Quickway Estates LLC
11
Sean H. Lane
02/13/2024
05/16/2025
Yes
v
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2025 | 72 | Notice of Sale (related document(s)67) filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Bronson, H.) (Entered: 02/06/2025) |
02/04/2025 | 71 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Attachments: # 1 Flagstar Statement Account 7668 # 2 Exhibit A- Statement as to closed DIP account)(Bronson, H.) (Entered: 02/04/2025) |
01/29/2025 | 70 | Letter withdrawing POC 2-1 Filed by Lance Portman on behalf of County of Orange. (Portman, Lance) (Entered: 01/29/2025) |
01/08/2025 | 69 | Certificate of Service Application for Final Professional Compensation for H. Bruce Bronson Jr., (related document(s)66) Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Bronson, H.) (Entered: 01/08/2025) |
01/08/2025 | 68 | Certificate of Service for Notice of Hearing on Application for Final Professional Compensation (related document(s)66) Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Bronson, H.) (Entered: 01/08/2025) |
01/08/2025 | 67 | Order Signed On 1/8/2025, (A) Authorizing And Approving The Sale Of Debtor's Real Property Pursuant To An Amended Contract Of Sale Free And Clear Of All Liens, Claims, And Encumbrances, (B) Approving The Distribution Of The Sale Proceeds; And (C) Granting Related Relief. (Related Doc # 58) (Ebanks, Liza) (Entered: 01/08/2025) |
01/08/2025 | 66 | Application for Final Professional Compensation for H. Bruce Bronson Jr., Debtor's Attorney, period: 8/8/2024 to 1/7/2025, fee:$54,972.50, expenses: $299.22. filed by H. Bruce Bronson Jr. with hearing to be held on 2/4/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit B # 4 Summary # 5 Certification # 6 Proposed Order) (Bronson, H.) (Entered: 01/08/2025) |
01/03/2025 | 65 | Certificate of Service Notice of Hearing on Debtor's Amended Motion for an Order Authorizing and Approving Sale of Debtor's Property; Amendment to Motion to Sell Free and Clear; Exhibit A; Amendment to Motion to Sell Free and Clear Exhibit B- Proposed Order (related document(s)58) Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Bronson, H.) (Entered: 01/03/2025) |
01/03/2025 | 64 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Attachments: # 1 Flagstar Bank November Statement # 2 Statement Regarding Closed DIP Account # 3 Statement Regarding Property Funds Held by Counsel)(Bronson, H.) (Entered: 01/03/2025) |
01/01/2025 | 63 | Affidavit /Declaration of Miral Kaufman, proposed purchser of Debtor's real property (related document(s)58) Filed by H. Bruce Bronson Jr. on behalf of Quickway Estates LLC. (Bronson, H.) (Entered: 01/01/2025) |