Welcome to BusinessBankruptcies.com!

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

Q&Q Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-42607
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-14

Updated

9-13-23

Last Checked

5-23-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2014
Last Entry Filed
May 22, 2014

Docket Entries by Year

May 22, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Rosenberg Musso & Weiner LLP on behalf of Q&Q Realty LLC Chapter 11 Plan - Small Business - due by 11/18/2014. Chapter 11 Small Business Disclosure Statement due by 11/18/2014. (Rosenberg Musso & Weiner LLP) (Entered: 05/22/2014)
May 22, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-42607) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12419461. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/22/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-42607
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
May 22, 2014
Type
voluntary
Terminated
Feb 27, 2015
Updated
Sep 13, 2023
Last checked
May 23, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Corona Plumbing & Heating
    Eastern Funding LLC
    ECP New York, LLC
    Internal Revenue Service
    Isidro Diaz
    Manuel Galban
    NYC Dept. of Finance
    NYC Dept. of Finance
    NYS Debt. of Taxation and

    Parties

    Debtor

    Q&Q Realty LLC
    95-02 35th Avenue
    Flushhing, NY 11372
    QUEENS-NY
    Tax ID / EIN: xx-xxx2083

    Represented By

    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : (718) 625-1966
    Email: rmwlaw@att.net

    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 #
    Apr 10 Zoila Junction LLC 7 1:2024bk41523
    Oct 6, 2022 Church of God of Corona Inc. 11 1:2022bk42488
    Nov 18, 2020 United Vegetable Produce Inc. 7 1:2020bk44026
    Nov 18, 2020 United Fruit & Produce Co., Inc. 7 1:2020bk44025
    Sep 13, 2019 BBQ Chicken Don Alex, Inc 11 1:2019bk45514
    Jul 15, 2019 BBQ CHICKEN DON ALEX, INC 11 1:2019bk44314
    Jun 18, 2019 Chiflez Corp. 11 1:2019bk43748
    Jun 8, 2019 BBQ CHICKEN DON ALEX, INC 11 1:2019bk43577
    Nov 1, 2018 NYC Stars Holding Corp 7 1:2018bk46386
    Apr 19, 2018 NYC Stars Holding Corp 7 1:2018bk42165
    Sep 9, 2016 Q and Q Realty LLC 11 1:16-bk-44044
    Jun 26, 2014 Golden Care Adult Day Care LLC 11 1:14-bk-43272
    Jun 26, 2014 Sweat NYC, Inc. 11 1:14-bk-43271
    Feb 26, 2014 Chez Bradley LLC 11 1:14-bk-40790
    Oct 26, 2012 Professional Beauty Salon Inc. 7 1:12-bk-47582