. 747 Third Avenue New York, NY 10017-2803 (212) 223-1100 Fax : (212) 223-1102 Email: srosen@rosenpc.com |
Trustee Alan Nisselson
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 SELF- TERMINATED: 11/19/2019 |
| |
Trustee Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 |
| |
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 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
12/07/2019 | 14 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities Schedules - Non-Individual , Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by Paris Gyparakis on behalf of HQNC Parent Inc.. (Gyparakis, Paris) (Entered: 12/07/2019) |
12/05/2019 | 13 | Notice of Appearance filed by Leonard Kreinces on behalf of Riviera Produce Corp.. (Kreinces, Leonard) (Entered: 12/05/2019) |
11/22/2019 | 12 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 9)) . Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019) |
11/20/2019 | 11 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 11/20/2019. (Admin.) (Entered: 11/21/2019) |
11/20/2019 | 10 | Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Sanford Philip Rosen on behalf of HQNC Parent Inc.. (Rosen, Sanford) (Entered: 11/20/2019) |
11/20/2019 | 9 | REVISED Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/18/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511)(Note: Notice revised to change meeting date and include Successor Trustee).(Suarez, Aurea). (Entered: 11/20/2019) |
11/20/2019 | 8 | (Notice Canceled. See Document # 9 For The Correct Entry) REVISED Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/18/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511)(Note: Notice revised to change meeting date and include Successor Trustee).(Suarez, Aurea). Modified on 11/20/2019 (Richards, Beverly). (Entered: 11/20/2019) |
11/20/2019 | 7 | (Notice Canceled. See Document # 9 For The Correct Entry) REVISED Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/18/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511)(Note: Notice revised to change meeting date and include Successor Trustee). (Suarez, Aurea). Modified on 11/20/2019 (Richards, Beverly). (Entered: 11/20/2019) |
11/20/2019 | 6 | Notice of Appointment of Successor Trustee Salvatore LaMonica Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/20/2019) |
11/19/2019 | 5 | Letter Resigning as Interim Trustee due to Potential Conflict of Interest Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 11/19/2019) |