Case number: 7:24-bk-22374 - The McQuade Foundation - New York Southern Bankruptcy Court

Case Information
  • Case title

    The McQuade Foundation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/29/2024

  • Last Filing

    05/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, RELATED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22374-shl

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


Date filed:  04/29/2024
341 meeting:  05/28/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
05/20/202417Notice 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)
05/09/2024CASE 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)
05/09/202416Order Signed On 5/9/2024, Granting Motion For Joint Administration Of Chapter 11 Cases (Related Doc # 4) (Ebanks, Liza) (Entered: 05/09/2024)
05/08/202415Certificate 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)
05/08/202414Notice 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)
05/08/202413Motion 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)
05/02/202412Certificate 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)
05/01/202411Notice of Appearance filed by Scott Fleischer on behalf of The McQuade Foundation. (Fleischer, Scott) (Entered: 05/01/2024)
05/01/202410Notice 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)
04/30/20249Letter 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)