Welcome to BusinessBankruptcies.com!

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

Quickway Estates LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22114
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-24

Updated

3-31-24

Last Checked

3-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2024
Last Entry Filed
Feb 17, 2024

Docket Entries by Week of Year

Feb 13 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 6/12/2024, Disclosure Statement due by 6/12/2024, Initial Case Conference due by 3/14/2024, Filed by Robert Leslie Rattet of Davidoff Hutcher & Citron LLP on behalf of Quickway Estates LLC. (Rattet, Robert) (Entered: 02/13/2024)
Feb 13 2 Affidavit Pursuant to LR 1007-2 Filed by Robert Leslie Rattet on behalf of Quickway Estates LLC. (Rattet, Robert) (Entered: 02/13/2024)
Feb 13 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 02/13/2024)
Feb 13 Receipt of Voluntary Petition (Chapter 11)( 24-22114) [misc,824] (1738.00) Filing Fee. Receipt number A16514921. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/13/2024)
Feb 14 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/14/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 02/14/2024)
Feb 14 4 Order Scheduling Initial Case Conference Signed On 2/14/2024, With hearing To Be Held On 3/20/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 02/14/2024)
Feb 15 5 Notice of Appearance and Request for Notice filed by Eloy A. Peral on behalf of Fannie Mae. (Peral, Eloy) (Entered: 02/15/2024)
Feb 15 6 Notice of Appearance and Request for Notice filed by Mark A Slama on behalf of Fannie Mae. (Slama, Mark) (Entered: 02/15/2024)
Feb 17 7 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 02/16/2024. (Admin.) (Entered: 02/17/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Feb 13, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fannie Mae
    Fannie Mae
    Fannie Mae
    Internal Revenue Service
    Julian White
    NYS Dept. of Taxation & Finance
    Office of the U.S. Trustee
    Samuel Kaufman
    Windels Marx Lane & Mittendorf, LLP

    Parties

    Debtor

    Quickway Estates LLC
    6721 E. Camino De Los Ranchos
    Scottsdale, AZ 85254
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx6730

    Represented By

    Robert Leslie Rattet
    Davidoff Hutcher & Citron LLP
    605 Third Avenue
    New York, NY 10158
    212-557-7200
    Email: rlr@dhclegal.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 571 Sherman Ave., LLC 11 7:2024bk22308
    Jul 20, 2023 105 Bat Corp. 7 7:2023bk22551
    Jul 27, 2022 Shem Olam LLC 11 7:2022bk22493
    Jun 9, 2022 The BSD Trust 7 7:2022bk22344
    Jan 7, 2022 Charlotte Equities LLC 11 7:2022bk22007
    Oct 28, 2019 BSD Trust 11 7:2019bk23902
    Aug 27, 2018 1 Kenneth Street LLC 11 7:2018bk23299
    Jul 31, 2018 Sushi Fussion Express, Inc. 7 7:2018bk23180
    Jul 11, 2018 BSD Trust 11 7:2018bk23056
    Jun 29, 2016 Spartan Specialty Finance I SPV, LLC 11 7:16-bk-22881
    May 10, 2016 Y & M Estates Corp. 7 3:16-bk-19072
    Aug 19, 2013 Yeshiva Chofetz Chaim, Inc. 11 7:13-bk-23380
    Jan 16, 2013 Choeftz Chaim Yeshiva and Housing Inc. 11 7:13-bk-22053
    Sep 22, 2011 Yeshiva Chofetz Chaim Inc. 11 7:11-bk-23864
    Aug 15, 2011 Upstate Heights LLC 11 7:11-bk-23650