Welcome to BusinessBankruptcies.com!

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

Q & O Estates Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-44168
TYPE / CHAPTER
Voluntary / 11

Filed

9-10-15

Updated

9-13-23

Last Checked

10-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2015
Last Entry Filed
Sep 10, 2015

Docket Entries by Year

Sep 10, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Q & O Estates Inc Chapter 11 Plan - Small Business - due by 3/8/2016. Chapter 11 Small Business Disclosure Statement due by 3/8/2016. (mem) (Entered: 09/10/2015)
Sep 10, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 9/10/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 9/10/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/10/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/10/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/10/2015. List of 20 Largest Unsecured Creditors due 9/10/2015. Small Business Balance Sheet due by 9/17/2015. Small Business Cash Flow Statement due by 9/17/2015. Small Business Statement of Operations due by 9/17/2015. Small Business Tax Return due by 9/17/2015. Summary of Schedules due 9/24/2015. Schedule A due 9/24/2015. Schedule B due 9/24/2015. Schedule D due 9/24/2015. Schedule E due 9/24/2015. Schedule F due 9/24/2015. Schedule G due 9/24/2015. Schedule H due 9/24/2015. Declaration on Behalf of a Corporation or Partnership schedule due 9/24/2015. List of Equity Security Holders due 9/24/2015. Statement of Financial Affairs due 9/24/2015. Incomplete Filings due by 9/24/2015. (mem) (Entered: 09/10/2015)
Sep 10, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 311841. (MM) (admin) (Entered: 09/10/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-44168
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 10, 2015
Type
voluntary
Terminated
Nov 30, 2015
Updated
Sep 13, 2023
Last checked
Oct 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York City Water Board
    U.S. BANK TRUST

    Parties

    Debtor

    Q & O Estates Inc
    1389 St Marks Ave
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx6448

    Represented By

    Q & O Estates Inc
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Innesa Hacking Corp 11V 1:2024bk41002
    Mar 4 Smog Hacking Corp 11V 1:2024bk41001
    Mar 4 Daniel Transit LLC 11V 1:2024bk41000
    Mar 4 Karina Transit LLC 11V 1:2024bk40999
    Sep 14, 2023 1641 Park Place LLC 7 1:2023bk43266
    Apr 26, 2023 263 Realty Management Corp. 7 1:2023bk41439
    Jan 11, 2023 1641 Park Place LLC 7 1:2023bk40076
    Jan 16, 2020 Point Holding Alph Inc. 7 1:2020bk40284
    Dec 4, 2019 1568A Prospect Place, Inc. 11 1:2019bk47298
    May 31, 2018 Lincoln Place 1582 Inc. 7 1:2018bk43154
    Dec 12, 2017 1389S Development Inc. 7 1:2017bk46663
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Apr 18, 2017 1389S Development Inc. 7 1:17-bk-41840
    Oct 5, 2016 1389S Development Inc. 11 1:16-bk-44509
    Jul 23, 2012 Sparkles Day Care, Inc. 7 1:12-bk-45328