Welcome to BusinessBankruptcies.com!

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

QLube, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:11-bk-38165
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-11

Updated

9-14-23

Last Checked

11-16-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2011
Last Entry Filed
Nov 15, 2011

Docket Entries by Year

Nov 15, 2011 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Section 521(i) Incomplete Filing Date: 12/30/2011. Statement of Current Monthly Income and Means Test Form 22A Due: 11/29/2011. Schedule A due 11/29/2011. Schedule B due 11/29/2011. Schedule C due 11/29/2011. Schedule D due 11/29/2011. Schedule E due 11/29/2011. Schedule F due 11/29/2011. Schedule G due 11/29/2011. Schedule H due 11/29/2011. Schedule I due 11/29/2011. Schedule J due 11/29/2011. Summary of schedules - Page 1 due 11/29/2011. Summary of schedules - Page 2 (Statistical Summary) due 11/29/2011. Statement of Financial Affairs due 11/29/2011. Statement of Intention due 11/29/2011. Declaration and Signature of Non-Attorney Bankruptcy Petition Preparer due 11/29/2011. Debtor Signature re: Relief Availability due 11/29/2011. Exhibit D due: 11/29/2011. Exhibit D for Joint Debtor due: 11/29/2011. Record of Interest in Education Individual Retirement Account Due: 11/29/2011. Incomplete Filings due by 11/29/2011, Filed by Thomas Genova of Genova & Malin, Attorneys on behalf of QLube, LLC. (Attachments: # 1 2016(b) Statement) (Genova, Thomas) (Entered: 11/15/2011)
Nov 15, 2011 Receipt of Voluntary Petition (Chapter 7)(11-38165) [misc,969] ( 306.00) Filing Fee. Receipt number 8051263. Fee amount 306.00. (U.S. Treasury) (Entered: 11/15/2011)
Nov 15, 2011 2 Letter Statement of Corporate Ownership filed by Thomas Genova on behalf of QLube, LLC. (Genova, Thomas) (Entered: 11/15/2011)
Nov 15, 2011 3 Letter Corporate Resolution filed by Thomas Genova on behalf of QLube, LLC, United States Trustee. (Genova, Thomas) (Entered: 11/15/2011)
Nov 15, 2011 4 Matrix Creditor Matrix filed by Thomas Genova on behalf of QLube, LLC. (Genova, Thomas) (Entered: 11/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:11-bk-38165
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
7
Filed
Nov 15, 2011
Type
voluntary
Terminated
Feb 14, 2012
Updated
Sep 14, 2023
Last checked
Nov 16, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    James A. O'Leary
    Nixon Peabody, LLP

    Parties

    Debtor

    QLube, LLC
    54 North Chestnut Street
    New Paltz, NY 12561
    ULSTER-NY
    Tax ID / EIN: xx-xxx4042

    Represented By

    Thomas Genova
    Genova & Malin, Attorneys
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590-4332
    (845) 298-1600
    Fax : (845) 298-1265
    Email: genmallaw@optonline.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8 Track on 86 LLC 11 4:2024bk35119
    Dec 20, 2023 Global Dwelling, LLC 11V 4:2023bk36040
    May 15, 2023 LAF Butterville LLC 11 1:2023bk10490
    Oct 6, 2022 Ultra-Tab Laboratories, Inc. parent case 11 4:2022bk35631
    Oct 6, 2022 Ultra Seal Corporation 11 4:2022bk35630
    Sep 13, 2019 Self Publishing, Inc. 7 4:2019bk36478
    Jul 23, 2019 3 Fellas Developers LLC 11 4:2019bk36193
    Dec 3, 2018 TNT, LLC 11 4:2018bk37017
    Jan 15, 2018 119 Main Street, L.L.C. 11 4:2018bk35074
    Jan 12, 2017 Keahon Farms, LLC 11 4:17-bk-35031
    Feb 29, 2016 Gemini Property Management, LLC 11 1:16-bk-10331
    Sep 5, 2014 Shock Studios, Inc. 7 4:14-bk-36817
    May 31, 2013 Bill's Garage, LLC 7 4:13-bk-36292
    May 6, 2013 Will III, Inc. 11 4:13-bk-36050
    Nov 15, 2011 Fast Track Management, LLC 7 4:11-bk-38163