Case number: 7:24-bk-22114 - Quickway Estates LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Quickway Estates LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    02/13/2024

  • Last Filing

    11/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22114-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  02/13/2024
341 meeting:  03/13/2025
Deadline for filing claims:  04/23/2024

Debtor

Quickway Estates LLC

6721 E. Camino De Los Ranchos
Scottsdale, AZ 85254
ROCKLAND-NY
Tax ID / EIN: 84-2856730

represented by
H. Bruce Bronson, Jr.

Bronson Law Offices, P.C.
480 Mamaroneck Avenue
Harrison, NY 10528-0023
877-385-7793
Fax : 888-908-6906
Email: ecf@bronsonlaw.net

Jonathan S. Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.com
TERMINATED: 09/26/2024

Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.com
TERMINATED: 09/26/2024

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/30/202595Letter /Receipts for Payment Made to US Trustee (related document(s)93) Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Bronson, H.) (Entered: 10/30/2025)
10/03/202594Affidavit of Service (related document(s)93) Filed by Jonathan S. Pasternak on behalf of Davidoff Hutcher & Citron LLP. (Pasternak, Jonathan) (Entered: 10/03/2025)
10/03/202593Order Signed On 10/3/2025, Compelling The Debtor And/Or Its Principal To Pay All Administrative Expenses Of The Estate (Ebanks, Liza) (Entered: 10/03/2025)
08/15/202592Order To Show Cause Signed On 8/15/2025, Order To Show Cause Why An Order Should Not Be Entered Compelling The Debtor And/Or Its Principal To Pay All Administrative Expenses Of The Debtor's Estate; With Hearing To Be Held On 9/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 08/15/2025)
08/01/202591Order Signed On 8/1/2025, Denying Final Application For Professional Compensation For Julian K. White, Esq. As Temporary Receiver (Related Doc # 77) (Ebanks, Liza) (Entered: 08/01/2025)
07/10/202590Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Bronson, H.) (Entered: 07/10/2025)
07/02/202589Notice of Appearance filed by Dante De Leo on behalf of Orange County Commissioner of Finance. (De Leo, Dante) (Entered: 07/02/2025)
06/30/202588Response to Motion To Dismiss Chapter 11 Case (related document(s)83) filed by Jonathan S. Pasternak on behalf of Davidoff Hutcher & Citron LLP. (Attachments: # 1 Exhibit Giuliani Case Fee Order) (Pasternak, Jonathan) (Entered: 06/30/2025)
05/16/202587Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Bronson, H.) (Entered: 05/16/2025)
05/16/202586Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Bronson, H.) (Entered: 05/16/2025)