Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

G+Q Estates Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40021
TYPE / CHAPTER
Voluntary / 7

Filed

1-3-24

Updated

3-31-24

Last Checked

1-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2024
Last Entry Filed
Jan 6, 2024

Docket Entries by Week of Year

Jan 3 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0. Filed by G+Q Estates Corp. Filed Via Electronic Dropbox (nwh) (Entered: 01/03/2024)
Jan 3 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 2/8/2024 at 11:30 AM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 01/03/2024)
Jan 3 4 Deficient Filing Chapter 7: Filing Fee 1930(a) due by 01/03/2024 Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/3/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/3/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/3/2024. Schedule H due 1/17/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/17/2024. Incomplete Filings due by 1/17/2024. (nwh) (Entered: 01/03/2024)
Jan 3 5 Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor.Debtor(s) Acceptable Photo Identification due by 1/17/2024. (RE: related document(s)3 Copy of Required Photo Identification for Debtor) (nwh) (Entered: 01/03/2024)
Jan 6 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024)
Jan 6 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024)
Jan 6 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jan 3, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amshen Petroff
    Bank of America
    New York City Dept of Finance

    Parties

    Debtor

    G+Q Estates Corp.
    336 Van Siclen Avenue
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx4638

    Represented By

    G+Q Estates Corp.
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 194-8 Schenk Avenue Corp 11 1:2024bk41722
    Feb 29 Vision Moving & Storage Inc 11 1:2024bk40917
    Feb 16 Eskaflowne Inc 7 1:2024bk40717
    Dec 14, 2023 405 Bradford Project LLC 7 1:2023bk44636
    Sep 20, 2023 Noam Properties Inc 7 1:2023bk43362
    Jul 6, 2023 Vision Moving & Storage Inc 7 1:2023bk42391
    Apr 19, 2023 642 E 105 Development Corp. 11 1:2023bk41335
    Nov 20, 2022 Adirondacks Protection Services, LLC 11V 1:2022bk42927
    Nov 20, 2022 Adirondacks Protection Services, LLC 11V 1:2022bk11536
    Jul 18, 2022 194-8 Schenck Ave. Corp 11 1:2022bk41712
    Jan 9, 2020 Visachu Miller LLC 7 1:2020bk40156
    Jan 6, 2020 Eskaflowne Inc 7 1:2020bk40052
    Jun 27, 2019 194-8 Schenck Ave. Corp 11 1:2019bk43972
    Aug 15, 2018 260 Wyona Street LLC 7 1:2018bk44687
    May 29, 2018 E5J Holding Inc. 7 1:2018bk43089