Case number: 1:21-bk-10082 - Quarters Services USA, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Quarters Services USA, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    James L. Garrity Jr.

  • Filed

    01/15/2021

  • Last Filing

    01/23/2024

  • Asset

    No

  • Vol

    v

Docket Header
RELATED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-10082-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Voluntary
No asset


Date filed:  01/15/2021
341 meeting:  03/17/2021

Debtor

Quarters Services USA, LLC

1261 Broadway, Suite 405
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 83-0760607
fka
Medici Living Services US LLC


represented by
David S. Catuogno

K&L Gates LLP
One Newark Center
10th Floor
Newark, NJ 07102
9738484023
Fax : 973-848-4001
Email: david.catuogno@klgates.com

Jon Travis Powers

K&L Gates LLP
One Newark Center
10th Floor
Newark, NJ 07102
973-848-4112
Email: travis.powers@klgates.com

Trustee

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199
TERMINATED: 01/26/2021

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
01/29/202119Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Global Notes, Disclaimers and Reservation of Rights, Schedules filed: Schedule A/B - 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 , Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Verification of Creditor Matrix, Matrix Filed by David S. Catuogno on behalf of Quarters Services USA, LLC. (Catuogno, David) (Entered: 01/29/2021)
01/28/202118Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 15)) . Notice Date 01/28/2021. (Admin.) (Entered: 01/29/2021)
01/27/202117Notice of Withdrawal of Motion to Dismiss (related document(s) 8) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/27/2021)
01/26/202116Letter Withdrawing Motion to Dismiss (related document(s) 8) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/26/2021)
01/26/202115Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/17/2021 at 11:00 AM at Office of UST (TELECONFERENCE ONLY). (Ho, Amanda). (Entered: 01/26/2021)
01/26/202114Notice of Appointment of Successor Trustee Salvatore LaMonica Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 01/26/2021)
01/25/202113Affidavit of Service by Overnight Mail of Order Shortening Time, Motion to Dismiss, and Declaration of Alan Nisselson in Support of Motion with Exhibits (related document(s) 9, 11, 8) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/25/2021)
01/25/202112Affidavit of Service by Electronic Mail of Order Shortening Time, Motion to Dismiss, and Declaration of Alan Nisselson in Support of Motion with Exhibits (related document(s) 9, 11, 8) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/25/2021)
01/25/202111Order signed on 1/25/2021 Granting Motion to Shorten Time. (Related Doc # 8, 9) (Rodriguez, Willie) (Entered: 01/25/2021)
01/24/202110Certificate of Mailing (related document(s) (Related Doc # 5)) . Notice Date 01/24/2021. (Admin.) (Entered: 01/25/2021)