Welcome to BusinessBankruptcies.com!

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

Quicksilver Capital LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk71822
TYPE / CHAPTER
Voluntary / 11V

Filed

5-10-24

Updated

7-21-24

Last Checked

5-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 17, 2024

Docket Entries by Week of Year

May 10 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Charles Wertman on behalf of Quicksilver Capital LLC Chapter 11 Subchapter V Plan Due by 08/8/2024. (Wertman, Charles) (Entered: 05/10/2024)
May 10 Receipt of Voluntary Petition (Chapter 11)( 8-24-71822) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22619759. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/10/2024)
May 13 The above case is related to Case Number(s) 24-71824-las, Max Advance LLC (nwh) (Entered: 05/13/2024)
May 13 2 Deficient Filing Chapter 11 Voluntary Petition TO CORRECT #6 TO CHANGE TYPE OF DEBTOR, #7 TO PROVIDE NAICS CODE, AND #8 TO CHOOSE SMALL BUSINESS OR SUB V due by 5/10/2024.Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 5/10/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/10/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/10/2024. 20 Largest Unsecured Creditors due 5/10/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/10/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/10/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/10/2024. Subchapter V Balance Sheet due by 5/17/2024. Subchapter V Cash Flow Statement due by 5/17/2024. Small Business Statement of Operations Subchapter V due by 5/17/2024. Subchapter V Tax Return due by 5/17/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/24/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/24/2024. Schedule A/B due 5/24/2024. Schedule D due 5/24/2024. Schedule E/F due 5/24/2024. Schedule G due 5/24/2024. Schedule H due 5/24/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/24/2024. List of Equity Security Holders due 5/24/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/24/2024. Incomplete Filings due by 5/24/2024. (one) (Entered: 05/13/2024)
May 13 3 Notice Appointing Subchapter V Trustee Gerard R. Luckman. Gerard R Luckman, Esq. added to the case. 341 Meeting Date Scheduled for 6/3/24 at 10:00 a.m., at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign Filed by United States Trustee. (Attachments: # 1 Verified Statement of Sub Chapter V Trustee)(Black, Christine) (Entered: 05/13/2024)
May 13 4 Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 6/3/2024 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 05/13/2024)
May 14 5 Order Scheduling Subchapter V Initial Status Conference. Status Conference to be held on 7/11/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Pursuant to 11 U.S.C. § 1188(c), not later than 14 days before the date of the status conference under subsection (a), the debtor(s) shall file with the Court and serve on the Trustee and all parties in interest a report that details the efforts the debtor has undertaken and will undertake to attain a consensual plan of reorganization. Signed on 5/14/2024 (dhc) (Entered: 05/14/2024)
May 16 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/15/2024. (Admin.) (Entered: 05/16/2024)
May 16 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/15/2024. (Admin.) (Entered: 05/16/2024)
May 17 8 BNC Certificate of Mailing with Notice/Order Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk71822
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11V
Filed
May 10, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 28, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4208 LLC
    A Zeines
    CSC
    ETC Cust FBO F Puderbeutel
    ETC CUST FBO/ Marvin
    ETC Custodian FBO Murray
    Eugene Kim
    F Puderbeutel
    First Realty LLC
    Invictus Trust
    Issur Handler
    J Greenberger
    J Tepfer Family Trust
    Jack Jaffa
    Jacobowitz Newman Tversky
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Quicksilver Capital LLC
    181 South Franklin Ave.
    Valley Stream, NY 11581
    NASSAU-NY
    Tax ID / EIN: xx-xxx5844

    Represented By

    Charles Wertman
    Law Offices of Charles Wertman P.C.
    100 Merrick Road
    Suite 304W
    Rockville Centre, NY 11570
    516-284-0900
    Fax : 516-284-0901
    Email: charles@cwertmanlaw.com

    Trustee

    Gerard R Luckman, Esq.
    Subchapter V Trustee
    Forcelli Deegan Terrana, LLP
    333 Earle Ovington Blvd., Suite 1010
    Uniondale, NY 11553
    516-812-6291

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 1 2830 Wynwood Properties LLC 11 8:2024bk72589
    Jul 1 2830 Wynwood Properties LLC 11 1:2024bk42783
    Jul 1 The Gateway at Wynwood LLC 11 8:2024bk72586
    May 10 Max Advance LLC 11V 8:2024bk71824
    Apr 9 PNS MOTOR CORP. 7 8:2024bk71388
    Jan 18 88 Marion Street LLC 11 8:2024bk70218
    Aug 24, 2023 Maxim RE LLC 7 8:2023bk73131
    Jan 27, 2023 Maxim RE LLC 11 8:2023bk70317
    Nov 4, 2022 Meli Melo Restaurant & Lounge, LLC 11 8:2022bk73085
    Jan 11, 2019 Coastal Property Management Inc. 7 8:2019bk70279
    Jul 17, 2018 Urra Street Corp. 7 8:2018bk74768
    Jul 14, 2014 D.A.B. Group LLC 11 1:14-bk-12057
    Feb 18, 2014 77-79 Rivington Street Realty LLC 11 1:14-bk-10339
    Oct 10, 2013 JRNCO Bike Corp. II 11 8:13-bk-75157
    Oct 10, 2011 Whatever, LLC 11 2:11-bk-26288