The McQuade Foundation
11
Sean H. Lane
04/29/2024
05/20/2024
Yes
v
Subchapter_V, RELATED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor The McQuade Foundation
c/o St. Christopher's, Inc. 71 South Broadway Dobbs Ferry, NY 10522 WESTCHESTER-NY Tax ID / EIN: 14-1372652 |
represented by |
Scott Fleischer
Barclay Damon LLP 1270 Avenue of the Americas Suite 501 New York, NY 10020 212-784-5810 Fax : 212-784-5799 Email: sfleischer@barclaydamon.com Janice Beth Grubin
Barclay Damon LLP 1270 Avenue of the Americas Suite 501 New York, NY 10020 212-784-5808 Fax : 212-784-5775 Email: jgrubin@barclaydamon.com |
Trustee Heidi J Sorvino-Trustee
White and Williams LLP 7 Times Square Ste 2900 New York, NY 10036 212-631-4417 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/20/2024 | 17 | Notice of Appearance filed by Holly Lynn Reinhardt on behalf of Orange County Department of Social Services, The County of Orange. (Reinhardt, Holly) (Entered: 05/20/2024) |
05/09/2024 | CASE RELATED TO JOINTLY ADMINISTERED CHAPTER 11 CASE UNDER 24-22373-shl St. Christopher's Inc. (lead case 24-22373-shl). (Tavarez, Arturo) (Entered: 05/09/2024) | |
05/09/2024 | 16 | Order Signed On 5/9/2024, Granting Motion For Joint Administration Of Chapter 11 Cases (Related Doc # 4) (Ebanks, Liza) (Entered: 05/09/2024) |
05/08/2024 | 15 | Certificate of Service of Debtors Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for an Order Authorizing (I) Payment of Wages, Compensation and Employee Benefits and (II) Valley National Bank to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)13) Filed by Janice Beth Grubin on behalf of The McQuade Foundation. (Grubin, Janice) (Entered: 05/08/2024) |
05/08/2024 | 14 | Notice of Hearing on Debtors Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for an Order Authorizing (I) Payment of Wages, Compensation and Employee Benefits and (II) Valley National Bank to Honor and Process Checks and Transfers Related to Such Obligations filed by Janice Beth Grubin on behalf of The McQuade Foundation. with hearing to be held on 5/9/2024 at 11:30 AM at Videoconference (ZoomGov) (SHL) (Grubin, Janice) (Entered: 05/08/2024) |
05/08/2024 | 13 | Motion to Approve -- Debtors' Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for an Order Authorizing (I) Payment of Wages, Compensation and Employee Benefits and (II) Valley National Bank to Honor and Process Checks and Transfers Related to Such Obligations filed by Janice Beth Grubin on behalf of The McQuade Foundation. (Grubin, Janice) (Entered: 05/08/2024) |
05/02/2024 | 12 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 8)) . Notice Date 05/02/2024. (Admin.) (Entered: 05/03/2024) |
05/01/2024 | 11 | Notice of Appearance filed by Scott Fleischer on behalf of The McQuade Foundation. (Fleischer, Scott) (Entered: 05/01/2024) |
05/01/2024 | 10 | Notice of Appearance and Request for Notice Pursuant to Bankruptcy Rule 9010 filed by Jeffrey A. Reich on behalf of Greenburgh North Castle UFSD. (Attachments: # 1 Affidavit of Service)(Reich, Jeffrey) (Entered: 05/01/2024) |
04/30/2024 | 9 | Letter Dial-In Instructions for 341 Meeting of Creditors (related document(s)8) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 5/28/2024 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s (Schwartzberg, Paul) (Entered: 04/30/2024) |